About

Registered Number: 03376733
Date of Incorporation: 28/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY

 

Tradebe Healthcare Ltd was founded on 28 May 1997, it has a status of "Active". We do not know the number of employees at this organisation. The company has 8 directors listed as Creixell, Jordi, Ward, Simon, Baig, Anisa, Hughes, Gwilym Gareth, Ward, Brian, Ward, Russell Peter, Ward, Russell Peter, Second Code Sl at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIG, Anisa 28 May 1997 12 September 2001 1
HUGHES, Gwilym Gareth 04 July 1999 03 August 2001 1
WARD, Brian 11 March 2000 30 November 2010 1
WARD, Russell Peter 01 September 2001 30 November 2010 1
WARD, Russell Peter 31 December 1999 18 April 2001 1
SECOND CODE SL 04 January 2011 24 November 2011 1
Secretary Name Appointed Resigned Total Appointments
CREIXELL, Jordi 04 January 2011 - 1
WARD, Simon 21 March 2002 30 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
PARENT_ACC - N/A 23 July 2020
AGREEMENT2 - N/A 23 July 2020
GUARANTEE2 - N/A 23 July 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 16 October 2019
PARENT_ACC - N/A 16 October 2019
AGREEMENT2 - N/A 16 October 2019
GUARANTEE2 - N/A 16 October 2019
CS01 - N/A 30 April 2019
AP02 - Appointment of corporate director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
MR04 - N/A 07 November 2018
AP01 - Appointment of director 17 October 2018
AA - Annual Accounts 06 October 2018
PARENT_ACC - N/A 06 October 2018
GUARANTEE2 - N/A 06 October 2018
AGREEMENT2 - N/A 06 October 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 07 October 2017
PARENT_ACC - N/A 07 October 2017
AGREEMENT2 - N/A 07 October 2017
GUARANTEE2 - N/A 07 October 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 24 June 2016
AUD - Auditor's letter of resignation 04 December 2015
TM01 - Termination of appointment of director 19 November 2015
MR01 - N/A 29 October 2015
AP01 - Appointment of director 14 October 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 06 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2015
MR04 - N/A 11 March 2015
MR04 - N/A 11 March 2015
CH01 - Change of particulars for director 27 January 2015
CH01 - Change of particulars for director 26 January 2015
CH01 - Change of particulars for director 26 January 2015
AD01 - Change of registered office address 02 December 2014
AR01 - Annual Return 24 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 02 July 2013
RP04 - N/A 24 April 2013
AP01 - Appointment of director 13 December 2012
AP01 - Appointment of director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 14 June 2012
AP01 - Appointment of director 06 March 2012
TM01 - Termination of appointment of director 15 December 2011
TM01 - Termination of appointment of director 14 December 2011
TM01 - Termination of appointment of director 29 November 2011
AP02 - Appointment of corporate director 29 November 2011
AA - Annual Accounts 03 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
MG01 - Particulars of a mortgage or charge 10 September 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
AR01 - Annual Return 08 June 2011
AD01 - Change of registered office address 08 June 2011
CERTNM - Change of name certificate 31 January 2011
AA01 - Change of accounting reference date 31 January 2011
AP03 - Appointment of secretary 19 January 2011
AP02 - Appointment of corporate director 19 January 2011
AP01 - Appointment of director 19 January 2011
CC04 - Statement of companies objects 22 December 2010
RESOLUTIONS - N/A 09 December 2010
AA - Annual Accounts 09 December 2010
AD01 - Change of registered office address 08 December 2010
TM02 - Termination of appointment of secretary 08 December 2010
TM01 - Termination of appointment of director 08 December 2010
TM01 - Termination of appointment of director 08 December 2010
AP01 - Appointment of director 08 December 2010
AR01 - Annual Return 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 13 November 2008
363s - Annual Return 25 June 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 25 June 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 07 September 2006
AA - Annual Accounts 07 November 2005
169 - Return by a company purchasing its own shares 13 July 2005
169 - Return by a company purchasing its own shares 13 July 2005
169 - Return by a company purchasing its own shares 13 July 2005
363s - Annual Return 08 July 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2004
363a - Annual Return 05 October 2004
AA - Annual Accounts 20 September 2004
288c - Notice of change of directors or secretaries or in their particulars 10 June 2004
287 - Change in situation or address of Registered Office 10 June 2004
RESOLUTIONS - N/A 22 April 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2004
123 - Notice of increase in nominal capital 22 April 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 13 October 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 23 July 2002
395 - Particulars of a mortgage or charge 22 July 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
AA - Annual Accounts 27 March 2002
395 - Particulars of a mortgage or charge 11 February 2002
395 - Particulars of a mortgage or charge 21 January 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
287 - Change in situation or address of Registered Office 18 September 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
363s - Annual Return 18 June 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 23 June 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
395 - Particulars of a mortgage or charge 09 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
287 - Change in situation or address of Registered Office 05 August 1998
AA - Annual Accounts 05 August 1998
363s - Annual Return 23 June 1998
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
287 - Change in situation or address of Registered Office 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
NEWINC - New incorporation documents 28 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2015 Fully Satisfied

N/A

Debenture 02 September 2011 Fully Satisfied

N/A

Debenture 02 September 2011 Fully Satisfied

N/A

Chattel mortgage 03 July 2002 Fully Satisfied

N/A

Chattel mortgage 04 February 2002 Fully Satisfied

N/A

Debenture 14 January 2002 Fully Satisfied

N/A

Debenture 06 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.