About

Registered Number: 06675933
Date of Incorporation: 18/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Hallam Business Centre, Stubley Lane, Dronfield, Derbyshire, S18 1LS

 

Established in 2008, Precedo Healthcare Services Ltd has its registered office in Dronfield, it's status at Companies House is "Active". The companies directors are listed as Webster, Christopher James, Webster, Mark George, Ginn, Charles Dennis, Thackeray, Mark Jonathan, Webster, Christopher James, Hallam Business Associates Llp in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, Christopher James 15 September 2014 - 1
GINN, Charles Dennis 04 March 2013 15 September 2014 1
THACKERAY, Mark Jonathan 08 November 2013 15 September 2014 1
WEBSTER, Christopher James 18 August 2008 04 March 2013 1
HALLAM BUSINESS ASSOCIATES LLP 04 March 2013 18 June 2013 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Mark George 18 August 2008 17 September 2008 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 23 June 2015
AP01 - Appointment of director 15 September 2014
AR01 - Annual Return 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
AP01 - Appointment of director 15 September 2014
AA - Annual Accounts 24 April 2014
AP01 - Appointment of director 08 November 2013
TM01 - Termination of appointment of director 05 November 2013
MR01 - N/A 20 September 2013
AR01 - Annual Return 17 September 2013
AP01 - Appointment of director 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
AP02 - Appointment of corporate director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
AP01 - Appointment of director 04 March 2013
AA - Annual Accounts 06 February 2013
TM01 - Termination of appointment of director 18 December 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 14 June 2011
AP01 - Appointment of director 16 May 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
MG01 - Particulars of a mortgage or charge 27 March 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 18 November 2009
225 - Change of Accounting Reference Date 13 August 2009
395 - Particulars of a mortgage or charge 21 April 2009
288b - Notice of resignation of directors or secretaries 18 September 2008
NEWINC - New incorporation documents 18 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2013 Outstanding

N/A

Fixed & floating charge 18 March 2010 Outstanding

N/A

Debenture 08 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.