About

Registered Number: 06267233
Date of Incorporation: 04/06/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: Gunnislake Health Centre, The Orchard, Gunnislake, Cornwall, PL18 9JZ

 

Tamar Valley Health Ltd was registered on 04 June 2007 and are based in Gunnislake, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 11 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEKSLEY, Michael Charles, Dr 29 July 2010 - 1
PATEL, Ajay Mahendra, Dr 17 January 2017 - 1
BUXTON, Nicholas David, Dr 15 July 2010 15 July 2010 1
CHAPLIN, Simon, Dr 10 April 2008 26 March 2013 1
CHORLTON, Michael Iain, Dr 01 April 2013 17 January 2017 1
FARR, Alison Patricia, Dr 29 July 2010 17 January 2017 1
MCCORMICK, Shelagh Mary, Dr 29 July 2010 31 March 2013 1
STEWART, Andrew Peter, Dr 04 June 2007 27 June 2011 1
WARREN, Elizabeth Jane, Dr 29 July 2010 31 August 2013 1
WILLIAMS, Helen Catherine, Dr 29 July 2010 17 January 2017 1
Secretary Name Appointed Resigned Total Appointments
BUXTON, Nicholas David 17 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
CH01 - Change of particulars for director 17 June 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 13 June 2017
CS01 - N/A 13 June 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 09 March 2017
AP03 - Appointment of secretary 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
TM02 - Termination of appointment of secretary 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
AP01 - Appointment of director 03 March 2017
CH01 - Change of particulars for director 17 January 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 02 July 2014
AP01 - Appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 26 June 2013
SH01 - Return of Allotment of shares 03 April 2013
TM01 - Termination of appointment of director 26 March 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 28 June 2011
TM01 - Termination of appointment of director 27 June 2011
AA - Annual Accounts 29 March 2011
AP01 - Appointment of director 30 July 2010
CH01 - Change of particulars for director 29 July 2010
AP01 - Appointment of director 29 July 2010
AP01 - Appointment of director 29 July 2010
AP01 - Appointment of director 29 July 2010
AP01 - Appointment of director 29 July 2010
AP01 - Appointment of director 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
AP01 - Appointment of director 29 July 2010
AP01 - Appointment of director 16 July 2010
AP01 - Appointment of director 16 July 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 27 June 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
287 - Change in situation or address of Registered Office 28 July 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
NEWINC - New incorporation documents 04 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.