Founded in 1988, Svp Health Care Ltd have registered office in Newcastle Upon Tyne, it's status is listed as "Active". 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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEWAN, Pooja | 15 September 2006 | - | 1 |
DEWAN, Sonia | 01 April 2007 | - | 1 |
DEWAN, Vini, Dr | N/A | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 January 2020 | |
CH01 - Change of particulars for director | 10 January 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 10 January 2019 | |
AA - Annual Accounts | 11 October 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 08 December 2017 | |
CS01 - N/A | 01 March 2017 | |
AA - Annual Accounts | 13 December 2016 | |
AR01 - Annual Return | 06 January 2016 | |
CH01 - Change of particulars for director | 06 January 2016 | |
CH01 - Change of particulars for director | 06 January 2016 | |
CH03 - Change of particulars for secretary | 06 January 2016 | |
CH01 - Change of particulars for director | 06 January 2016 | |
CH01 - Change of particulars for director | 06 January 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 13 June 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 01 July 2013 | |
AR01 - Annual Return | 02 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 July 2012 | |
AA - Annual Accounts | 01 June 2012 | |
AD01 - Change of registered office address | 09 February 2012 | |
AR01 - Annual Return | 31 January 2012 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 24 January 2011 | |
AA - Annual Accounts | 14 July 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
AA - Annual Accounts | 26 January 2010 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 02 October 2008 | |
363a - Annual Return | 05 February 2008 | |
AA - Annual Accounts | 19 December 2007 | |
288a - Notice of appointment of directors or secretaries | 30 August 2007 | |
363s - Annual Return | 12 January 2007 | |
AA - Annual Accounts | 27 September 2006 | |
288a - Notice of appointment of directors or secretaries | 27 September 2006 | |
363s - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 18 October 2005 | |
363s - Annual Return | 13 January 2005 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 12 January 2004 | |
AA - Annual Accounts | 06 December 2003 | |
CERTNM - Change of name certificate | 03 September 2003 | |
AA - Annual Accounts | 13 September 2002 | |
363s - Annual Return | 08 January 2002 | |
395 - Particulars of a mortgage or charge | 10 October 2001 | |
395 - Particulars of a mortgage or charge | 03 September 2001 | |
AA - Annual Accounts | 23 July 2001 | |
363s - Annual Return | 19 January 2001 | |
AA - Annual Accounts | 21 June 2000 | |
363a - Annual Return | 18 January 2000 | |
AA - Annual Accounts | 09 July 1999 | |
363s - Annual Return | 03 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 December 1998 | |
AA - Annual Accounts | 28 October 1998 | |
363s - Annual Return | 11 January 1998 | |
AA - Annual Accounts | 05 August 1997 | |
363s - Annual Return | 13 January 1997 | |
AA - Annual Accounts | 17 October 1996 | |
CERTNM - Change of name certificate | 30 August 1996 | |
363s - Annual Return | 22 February 1996 | |
AA - Annual Accounts | 23 January 1996 | |
AA - Annual Accounts | 28 November 1995 | |
363s - Annual Return | 17 January 1995 | |
AA - Annual Accounts | 25 March 1994 | |
363a - Annual Return | 25 March 1994 | |
363s - Annual Return | 17 February 1993 | |
AA - Annual Accounts | 29 January 1993 | |
363s - Annual Return | 09 January 1992 | |
AA - Annual Accounts | 29 June 1991 | |
363a - Annual Return | 05 April 1991 | |
AA - Annual Accounts | 04 July 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 1990 | |
363 - Annual Return | 26 March 1990 | |
395 - Particulars of a mortgage or charge | 07 November 1989 | |
395 - Particulars of a mortgage or charge | 07 November 1989 | |
287 - Change in situation or address of Registered Office | 21 August 1989 | |
363 - Annual Return | 21 August 1989 | |
363(C) - N/A | 03 August 1989 | |
AA - Annual Accounts | 19 July 1989 | |
395 - Particulars of a mortgage or charge | 07 December 1988 | |
395 - Particulars of a mortgage or charge | 07 June 1988 | |
288 - N/A | 18 April 1988 | |
287 - Change in situation or address of Registered Office | 18 April 1988 | |
NEWINC - New incorporation documents | 28 March 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 September 2001 | Fully Satisfied |
N/A |
Debenture | 30 August 2001 | Fully Satisfied |
N/A |
Legal charge | 31 October 1989 | Fully Satisfied |
N/A |
Legal charge | 31 October 1989 | Fully Satisfied |
N/A |
Debenture | 30 November 1988 | Fully Satisfied |
N/A |
Legal charge | 26 May 1988 | Fully Satisfied |
N/A |