About

Registered Number: 10345279
Date of Incorporation: 25/08/2016 (7 years and 8 months ago)
Company Status: Active
Registered Address: 76c East Street, Warminster, Wiltshire, BA12 9BW

 

Based in Wiltshire, Torch Healthcare Services Ltd was setup in 2016, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. This business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIRISERI, Ronald Tawanda 07 June 2019 - 1
BOND, Sally-Ann 07 June 2019 19 April 2020 1
CHENGA, Charity Sarah, Dr 25 August 2016 21 January 2018 1
CHENGA, Ronica Tinashe Vimbai 25 August 2016 12 July 2017 1
MAHUTU, Tekila 08 September 2016 12 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 11 May 2020
TM01 - Termination of appointment of director 05 May 2020
CS01 - N/A 18 September 2019
CH01 - Change of particulars for director 18 June 2019
PSC04 - N/A 18 June 2019
AP01 - Appointment of director 18 June 2019
AP01 - Appointment of director 18 June 2019
AP01 - Appointment of director 18 June 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 29 August 2018
MR01 - N/A 06 August 2018
AP01 - Appointment of director 26 July 2018
TM01 - Termination of appointment of director 26 July 2018
AA - Annual Accounts 09 May 2018
TM01 - Termination of appointment of director 03 May 2018
AP01 - Appointment of director 03 May 2018
CS01 - N/A 09 March 2018
PSC04 - N/A 25 January 2018
PSC04 - N/A 25 January 2018
AP01 - Appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
AD01 - Change of registered office address 10 January 2018
DISS40 - Notice of striking-off action discontinued 06 January 2018
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
AD01 - Change of registered office address 10 September 2016
AP01 - Appointment of director 08 September 2016
NEWINC - New incorporation documents 25 August 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.