About

Registered Number: 05997987
Date of Incorporation: 14/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 4th Floor 1 Gresham Street, London, EC2V 7BX,

 

Founded in 2006, Semperian (Community Health) Ltd are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Semperian (Community Health) Ltd. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PPP NOMINEE DIRECTORS LIMITED 15 September 2011 31 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 14 November 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 11 September 2018
CH01 - Change of particulars for director 05 June 2018
CH01 - Change of particulars for director 26 January 2018
PSC09 - N/A 14 December 2017
PSC02 - N/A 14 December 2017
CS01 - N/A 14 November 2017
AP01 - Appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
AP01 - Appointment of director 14 November 2017
AA - Annual Accounts 30 September 2017
CH04 - Change of particulars for corporate secretary 19 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2017
AD01 - Change of registered office address 03 April 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 12 August 2015
CH01 - Change of particulars for director 06 August 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 26 November 2013
CH04 - Change of particulars for corporate secretary 19 November 2013
CH02 - Change of particulars for corporate director 19 November 2013
CH01 - Change of particulars for director 14 October 2013
AD01 - Change of registered office address 24 September 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 14 November 2011
TM01 - Termination of appointment of director 30 September 2011
AP02 - Appointment of corporate director 21 September 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 08 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 16 August 2010
AA - Annual Accounts 31 December 2009
AD01 - Change of registered office address 02 December 2009
CH04 - Change of particulars for corporate secretary 01 December 2009
AR01 - Annual Return 18 November 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
CERTNM - Change of name certificate 28 January 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 15 September 2008
RESOLUTIONS - N/A 11 September 2008
225 - Change of Accounting Reference Date 30 April 2008
363a - Annual Return 27 November 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
CERTNM - Change of name certificate 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
287 - Change in situation or address of Registered Office 06 August 2007
395 - Particulars of a mortgage or charge 09 June 2007
RESOLUTIONS - N/A 12 March 2007
RESOLUTIONS - N/A 12 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2007
123 - Notice of increase in nominal capital 12 March 2007
RESOLUTIONS - N/A 21 February 2007
RESOLUTIONS - N/A 21 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2007
123 - Notice of increase in nominal capital 21 February 2007
288b - Notice of resignation of directors or secretaries 07 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 09 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
288b - Notice of resignation of directors or secretaries 09 December 2006
288b - Notice of resignation of directors or secretaries 09 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
CERTNM - Change of name certificate 20 November 2006
287 - Change in situation or address of Registered Office 20 November 2006
NEWINC - New incorporation documents 14 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.