About

Registered Number: 08030655
Date of Incorporation: 14/04/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Suite 1 Berrows Business Centre, Bath Street, Hereford, Herefordshire, HR1 2HE,

 

Taurus Healthcare Ltd was founded on 14 April 2012 and has its registered office in Hereford in Herefordshire, it's status is listed as "Active". There are 13 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUA, Ritesh, Dr 01 July 2018 - 1
FRASER, Nigel, Dr 14 April 2012 - 1
HARRIS, Paul, Dr 01 April 2016 - 1
HEARNE, Mike, Dr 14 April 2012 - 1
LAIRD, Catherine Jane Frances, Dr 10 April 2020 - 1
MOTTRAM, Louise Jane, Dr 25 July 2019 - 1
PRICE, Alex 01 April 2016 - 1
WALKER, Graeme 01 April 2019 - 1
BARLING, Tim, Dr 14 April 2012 31 March 2016 1
CLARK, Genevieve 01 April 2016 30 June 2018 1
CLELAND, Graeme Leslie 01 January 2013 31 August 2018 1
DALES, Richard David, Dr 01 April 2014 31 March 2017 1
KNIGHTS, Julie Louise 01 April 2016 30 June 2018 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AP01 - Appointment of director 16 April 2020
AP01 - Appointment of director 16 April 2020
AA - Annual Accounts 29 October 2019
AP01 - Appointment of director 07 August 2019
AP01 - Appointment of director 16 April 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 23 October 2018
TM01 - Termination of appointment of director 03 September 2018
AP01 - Appointment of director 24 July 2018
TM01 - Termination of appointment of director 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 24 April 2017
TM01 - Termination of appointment of director 19 April 2017
AA - Annual Accounts 10 October 2016
RESOLUTIONS - N/A 04 August 2016
SH08 - Notice of name or other designation of class of shares 29 July 2016
AP01 - Appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
AR01 - Annual Return 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
AA - Annual Accounts 21 September 2015
AD01 - Change of registered office address 27 July 2015
AR01 - Annual Return 23 April 2015
AP01 - Appointment of director 19 March 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 14 April 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 14 April 2014
AP01 - Appointment of director 14 April 2014
SH01 - Return of Allotment of shares 05 March 2014
SH01 - Return of Allotment of shares 04 December 2013
AA - Annual Accounts 07 October 2013
SH01 - Return of Allotment of shares 15 August 2013
SH01 - Return of Allotment of shares 14 June 2013
AR01 - Annual Return 18 April 2013
SH01 - Return of Allotment of shares 19 March 2013
AD01 - Change of registered office address 26 November 2012
SH01 - Return of Allotment of shares 26 November 2012
SH01 - Return of Allotment of shares 21 August 2012
SH01 - Return of Allotment of shares 26 June 2012
AA01 - Change of accounting reference date 11 June 2012
SH01 - Return of Allotment of shares 28 May 2012
NEWINC - New incorporation documents 14 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.