About

Registered Number: 02933772
Date of Incorporation: 27/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 5 Old Broad Street, London, EC2N 1AD

 

The Permanent Health Company Ltd was registered on 27 May 1994 and are based in London. The companies directors are Bettridge, Stephen Graham, Small, Jeremy Peter, Airey, Veronica, Evans, Stephen Linley, Hamilton, Frederick Carmichael Arthur, The Hon., Mchale, Patricia, Stafford, John, Toulouse, Sally Jane. We do not know the number of employees at The Permanent Health Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTRIDGE, Stephen Graham 13 November 2017 - 1
AIREY, Veronica 18 March 2000 13 July 2015 1
EVANS, Stephen Linley 01 September 2001 13 July 2015 1
HAMILTON, Frederick Carmichael Arthur, The Hon. 28 June 1994 30 June 2002 1
MCHALE, Patricia 01 October 2008 13 July 2015 1
STAFFORD, John 28 June 1994 13 July 2015 1
TOULOUSE, Sally Jane 01 July 2006 13 July 2015 1
Secretary Name Appointed Resigned Total Appointments
SMALL, Jeremy Peter 13 July 2015 16 June 2020 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
TM02 - Termination of appointment of secretary 17 June 2020
CS01 - N/A 20 January 2020
CH01 - Change of particulars for director 13 November 2019
RP04AP01 - N/A 02 August 2019
AA - Annual Accounts 19 June 2019
TM01 - Termination of appointment of director 03 April 2019
AP01 - Appointment of director 14 February 2019
CS01 - N/A 18 January 2019
TM01 - Termination of appointment of director 07 January 2019
AA - Annual Accounts 29 June 2018
TM01 - Termination of appointment of director 10 April 2018
PSC02 - N/A 13 March 2018
PSC07 - N/A 13 March 2018
CS01 - N/A 19 January 2018
RESOLUTIONS - N/A 29 November 2017
AP01 - Appointment of director 15 November 2017
AP01 - Appointment of director 19 July 2017
AA - Annual Accounts 13 July 2017
TM01 - Termination of appointment of director 30 June 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 29 March 2017
CS01 - N/A 17 January 2017
TM01 - Termination of appointment of director 02 November 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 17 May 2016
RESOLUTIONS - N/A 16 December 2015
CC04 - Statement of companies objects 16 December 2015
TM01 - Termination of appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
TM02 - Termination of appointment of secretary 03 August 2015
AP01 - Appointment of director 03 August 2015
AP01 - Appointment of director 03 August 2015
AP01 - Appointment of director 03 August 2015
AP03 - Appointment of secretary 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AA01 - Change of accounting reference date 03 August 2015
AD01 - Change of registered office address 03 August 2015
CH01 - Change of particulars for director 06 July 2015
RESOLUTIONS - N/A 18 June 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 03 March 2015
MR04 - N/A 01 March 2015
MR05 - N/A 24 February 2015
MR05 - N/A 19 January 2015
AR01 - Annual Return 03 June 2014
CH01 - Change of particulars for director 03 June 2014
CH01 - Change of particulars for director 03 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 01 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 05 May 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 24 January 2007
288a - Notice of appointment of directors or secretaries 31 July 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 24 August 2005
287 - Change in situation or address of Registered Office 25 May 2005
AA - Annual Accounts 27 April 2005
287 - Change in situation or address of Registered Office 26 October 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 25 April 2003
288b - Notice of resignation of directors or secretaries 29 October 2002
363s - Annual Return 22 May 2002
RESOLUTIONS - N/A 14 February 2002
RESOLUTIONS - N/A 14 February 2002
AA - Annual Accounts 14 February 2002
288a - Notice of appointment of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 24 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
363s - Annual Return 22 May 1999
AA - Annual Accounts 28 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1998
363s - Annual Return 27 August 1998
AA - Annual Accounts 12 February 1998
287 - Change in situation or address of Registered Office 10 February 1998
395 - Particulars of a mortgage or charge 08 November 1997
363s - Annual Return 13 June 1997
AA - Annual Accounts 01 May 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 10 July 1996
363s - Annual Return 14 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1995
363s - Annual Return 05 June 1995
RESOLUTIONS - N/A 13 February 1995
RESOLUTIONS - N/A 13 February 1995
RESOLUTIONS - N/A 13 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1995
123 - Notice of increase in nominal capital 05 February 1995
288 - N/A 21 September 1994
MA - Memorandum and Articles 30 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1994
288 - N/A 30 August 1994
287 - Change in situation or address of Registered Office 30 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1994
288 - N/A 17 August 1994
288 - N/A 17 August 1994
288 - N/A 17 August 1994
RESOLUTIONS - N/A 14 July 1994
RESOLUTIONS - N/A 14 July 1994
MEM/ARTS - N/A 14 July 1994
123 - Notice of increase in nominal capital 14 July 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 1994
CERTNM - Change of name certificate 27 June 1994
NEWINC - New incorporation documents 27 May 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.