About

Registered Number: 03319534
Date of Incorporation: 17/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Eaton Court,, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR

 

Sir Robert Mcalpine Healthcare (Dawlish) Ltd was founded on 17 February 1997 with its registered office in Hertfordshire, it's status is listed as "Active". The companies directors are listed as Pearson, Kevin John, Whyte, Christopher Alexander in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHYTE, Christopher Alexander 30 January 2018 31 January 2020 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Kevin John 26 June 2013 - 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
TM01 - Termination of appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
AA - Annual Accounts 16 July 2019
PARENT_ACC - N/A 16 July 2019
GUARANTEE2 - N/A 16 July 2019
AGREEMENT2 - N/A 16 July 2019
CS01 - N/A 19 February 2019
TM01 - Termination of appointment of director 05 November 2018
AP01 - Appointment of director 05 November 2018
AA - Annual Accounts 06 August 2018
PARENT_ACC - N/A 06 August 2018
AGREEMENT2 - N/A 06 August 2018
GUARANTEE2 - N/A 06 August 2018
CS01 - N/A 20 February 2018
AP01 - Appointment of director 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
AA - Annual Accounts 10 August 2017
PARENT_ACC - N/A 10 August 2017
GUARANTEE2 - N/A 10 August 2017
AGREEMENT2 - N/A 10 August 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 14 July 2016
PARENT_ACC - N/A 14 July 2016
GUARANTEE2 - N/A 14 July 2016
AGREEMENT2 - N/A 14 July 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 16 June 2015
PARENT_ACC - N/A 16 June 2015
GUARANTEE2 - N/A 16 June 2015
AGREEMENT2 - N/A 16 June 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 17 February 2014
TM02 - Termination of appointment of secretary 01 July 2013
AP03 - Appointment of secretary 01 July 2013
AA - Annual Accounts 02 May 2013
GUARANTEE2 - N/A 25 April 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 23 February 2011
TM01 - Termination of appointment of director 18 August 2010
AP01 - Appointment of director 18 August 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 23 February 2010
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 06 July 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
363a - Annual Return 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 17 February 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
AA - Annual Accounts 06 July 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 19 August 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
363a - Annual Return 24 February 2004
CERTNM - Change of name certificate 17 February 2004
AA - Annual Accounts 17 October 2003
363a - Annual Return 27 February 2003
AA - Annual Accounts 07 May 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 18 April 2001
363a - Annual Return 02 March 2001
AA - Annual Accounts 31 May 2000
363a - Annual Return 24 February 2000
288c - Notice of change of directors or secretaries or in their particulars 23 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1999
AA - Annual Accounts 23 May 1999
RESOLUTIONS - N/A 28 April 1999
123 - Notice of increase in nominal capital 28 April 1999
363a - Annual Return 26 February 1999
AA - Annual Accounts 05 November 1998
225 - Change of Accounting Reference Date 04 November 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
395 - Particulars of a mortgage or charge 16 April 1998
363a - Annual Return 06 March 1998
RESOLUTIONS - N/A 02 April 1997
MEM/ARTS - N/A 02 April 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
CERTNM - Change of name certificate 24 March 1997
287 - Change in situation or address of Registered Office 19 March 1997
NEWINC - New incorporation documents 17 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.