About

Registered Number: 03364357
Date of Incorporation: 01/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Putnams Eastern Wood Road, Langage Industrial Estate, Plymouth, Devon, PL7 5ET,

 

Putnam Health Co Ltd was setup in 1997, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies directors are listed as Putnam, Catherine Pender, Bowden, Jain Adele, Putnam, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUTNAM, Catherine Pender 01 May 1997 - 1
BOWDEN, Jain Adele 01 November 2008 17 April 2012 1
PUTNAM, James 01 May 1997 16 August 2011 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 12 May 2017
CH03 - Change of particulars for secretary 11 April 2017
CH01 - Change of particulars for director 11 April 2017
AD01 - Change of registered office address 15 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 06 June 2016
AP01 - Appointment of director 06 June 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 09 May 2012
AP01 - Appointment of director 19 December 2011
TM01 - Termination of appointment of director 27 September 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 09 July 2009
RESOLUTIONS - N/A 27 January 2009
123 - Notice of increase in nominal capital 27 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 2009
AA - Annual Accounts 19 December 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
363s - Annual Return 26 September 2008
363s - Annual Return 30 August 2007
AA - Annual Accounts 15 June 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 23 July 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 30 May 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 05 August 1998
225 - Change of Accounting Reference Date 02 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1998
288b - Notice of resignation of directors or secretaries 09 May 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.