About

Registered Number: 04298359
Date of Incorporation: 03/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Connaught House, 80-81 Wimpole Street, London, W1G 9RE

 

Swiis Healthcare Ltd was established in 2001, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DADRAL, Romanna 03 October 2001 22 November 2002 1
DADRAL, Sonell 03 October 2001 22 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 03 October 2019
PSC05 - N/A 04 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 01 June 2012
TM01 - Termination of appointment of director 22 February 2012
AP01 - Appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
MISC - Miscellaneous document 09 January 2012
AR01 - Annual Return 10 October 2011
MG01 - Particulars of a mortgage or charge 25 August 2011
AD01 - Change of registered office address 10 May 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 13 October 2009
287 - Change in situation or address of Registered Office 23 July 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 01 October 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 08 January 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
AA - Annual Accounts 03 May 2006
CERTNM - Change of name certificate 31 January 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 19 April 2005
363a - Annual Return 07 February 2005
288c - Notice of change of directors or secretaries or in their particulars 11 January 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 15 October 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
363s - Annual Return 10 April 2003
DISS40 - Notice of striking-off action discontinued 08 April 2003
AA - Annual Accounts 08 April 2003
CERTNM - Change of name certificate 02 April 2003
GAZ1 - First notification of strike-off action in London Gazette 01 April 2003
225 - Change of Accounting Reference Date 16 December 2002
287 - Change in situation or address of Registered Office 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
287 - Change in situation or address of Registered Office 12 November 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
NEWINC - New incorporation documents 03 October 2001

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 23 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.