About

Registered Number: 05821585
Date of Incorporation: 18/05/2006 (17 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

 

Established in 2006, Vale Health Ltd have registered office in Buckingham. The companies directors are Butler, John, Pryse, Jonathan Grant, Dr, Campling, Christine, Dr, Collings, Gareth John, Howcutt, Mark, Munro-faure, Lesley Anne, Pryse, Jonathan Grant, Dr, Siddique, Tariq Ben, Dr. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, John 20 March 2007 - 1
PRYSE, Jonathan Grant, Dr 13 June 2012 - 1
CAMPLING, Christine, Dr 18 May 2006 10 August 2010 1
COLLINGS, Gareth John 20 March 2007 01 April 2015 1
HOWCUTT, Mark 29 March 2011 31 January 2018 1
MUNRO-FAURE, Lesley Anne 20 March 2007 10 August 2010 1
PRYSE, Jonathan Grant, Dr 20 March 2007 28 January 2008 1
SIDDIQUE, Tariq Ben, Dr 18 May 2006 12 October 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 February 2020
RESOLUTIONS - N/A 05 February 2020
LIQ01 - N/A 05 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 05 February 2020
AA - Annual Accounts 19 December 2019
AA01 - Change of accounting reference date 19 December 2019
CS01 - N/A 17 December 2019
SH01 - Return of Allotment of shares 17 December 2019
TM01 - Termination of appointment of director 10 December 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 11 August 2018
CS01 - N/A 18 May 2018
TM01 - Termination of appointment of director 01 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 May 2017
SH06 - Notice of cancellation of shares 10 April 2017
SH06 - Notice of cancellation of shares 10 April 2017
SH06 - Notice of cancellation of shares 10 April 2017
SH03 - Return of purchase of own shares 10 April 2017
SH03 - Return of purchase of own shares 10 April 2017
SH03 - Return of purchase of own shares 10 April 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 07 June 2016
AD01 - Change of registered office address 04 February 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 18 November 2013
CH01 - Change of particulars for director 02 September 2013
AR01 - Annual Return 02 August 2013
AP01 - Appointment of director 09 July 2013
TM01 - Termination of appointment of director 20 December 2012
AA - Annual Accounts 28 July 2012
SH03 - Return of purchase of own shares 12 July 2012
SH03 - Return of purchase of own shares 12 July 2012
SH03 - Return of purchase of own shares 12 July 2012
AR01 - Annual Return 22 June 2012
AP01 - Appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
SH01 - Return of Allotment of shares 21 May 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 31 May 2011
AP01 - Appointment of director 21 May 2011
AP01 - Appointment of director 20 May 2011
TM01 - Termination of appointment of director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
AD01 - Change of registered office address 11 April 2011
AA - Annual Accounts 17 December 2010
AUD - Auditor's letter of resignation 06 December 2010
TM01 - Termination of appointment of director 17 November 2010
DISS40 - Notice of striking-off action discontinued 18 September 2010
AR01 - Annual Return 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
SH03 - Return of purchase of own shares 15 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 12 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2009
AA - Annual Accounts 04 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 January 2009
363a - Annual Return 01 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
AA - Annual Accounts 28 November 2007
225 - Change of Accounting Reference Date 16 November 2007
363a - Annual Return 07 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
RESOLUTIONS - N/A 02 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 June 2007
123 - Notice of increase in nominal capital 02 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2007
287 - Change in situation or address of Registered Office 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
NEWINC - New incorporation documents 18 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.