Having been setup in 1999, The Health Store Ltd are based in Newcastle-Under-Lyme. There are 5 directors listed for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RYAN, Tim Jerome | 25 July 2013 | - | 1 |
GUNN, Graeme Anton David | 09 February 1999 | 31 October 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUSBANDS, Alison | 03 September 2018 | - | 1 |
RYAN, Timothy Jerome | 25 July 2013 | - | 1 |
HARKAVI, Oren | 01 November 2011 | 25 July 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 February 2020 | |
MR01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 25 November 2019 | |
MR01 - N/A | 05 April 2019 | |
AP01 - Appointment of director | 29 March 2019 | |
CS01 - N/A | 12 February 2019 | |
AA - Annual Accounts | 20 September 2018 | |
AA01 - Change of accounting reference date | 20 September 2018 | |
AD01 - Change of registered office address | 17 September 2018 | |
AP03 - Appointment of secretary | 17 September 2018 | |
AP01 - Appointment of director | 17 September 2018 | |
AP01 - Appointment of director | 17 September 2018 | |
AP01 - Appointment of director | 17 September 2018 | |
CS01 - N/A | 01 February 2018 | |
AA - Annual Accounts | 23 June 2017 | |
CS01 - N/A | 02 February 2017 | |
AA - Annual Accounts | 09 August 2016 | |
AR01 - Annual Return | 24 February 2016 | |
AA - Annual Accounts | 03 September 2015 | |
AR01 - Annual Return | 18 February 2015 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 14 February 2014 | |
AP03 - Appointment of secretary | 14 February 2014 | |
AP01 - Appointment of director | 13 February 2014 | |
TM01 - Termination of appointment of director | 13 February 2014 | |
TM02 - Termination of appointment of secretary | 13 February 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 06 March 2013 | |
AA - Annual Accounts | 10 September 2012 | |
AR01 - Annual Return | 10 February 2012 | |
TM01 - Termination of appointment of director | 20 December 2011 | |
AP01 - Appointment of director | 20 December 2011 | |
TM02 - Termination of appointment of secretary | 20 December 2011 | |
AP03 - Appointment of secretary | 20 December 2011 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 12 May 2011 | |
DISS40 - Notice of striking-off action discontinued | 15 January 2011 | |
AR01 - Annual Return | 12 January 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 December 2010 | |
AA - Annual Accounts | 27 May 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 08 May 2009 | |
288a - Notice of appointment of directors or secretaries | 08 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 March 2009 | |
AA - Annual Accounts | 04 November 2008 | |
363a - Annual Return | 22 May 2008 | |
AA - Annual Accounts | 05 October 2007 | |
287 - Change in situation or address of Registered Office | 28 March 2007 | |
363s - Annual Return | 14 March 2007 | |
AA - Annual Accounts | 18 May 2006 | |
363s - Annual Return | 10 March 2006 | |
AA - Annual Accounts | 23 September 2005 | |
363s - Annual Return | 02 March 2005 | |
AA - Annual Accounts | 06 October 2004 | |
363s - Annual Return | 10 February 2004 | |
AA - Annual Accounts | 12 August 2003 | |
363s - Annual Return | 02 March 2003 | |
AA - Annual Accounts | 01 May 2002 | |
363s - Annual Return | 11 February 2002 | |
AA - Annual Accounts | 10 May 2001 | |
363s - Annual Return | 26 March 2001 | |
AA - Annual Accounts | 26 April 2000 | |
363s - Annual Return | 19 April 2000 | |
225 - Change of Accounting Reference Date | 18 April 1999 | |
288a - Notice of appointment of directors or secretaries | 17 February 1999 | |
288a - Notice of appointment of directors or secretaries | 17 February 1999 | |
288b - Notice of resignation of directors or secretaries | 17 February 1999 | |
288b - Notice of resignation of directors or secretaries | 17 February 1999 | |
287 - Change in situation or address of Registered Office | 17 February 1999 | |
NEWINC - New incorporation documents | 09 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 January 2020 | Outstanding |
N/A |
A registered charge | 04 April 2019 | Outstanding |
N/A |