About

Registered Number: 02494218
Date of Incorporation: 20/04/1990 (34 years ago)
Company Status: Active
Registered Address: 9 Brighton Terrace, Brixton, London, SW9 8DJ,

 

Based in London, Hetherington Group Healthcare Ltd was founded on 20 April 1990, it's status is listed as "Active". Uhelak, Martin, Patel, Amy Samir, Patel, Jayesh Virendra, Dr, Patel, Samir Niranjan, Dr are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UHELAK, Martin 06 February 2019 - 1
PATEL, Amy Samir N/A 06 February 2019 1
PATEL, Jayesh Virendra, Dr 05 July 2019 21 September 2019 1
PATEL, Samir Niranjan, Dr N/A 06 February 2019 1

Filing History

Document Type Date
AAMD - Amended Accounts 27 July 2020
AA - Annual Accounts 31 March 2020
TM01 - Termination of appointment of director 21 September 2019
RESOLUTIONS - N/A 17 July 2019
CS01 - N/A 17 July 2019
CH01 - Change of particulars for director 17 July 2019
AP01 - Appointment of director 05 July 2019
CS01 - N/A 23 May 2019
MR04 - N/A 26 March 2019
PSC07 - N/A 13 February 2019
PSC07 - N/A 13 February 2019
PSC02 - N/A 13 February 2019
AD01 - Change of registered office address 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
TM01 - Termination of appointment of director 06 February 2019
TM02 - Termination of appointment of secretary 06 February 2019
AP01 - Appointment of director 06 February 2019
AA - Annual Accounts 31 December 2018
MR04 - N/A 29 November 2018
DISS40 - Notice of striking-off action discontinued 14 July 2018
CS01 - N/A 12 July 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 09 May 2013
AD01 - Change of registered office address 22 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 15 January 2010
DISS40 - Notice of striking-off action discontinued 28 August 2009
363a - Annual Return 27 August 2009
287 - Change in situation or address of Registered Office 19 August 2009
GAZ1 - First notification of strike-off action in London Gazette 18 August 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 19 June 2006
AA - Annual Accounts 13 February 2006
225 - Change of Accounting Reference Date 05 October 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 17 December 2004
395 - Particulars of a mortgage or charge 29 June 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 08 May 2002
287 - Change in situation or address of Registered Office 28 November 2001
AA - Annual Accounts 28 November 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 17 July 2000
AA - Annual Accounts 30 June 1999
363s - Annual Return 28 June 1999
395 - Particulars of a mortgage or charge 05 May 1999
AA - Annual Accounts 29 October 1998
363a - Annual Return 07 July 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 03 September 1996
287 - Change in situation or address of Registered Office 30 October 1995
AA - Annual Accounts 13 October 1995
287 - Change in situation or address of Registered Office 13 October 1995
363s - Annual Return 03 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 22 April 1994
AA - Annual Accounts 29 August 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 19 November 1992
AA - Annual Accounts 30 October 1992
363b - Annual Return 28 April 1992
363a - Annual Return 28 April 1992
363a - Annual Return 10 July 1991
AUD - Auditor's letter of resignation 21 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1990
288 - N/A 15 May 1990
288 - N/A 15 May 1990
287 - Change in situation or address of Registered Office 15 May 1990
MEM/ARTS - N/A 14 May 1990
CERTNM - Change of name certificate 08 May 1990
RESOLUTIONS - N/A 02 May 1990
NEWINC - New incorporation documents 20 April 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 21 June 2004 Fully Satisfied

N/A

Debenture 14 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.