About

Registered Number: 09378760
Date of Incorporation: 08/01/2015 (9 years and 3 months ago)
Company Status: Active
Registered Address: Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE

 

Founded in 2015, Platinum Nursing 24 Ltd are based in Harrow, Middlesex. We don't know the number of employees at the business. The companies directors are Coyle, Christopher John, Pepperdine, Howard, Coyle, Kevin Michael, Olawole, Seyi.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COYLE, Kevin Michael 08 January 2015 05 August 2019 1
OLAWOLE, Seyi 01 October 2016 13 March 2019 1
Secretary Name Appointed Resigned Total Appointments
COYLE, Christopher John 01 May 2019 - 1
PEPPERDINE, Howard 19 March 2018 30 April 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 June 2020
AA - Annual Accounts 08 February 2020
CH01 - Change of particulars for director 04 February 2020
CS01 - N/A 17 January 2020
AP01 - Appointment of director 09 December 2019
AP01 - Appointment of director 11 October 2019
PSC02 - N/A 29 August 2019
TM01 - Termination of appointment of director 29 August 2019
PSC07 - N/A 29 August 2019
AP03 - Appointment of secretary 07 May 2019
TM02 - Termination of appointment of secretary 07 May 2019
AA - Annual Accounts 01 April 2019
TM01 - Termination of appointment of director 13 March 2019
CS01 - N/A 28 January 2019
SH06 - Notice of cancellation of shares 02 October 2018
SH03 - Return of purchase of own shares 02 October 2018
AA - Annual Accounts 26 June 2018
TM01 - Termination of appointment of director 13 June 2018
AP03 - Appointment of secretary 20 March 2018
CS01 - N/A 10 January 2018
AP01 - Appointment of director 11 October 2017
AA - Annual Accounts 22 June 2017
AA01 - Change of accounting reference date 16 February 2017
TM01 - Termination of appointment of director 03 February 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 26 January 2016
CH01 - Change of particulars for director 25 November 2015
AP01 - Appointment of director 28 October 2015
AP01 - Appointment of director 28 October 2015
SH01 - Return of Allotment of shares 14 October 2015
SH01 - Return of Allotment of shares 14 October 2015
RESOLUTIONS - N/A 12 October 2015
CH01 - Change of particulars for director 07 October 2015
CERTNM - Change of name certificate 24 February 2015
RESOLUTIONS - N/A 18 February 2015
CONNOT - N/A 18 February 2015
RESOLUTIONS - N/A 21 January 2015
CONNOT - N/A 21 January 2015
NEWINC - New incorporation documents 08 January 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.