About

Registered Number: 04943968
Date of Incorporation: 27/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Unit 17 The Brewey, Oxford Passage, Cheltenham, Gloucestershire, GL50 4DL

 

Based in Gloucestershire, The Private Healthcare Company Ltd was founded on 27 October 2003, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Corbett, Lisa Jayne, Kwintner, Saul, Kwintner, Lucy Annabelle in the Companies House registry. We don't currently know the number of employees at The Private Healthcare Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KWINTNER, Lucy Annabelle 03 June 2008 05 February 2018 1
Secretary Name Appointed Resigned Total Appointments
CORBETT, Lisa Jayne 31 March 2005 03 June 2008 1
KWINTNER, Saul 27 October 2003 31 March 2005 1

Filing History

Document Type Date
PSC04 - N/A 13 March 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 05 November 2019
PSC07 - N/A 22 January 2019
PSC04 - N/A 22 January 2019
PSC04 - N/A 22 January 2019
PSC07 - N/A 22 January 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 18 October 2018
AA - Annual Accounts 29 March 2018
RESOLUTIONS - N/A 07 March 2018
TM01 - Termination of appointment of director 09 February 2018
CS01 - N/A 24 November 2017
PSC04 - N/A 24 November 2017
PSC04 - N/A 24 November 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 01 November 2016
MR04 - N/A 02 March 2016
DISS40 - Notice of striking-off action discontinued 30 January 2016
AR01 - Annual Return 29 January 2016
AD01 - Change of registered office address 29 January 2016
AA - Annual Accounts 28 January 2016
GAZ1 - First notification of strike-off action in London Gazette 26 January 2016
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 23 December 2014
CH01 - Change of particulars for director 23 December 2014
CH01 - Change of particulars for director 22 December 2014
MR05 - N/A 26 November 2014
AD01 - Change of registered office address 06 November 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288b - Notice of resignation of directors or secretaries 12 November 2008
RESOLUTIONS - N/A 08 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
395 - Particulars of a mortgage or charge 16 February 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 28 December 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 15 January 2007
288a - Notice of appointment of directors or secretaries 21 July 2006
363s - Annual Return 23 January 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
287 - Change in situation or address of Registered Office 29 November 2005
AA - Annual Accounts 25 November 2005
225 - Change of Accounting Reference Date 03 February 2005
363s - Annual Return 15 November 2004
288b - Notice of resignation of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
287 - Change in situation or address of Registered Office 01 December 2003
NEWINC - New incorporation documents 27 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.