About

Registered Number: 05086381
Date of Incorporation: 29/03/2004 (20 years ago)
Company Status: Active
Registered Address: MAINSTREAM ACCOUNTANCY SERVICES, 527 Moseley Road, Balsall Heath, Birmingham, B12 9BU

 

Sure Health Ltd was founded on 29 March 2004 and are based in Birmingham. Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GURAEWAL, Ranjit Kaur 01 May 2014 - 1
IHSAN, Shaida Parwin 01 May 2014 - 1
Secretary Name Appointed Resigned Total Appointments
IHSAN, Mohammed 29 March 2004 12 January 2009 1

Filing History

Document Type Date
MR05 - N/A 30 April 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 31 January 2019
MR01 - N/A 19 September 2018
SH06 - Notice of cancellation of shares 26 July 2018
SH03 - Return of purchase of own shares 26 July 2018
MR01 - N/A 11 June 2018
CS01 - N/A 16 May 2018
CH01 - Change of particulars for director 16 May 2018
MR01 - N/A 15 May 2018
MR04 - N/A 18 April 2018
MR04 - N/A 18 April 2018
MR04 - N/A 18 April 2018
MR04 - N/A 18 April 2018
MR04 - N/A 18 April 2018
MR01 - N/A 10 April 2018
AA - Annual Accounts 31 January 2018
MR04 - N/A 23 January 2018
MR04 - N/A 23 January 2018
CS01 - N/A 07 April 2017
AA - Annual Accounts 24 January 2017
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 28 April 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 20 January 2015
AP01 - Appointment of director 02 January 2015
AP01 - Appointment of director 02 January 2015
TM01 - Termination of appointment of director 01 May 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 08 January 2014
MR01 - N/A 16 July 2013
MR01 - N/A 06 July 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 27 April 2012
AD01 - Change of registered office address 16 January 2012
AR01 - Annual Return 23 May 2011
AP01 - Appointment of director 23 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 14 May 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
MG01 - Particulars of a mortgage or charge 30 April 2010
MG01 - Particulars of a mortgage or charge 30 April 2010
AP01 - Appointment of director 30 March 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 03 March 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
363a - Annual Return 27 October 2008
353 - Register of members 27 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 October 2008
287 - Change in situation or address of Registered Office 27 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 October 2008
RESOLUTIONS - N/A 22 April 2008
RESOLUTIONS - N/A 22 April 2008
RESOLUTIONS - N/A 22 April 2008
287 - Change in situation or address of Registered Office 22 January 2008
AA - Annual Accounts 26 November 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
395 - Particulars of a mortgage or charge 03 May 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 20 April 2005
225 - Change of Accounting Reference Date 06 October 2004
395 - Particulars of a mortgage or charge 05 August 2004
395 - Particulars of a mortgage or charge 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2004
NEWINC - New incorporation documents 29 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2018 Outstanding

N/A

A registered charge 11 June 2018 Outstanding

N/A

A registered charge 10 May 2018 Outstanding

N/A

A registered charge 09 April 2018 Outstanding

N/A

A registered charge 02 July 2013 Fully Satisfied

N/A

A registered charge 02 July 2013 Fully Satisfied

N/A

Legal charge 11 May 2010 Fully Satisfied

N/A

Legal charge 29 April 2010 Fully Satisfied

N/A

Debenture 29 April 2010 Fully Satisfied

N/A

Legal charge 01 May 2007 Fully Satisfied

N/A

Legal charge 30 July 2004 Fully Satisfied

N/A

Debenture 20 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.