About

Registered Number: 03682679
Date of Incorporation: 14/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 5 Portmill Lane, Hitchin, Herts, SG5 1DJ,

 

Based in Hitchin in Herts, Vaccination Uk Ltd was registered on 14 December 1998, it's status at Companies House is "Active". We do not know the number of employees at Vaccination Uk Ltd. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAPHAM, Carol Anne 14 December 1998 16 April 2005 1
HOFFMAN, Jennifer Anne 14 December 1998 31 August 2010 1
LOVETT CLEMENTS, Suzanne Jayne 03 May 2005 29 September 2006 1

Filing History

Document Type Date
RESOLUTIONS - N/A 04 January 2020
MR01 - N/A 23 December 2019
CS01 - N/A 17 December 2019
PSC05 - N/A 17 December 2019
AA - Annual Accounts 09 October 2019
AD01 - Change of registered office address 26 September 2019
CS01 - N/A 17 December 2018
MR01 - N/A 23 November 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 20 December 2017
CH01 - Change of particulars for director 20 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
SH01 - Return of Allotment of shares 08 April 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 14 January 2015
AA - Annual Accounts 30 April 2014
CERTNM - Change of name certificate 10 April 2014
RESOLUTIONS - N/A 02 April 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 17 April 2013
AP01 - Appointment of director 13 February 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 22 December 2011
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 30 December 2010
TM01 - Termination of appointment of director 03 September 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 03 April 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
363a - Annual Return 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
225 - Change of Accounting Reference Date 27 November 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
AA - Annual Accounts 12 May 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 03 January 2007
288b - Notice of resignation of directors or secretaries 14 November 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 16 February 2006
353 - Register of members 16 February 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 04 October 2005
AA - Annual Accounts 12 September 2005
288c - Notice of change of directors or secretaries or in their particulars 25 May 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 21 December 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 02 January 2003
225 - Change of Accounting Reference Date 02 January 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 25 October 2000
287 - Change in situation or address of Registered Office 25 October 2000
363s - Annual Return 20 December 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
287 - Change in situation or address of Registered Office 04 February 1999
NEWINC - New incorporation documents 14 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Outstanding

N/A

A registered charge 16 November 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.