About

Registered Number: 07336195
Date of Incorporation: 04/08/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Kingsley House, Clapham Road South, Lowestoft, Suffolk, NR32 1QS,

 

Regal Healthcare Holdings Ltd was registered on 04 August 2010, it's status at Companies House is "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 May 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 February 2020
TM01 - Termination of appointment of director 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 09 July 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 March 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 03 July 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 June 2018
CH01 - Change of particulars for director 08 February 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 November 2017
TM01 - Termination of appointment of director 02 November 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 06 July 2017
MR01 - N/A 01 March 2017
RESOLUTIONS - N/A 28 February 2017
AP01 - Appointment of director 22 February 2017
CS01 - N/A 04 August 2016
AD01 - Change of registered office address 08 July 2016
AA - Annual Accounts 04 July 2016
AUD - Auditor's letter of resignation 26 January 2016
AUD - Auditor's letter of resignation 18 January 2016
AR01 - Annual Return 01 September 2015
AP01 - Appointment of director 08 July 2015
AA - Annual Accounts 02 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 July 2015
CH01 - Change of particulars for director 12 December 2014
AR01 - Annual Return 04 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 July 2014
AP01 - Appointment of director 14 July 2014
AA - Annual Accounts 01 July 2014
AP01 - Appointment of director 30 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 November 2013
SH01 - Return of Allotment of shares 04 September 2013
AR01 - Annual Return 04 August 2013
AA - Annual Accounts 17 July 2013
AD01 - Change of registered office address 16 October 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 04 July 2012
SH01 - Return of Allotment of shares 23 November 2011
AP01 - Appointment of director 12 November 2011
AR01 - Annual Return 20 September 2011
TM01 - Termination of appointment of director 25 July 2011
MORT MISC - N/A 07 October 2010
MORT MISC - N/A 07 October 2010
AP01 - Appointment of director 29 September 2010
MG01 - Particulars of a mortgage or charge 29 September 2010
CERTNM - Change of name certificate 13 September 2010
CONNOT - N/A 13 September 2010
AP01 - Appointment of director 09 September 2010
RESOLUTIONS - N/A 08 September 2010
CONNOT - N/A 08 September 2010
AA01 - Change of accounting reference date 04 September 2010
NEWINC - New incorporation documents 04 August 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2017 Outstanding

N/A

Debenture 14 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.