About

Registered Number: 04801910
Date of Incorporation: 17/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 2 Regis Place, North Lynn Industrial Estate, King's Lynn, Norfolk, PE30 2JN,

 

Putting Patients First Ltd was registered on 17 June 2003 and has its registered office in Norfolk, it has a status of "Active". This company has 3 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACK, Matthew John Eric Sheaf, Dr 25 June 2003 30 April 2005 1
SAINT, Dustyn, Dr 01 October 2009 07 May 2013 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Joyce Mary 20 November 2005 10 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 03 July 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 31 May 2019
TM02 - Termination of appointment of secretary 10 May 2019
AA01 - Change of accounting reference date 12 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 18 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2018
AD01 - Change of registered office address 27 September 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 03 June 2015
AD01 - Change of registered office address 22 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 17 June 2014
AD01 - Change of registered office address 22 July 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 17 June 2013
AD01 - Change of registered office address 28 May 2013
CERTNM - Change of name certificate 13 May 2013
CERTNM - Change of name certificate 10 May 2013
TM01 - Termination of appointment of director 07 May 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 20 June 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 25 January 2010
AP01 - Appointment of director 08 October 2009
225 - Change of Accounting Reference Date 18 September 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 03 February 2007
CERTNM - Change of name certificate 02 January 2007
363a - Annual Return 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 20 June 2005
395 - Particulars of a mortgage or charge 26 March 2005
AA - Annual Accounts 05 February 2005
287 - Change in situation or address of Registered Office 11 January 2005
DISS40 - Notice of striking-off action discontinued 07 December 2004
363s - Annual Return 06 December 2004
GAZ1 - First notification of strike-off action in London Gazette 30 November 2004
288a - Notice of appointment of directors or secretaries 10 August 2003
288a - Notice of appointment of directors or secretaries 10 August 2003
287 - Change in situation or address of Registered Office 10 August 2003
225 - Change of Accounting Reference Date 10 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
NEWINC - New incorporation documents 17 June 2003

Mortgages & Charges

Description Date Status Charge by
Tenancy agreement 07 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.