About

Registered Number: 05517801
Date of Incorporation: 25/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: The Gatehouse, 453 Cranbrook Road, Ilford, Essex, IG2 6EW

 

Scope Healthcare Consulting Ltd was registered on 25 July 2005 with its registered office in Ilford in Essex, it has a status of "Active". The companies director is listed as Ogunba, Ramotalai Taiwo. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGUNBA, Ramotalai Taiwo 26 July 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 31 December 2018
MR01 - N/A 25 August 2018
CS01 - N/A 19 July 2018
CH01 - Change of particulars for director 19 July 2018
CH03 - Change of particulars for secretary 19 July 2018
PSC04 - N/A 19 July 2018
CS01 - N/A 28 June 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 31 December 2016
DISS40 - Notice of striking-off action discontinued 02 April 2016
AR01 - Annual Return 31 March 2016
GAZ1 - First notification of strike-off action in London Gazette 29 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 31 December 2013
SH01 - Return of Allotment of shares 31 December 2013
AR01 - Annual Return 13 December 2013
AAMD - Amended Accounts 25 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 02 December 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
287 - Change in situation or address of Registered Office 23 March 2009
AA - Annual Accounts 29 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
225 - Change of Accounting Reference Date 30 December 2008
363a - Annual Return 16 December 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
AA - Annual Accounts 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 02 August 2007
363a - Annual Return 07 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
353 - Register of members 07 November 2006
287 - Change in situation or address of Registered Office 07 November 2006
287 - Change in situation or address of Registered Office 14 August 2006
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
287 - Change in situation or address of Registered Office 03 August 2005
NEWINC - New incorporation documents 25 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.