About

Registered Number: 01556085
Date of Incorporation: 14/04/1981 (43 years ago)
Company Status: Active
Registered Address: 100 Avebury Boulevard, Milton Keynes, MK9 1FH,

 

Regina Health Ltd was registered on 14 April 1981 with its registered office in Milton Keynes. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Malik-noor, Shiraz Abdul, Malik-noor, Shiraz Abdul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIK-NOOR, Shiraz Abdul 14 July 1994 24 January 1999 1
MALIK-NOOR, Shiraz Abdul N/A 14 March 1994 1

Filing History

Document Type Date
CH04 - Change of particulars for corporate secretary 10 March 2020
AD01 - Change of registered office address 09 March 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 27 December 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 27 December 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 05 January 2017
AR01 - Annual Return 02 March 2016
AP01 - Appointment of director 01 March 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 09 January 2016
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 13 January 2015
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 12 September 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 24 January 2013
TM01 - Termination of appointment of director 08 May 2012
AR01 - Annual Return 25 January 2012
AD01 - Change of registered office address 05 January 2012
AA - Annual Accounts 02 January 2012
AP04 - Appointment of corporate secretary 01 August 2011
TM02 - Termination of appointment of secretary 14 June 2011
TM01 - Termination of appointment of director 14 June 2011
TM01 - Termination of appointment of director 14 June 2011
TM01 - Termination of appointment of director 14 June 2011
AP01 - Appointment of director 08 June 2011
AP01 - Appointment of director 08 June 2011
AD01 - Change of registered office address 07 June 2011
CH03 - Change of particulars for secretary 08 March 2011
CH01 - Change of particulars for director 14 February 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AP01 - Appointment of director 10 December 2010
AA - Annual Accounts 16 November 2010
TM01 - Termination of appointment of director 17 September 2010
TM01 - Termination of appointment of director 02 June 2010
AUD - Auditor's letter of resignation 10 May 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 08 April 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 06 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 22 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
AA - Annual Accounts 12 November 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
AA - Annual Accounts 30 August 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 17 January 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 07 January 2003
395 - Particulars of a mortgage or charge 17 June 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 24 December 2001
AA - Annual Accounts 06 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2001
363s - Annual Return 10 January 2001
288c - Notice of change of directors or secretaries or in their particulars 23 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2000
225 - Change of Accounting Reference Date 29 February 2000
AA - Annual Accounts 28 February 2000
225 - Change of Accounting Reference Date 28 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
363s - Annual Return 01 February 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 24 August 1999
287 - Change in situation or address of Registered Office 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
287 - Change in situation or address of Registered Office 23 June 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
AA - Annual Accounts 23 April 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
363s - Annual Return 06 January 1999
288b - Notice of resignation of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
AA - Annual Accounts 09 April 1998
AUD - Auditor's letter of resignation 06 April 1998
363s - Annual Return 12 January 1998
395 - Particulars of a mortgage or charge 31 October 1997
RESOLUTIONS - N/A 30 September 1997
RESOLUTIONS - N/A 30 September 1997
RESOLUTIONS - N/A 30 September 1997
RESOLUTIONS - N/A 30 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1997
123 - Notice of increase in nominal capital 30 September 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 26 January 1997
395 - Particulars of a mortgage or charge 02 September 1996
AA - Annual Accounts 06 May 1996
363s - Annual Return 24 January 1996
288 - N/A 08 November 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 10 January 1995
288 - N/A 05 August 1994
288 - N/A 05 August 1994
288 - N/A 22 July 1994
288 - N/A 22 July 1994
288 - N/A 04 July 1994
AA - Annual Accounts 26 May 1994
288 - N/A 06 May 1994
288 - N/A 28 March 1994
363s - Annual Return 15 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1993
AA - Annual Accounts 01 July 1993
363s - Annual Return 08 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1992
288 - N/A 21 April 1992
363b - Annual Return 03 March 1992
AA - Annual Accounts 17 February 1992
287 - Change in situation or address of Registered Office 05 February 1992
395 - Particulars of a mortgage or charge 21 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 July 1991
288 - N/A 15 June 1991
288 - N/A 15 June 1991
CERTNM - Change of name certificate 24 May 1991
CERTNM - Change of name certificate 24 May 1991
AA - Annual Accounts 10 May 1991
363 - Annual Return 22 March 1991
288 - N/A 18 March 1991
288 - N/A 18 March 1991
AA - Annual Accounts 05 February 1991
288 - N/A 30 January 1991
363 - Annual Return 27 June 1990
288 - N/A 06 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1990
287 - Change in situation or address of Registered Office 25 April 1990
395 - Particulars of a mortgage or charge 12 January 1990
395 - Particulars of a mortgage or charge 06 January 1990
288 - N/A 20 December 1989
288 - N/A 10 November 1989
395 - Particulars of a mortgage or charge 22 September 1989
288 - N/A 31 July 1989
363 - Annual Return 16 March 1989
AA - Annual Accounts 16 January 1989
AA - Annual Accounts 15 December 1987
363 - Annual Return 15 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 1987
288 - N/A 25 June 1987
288 - N/A 14 May 1987
CERTNM - Change of name certificate 19 March 1987
288 - N/A 24 January 1987
AA - Annual Accounts 09 January 1987
363 - Annual Return 09 January 1987
NEWINC - New incorporation documents 14 April 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2002 Fully Satisfied

N/A

Fixed charge 16 October 1997 Fully Satisfied

N/A

Debenture 29 August 1996 Fully Satisfied

N/A

Legal charge 15 August 1991 Fully Satisfied

N/A

Legal charge 13 August 1991 Fully Satisfied

N/A

Legal charge 13 August 1991 Fully Satisfied

N/A

Letter of charge 31 July 1991 Fully Satisfied

N/A

Debenture 10 January 1990 Fully Satisfied

N/A

Charge 19 December 1989 Fully Satisfied

N/A

Single debenture 07 September 1989 Fully Satisfied

N/A

Legal charge 05 October 1984 Fully Satisfied

N/A

Legal charge 12 July 1984 Fully Satisfied

N/A

Single debenture 01 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.