Having been setup in 2010, Procure Health Ltd have registered office in Aylesbury, Buckinghamshire, it has a status of "Active". This organisation has 3 directors. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLEMAN, Aimee | 20 July 2020 | - | 1 |
SILVA, Emily Alice Clare | 20 July 2020 | - | 1 |
WILCOX, Lloyd Berkeley | 17 January 2018 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 21 July 2020 | |
AP01 - Appointment of director | 20 July 2020 | |
AP01 - Appointment of director | 20 July 2020 | |
SH01 - Return of Allotment of shares | 17 July 2020 | |
SH01 - Return of Allotment of shares | 17 July 2020 | |
SH01 - Return of Allotment of shares | 17 July 2020 | |
RESOLUTIONS - N/A | 10 June 2020 | |
RESOLUTIONS - N/A | 08 June 2020 | |
AA - Annual Accounts | 24 April 2020 | |
CH01 - Change of particulars for director | 16 April 2020 | |
PSC04 - N/A | 31 March 2020 | |
PSC04 - N/A | 31 March 2020 | |
CS01 - N/A | 31 March 2020 | |
RESOLUTIONS - N/A | 20 November 2019 | |
SH08 - Notice of name or other designation of class of shares | 20 November 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 November 2019 | |
PSC04 - N/A | 22 October 2019 | |
CH01 - Change of particulars for director | 22 October 2019 | |
CS01 - N/A | 09 September 2019 | |
AA - Annual Accounts | 02 May 2019 | |
CS01 - N/A | 20 September 2018 | |
AA - Annual Accounts | 06 April 2018 | |
AP01 - Appointment of director | 20 January 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 December 2017 | |
SH08 - Notice of name or other designation of class of shares | 12 December 2017 | |
RESOLUTIONS - N/A | 08 December 2017 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 04 October 2017 | |
CS01 - N/A | 25 October 2016 | |
AA - Annual Accounts | 24 October 2016 | |
AR01 - Annual Return | 17 September 2015 | |
AA - Annual Accounts | 22 May 2015 | |
AD01 - Change of registered office address | 21 May 2015 | |
AR01 - Annual Return | 10 October 2014 | |
AA01 - Change of accounting reference date | 30 June 2014 | |
AA - Annual Accounts | 13 February 2014 | |
CH01 - Change of particulars for director | 08 October 2013 | |
AR01 - Annual Return | 09 September 2013 | |
AR01 - Annual Return | 09 September 2013 | |
CH01 - Change of particulars for director | 09 September 2013 | |
CH01 - Change of particulars for director | 09 September 2013 | |
CH01 - Change of particulars for director | 09 September 2013 | |
MR01 - N/A | 03 September 2013 | |
AA - Annual Accounts | 12 February 2013 | |
AR01 - Annual Return | 08 August 2012 | |
AD01 - Change of registered office address | 01 March 2012 | |
AA - Annual Accounts | 14 February 2012 | |
AR01 - Annual Return | 13 July 2011 | |
SH01 - Return of Allotment of shares | 25 February 2011 | |
SH01 - Return of Allotment of shares | 02 August 2010 | |
NEWINC - New incorporation documents | 06 July 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 August 2013 | Outstanding |
N/A |