About

Registered Number: 10662401
Date of Incorporation: 09/03/2017 (7 years and 1 month ago)
Company Status: Active
Registered Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR,

 

Having been setup in 2017, Uk International Healthcare Management Association Ltd has its registered office in Worthing in West Sussex, it's status is listed as "Active". The companies directors are listed as Dando, Ralph Henry, Etchell, Robert Anthony Joseph, Francis, Lee, Morton, Paul Harvey, Wiggs, Robin, Bebb, David Paul, Brinicombe, Jacqueline Paula, Campbell, Christopher Patrick, Cantlay, Richard, Cheston, Victoria Mary, Elliott, Angela Jane, Jobson, Paul David, Saxton, Daniel Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANDO, Ralph Henry 09 March 2017 - 1
ETCHELL, Robert Anthony Joseph 29 March 2018 - 1
FRANCIS, Lee 02 March 2020 - 1
MORTON, Paul Harvey 29 March 2018 - 1
WIGGS, Robin 29 March 2018 - 1
BRINICOMBE, Jacqueline Paula 29 March 2018 29 October 2019 1
CAMPBELL, Christopher Patrick 13 March 2019 23 October 2019 1
CANTLAY, Richard 29 March 2018 12 November 2019 1
CHESTON, Victoria Mary 09 March 2017 14 November 2017 1
ELLIOTT, Angela Jane 13 March 2019 13 December 2019 1
JOBSON, Paul David 04 January 2018 10 September 2019 1
SAXTON, Daniel Joseph 14 November 2017 16 July 2019 1
Secretary Name Appointed Resigned Total Appointments
BEBB, David Paul 04 January 2018 31 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AP01 - Appointment of director 17 June 2020
CS01 - N/A 23 March 2020
TM01 - Termination of appointment of director 20 December 2019
TM01 - Termination of appointment of director 14 November 2019
TM01 - Termination of appointment of director 11 November 2019
TM01 - Termination of appointment of director 31 October 2019
TM01 - Termination of appointment of director 24 October 2019
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 01 August 2019
AD01 - Change of registered office address 02 May 2019
CS01 - N/A 02 May 2019
AP01 - Appointment of director 03 April 2019
AP01 - Appointment of director 27 March 2019
AP01 - Appointment of director 06 March 2019
AP01 - Appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
TM02 - Termination of appointment of secretary 24 January 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 21 March 2018
AP01 - Appointment of director 18 January 2018
AP03 - Appointment of secretary 17 January 2018
AP01 - Appointment of director 02 January 2018
TM01 - Termination of appointment of director 22 December 2017
AA01 - Change of accounting reference date 22 December 2017
AD01 - Change of registered office address 20 November 2017
NEWINC - New incorporation documents 09 March 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.