Tower Health Ltd was registered on 09 June 2000 with its registered office in Nottingham. The business has 11 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERTON, Craig Andrew | 01 December 2019 | - | 1 |
HAYWOOD, Karl | 01 December 2019 | - | 1 |
MCKENZIE, Jason | 01 December 2019 | - | 1 |
PARBHAKAR, Gaurav | 01 December 2019 | - | 1 |
PHILLIPS, Ryan | 01 December 2019 | - | 1 |
PULLEN, Edwin | 01 December 2019 | - | 1 |
BRATTON, Roger Graham | 26 June 2000 | 31 July 2014 | 1 |
KALISIAK, Raffaella | 26 June 2000 | 31 July 2014 | 1 |
KALISIAK, Robert Edward | 31 July 2014 | 29 May 2019 | 1 |
TIMMS, Jason Robert | 26 June 2000 | 28 April 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAGG, Kirston Isobel | 26 June 2000 | 28 April 2006 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 30 July 2020 | |
AP01 - Appointment of director | 30 July 2020 | |
AP01 - Appointment of director | 30 July 2020 | |
AP01 - Appointment of director | 30 July 2020 | |
AP01 - Appointment of director | 30 July 2020 | |
AP01 - Appointment of director | 13 May 2020 | |
CS01 - N/A | 22 April 2020 | |
PSC02 - N/A | 22 April 2020 | |
PSC07 - N/A | 22 April 2020 | |
AA - Annual Accounts | 21 April 2020 | |
CS01 - N/A | 07 January 2020 | |
PSC02 - N/A | 07 January 2020 | |
CS01 - N/A | 07 June 2019 | |
TM01 - Termination of appointment of director | 29 May 2019 | |
AA - Annual Accounts | 29 May 2019 | |
MR01 - N/A | 15 May 2019 | |
CS01 - N/A | 11 June 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CH01 - Change of particulars for director | 12 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 12 September 2017 | |
PSC01 - N/A | 11 September 2017 | |
CS01 - N/A | 11 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 August 2017 | |
AA - Annual Accounts | 30 May 2017 | |
AR01 - Annual Return | 08 July 2016 | |
AA - Annual Accounts | 21 June 2016 | |
AR01 - Annual Return | 20 August 2015 | |
AA - Annual Accounts | 17 June 2015 | |
TM01 - Termination of appointment of director | 06 August 2014 | |
TM01 - Termination of appointment of director | 06 August 2014 | |
TM02 - Termination of appointment of secretary | 06 August 2014 | |
AP01 - Appointment of director | 06 August 2014 | |
AP01 - Appointment of director | 06 August 2014 | |
AR01 - Annual Return | 11 June 2014 | |
AA - Annual Accounts | 19 May 2014 | |
MR04 - N/A | 07 November 2013 | |
AD01 - Change of registered office address | 27 August 2013 | |
AA - Annual Accounts | 12 June 2013 | |
AR01 - Annual Return | 10 June 2013 | |
AR01 - Annual Return | 24 July 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AD01 - Change of registered office address | 11 April 2012 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 26 May 2011 | |
AA01 - Change of accounting reference date | 02 November 2010 | |
AR01 - Annual Return | 01 July 2010 | |
AA - Annual Accounts | 30 March 2010 | |
363a - Annual Return | 10 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2009 | |
AA - Annual Accounts | 30 April 2009 | |
363a - Annual Return | 19 June 2008 | |
AA - Annual Accounts | 15 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 February 2008 | |
363a - Annual Return | 20 June 2007 | |
AA - Annual Accounts | 30 April 2007 | |
363a - Annual Return | 04 July 2006 | |
288b - Notice of resignation of directors or secretaries | 09 May 2006 | |
288b - Notice of resignation of directors or secretaries | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
AA - Annual Accounts | 04 May 2006 | |
287 - Change in situation or address of Registered Office | 15 December 2005 | |
363s - Annual Return | 14 June 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 16 June 2004 | |
AA - Annual Accounts | 06 May 2004 | |
395 - Particulars of a mortgage or charge | 03 February 2004 | |
287 - Change in situation or address of Registered Office | 26 November 2003 | |
CERTNM - Change of name certificate | 08 July 2003 | |
363s - Annual Return | 19 June 2003 | |
CERTNM - Change of name certificate | 17 June 2003 | |
AA - Annual Accounts | 19 May 2003 | |
363s - Annual Return | 17 June 2002 | |
AA - Annual Accounts | 28 February 2002 | |
363s - Annual Return | 13 June 2001 | |
287 - Change in situation or address of Registered Office | 11 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2000 | |
288a - Notice of appointment of directors or secretaries | 12 July 2000 | |
288a - Notice of appointment of directors or secretaries | 12 July 2000 | |
288a - Notice of appointment of directors or secretaries | 12 July 2000 | |
287 - Change in situation or address of Registered Office | 12 July 2000 | |
288a - Notice of appointment of directors or secretaries | 12 July 2000 | |
CERTNM - Change of name certificate | 27 June 2000 | |
288b - Notice of resignation of directors or secretaries | 21 June 2000 | |
288b - Notice of resignation of directors or secretaries | 21 June 2000 | |
NEWINC - New incorporation documents | 09 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 May 2019 | Outstanding |
N/A |
Debenture | 26 January 2004 | Fully Satisfied |
N/A |