Vale Health Partners Ltd was established in 2006. We don't know the number of employees at the organisation. The companies directors are listed as Atter, Timothy John, Graham, Geoffrey Paul in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATTER, Timothy John | 08 December 2006 | 22 December 2010 | 1 |
GRAHAM, Geoffrey Paul | 08 December 2006 | 22 December 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 December 2019 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 10 December 2018 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 11 December 2017 | |
AP01 - Appointment of director | 14 November 2017 | |
TM01 - Termination of appointment of director | 14 November 2017 | |
AA - Annual Accounts | 22 September 2017 | |
TM01 - Termination of appointment of director | 13 March 2017 | |
AP01 - Appointment of director | 13 March 2017 | |
CS01 - N/A | 13 December 2016 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 15 December 2015 | |
TM01 - Termination of appointment of director | 09 December 2015 | |
AP01 - Appointment of director | 09 December 2015 | |
AA - Annual Accounts | 26 August 2015 | |
AR01 - Annual Return | 22 December 2014 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AP01 - Appointment of director | 07 January 2014 | |
TM01 - Termination of appointment of director | 07 January 2014 | |
AD01 - Change of registered office address | 28 November 2013 | |
AA - Annual Accounts | 16 September 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 20 December 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 23 June 2011 | |
AA - Annual Accounts | 24 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 March 2011 | |
CH01 - Change of particulars for director | 28 February 2011 | |
RESOLUTIONS - N/A | 13 January 2011 | |
CC04 - Statement of companies objects | 13 January 2011 | |
TM02 - Termination of appointment of secretary | 13 January 2011 | |
TM01 - Termination of appointment of director | 13 January 2011 | |
TM01 - Termination of appointment of director | 13 January 2011 | |
TM01 - Termination of appointment of director | 13 January 2011 | |
TM01 - Termination of appointment of director | 13 January 2011 | |
AD01 - Change of registered office address | 29 November 2010 | |
RESOLUTIONS - N/A | 13 April 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 22 December 2009 | |
MG01 - Particulars of a mortgage or charge | 04 December 2009 | |
AA - Annual Accounts | 04 November 2009 | |
AP01 - Appointment of director | 26 October 2009 | |
TM01 - Termination of appointment of director | 26 October 2009 | |
MG01 - Particulars of a mortgage or charge | 06 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 March 2009 | |
363a - Annual Return | 24 February 2009 | |
363a - Annual Return | 24 February 2009 | |
395 - Particulars of a mortgage or charge | 01 October 2008 | |
AA - Annual Accounts | 19 August 2008 | |
288a - Notice of appointment of directors or secretaries | 28 July 2008 | |
288a - Notice of appointment of directors or secretaries | 28 July 2008 | |
363a - Annual Return | 03 January 2008 | |
SA - Shares agreement | 18 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 December 2007 | |
SA - Shares agreement | 18 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 December 2007 | |
288a - Notice of appointment of directors or secretaries | 05 December 2007 | |
288a - Notice of appointment of directors or secretaries | 04 December 2007 | |
288b - Notice of resignation of directors or secretaries | 04 December 2007 | |
RESOLUTIONS - N/A | 02 December 2007 | |
RESOLUTIONS - N/A | 02 December 2007 | |
RESOLUTIONS - N/A | 02 December 2007 | |
RESOLUTIONS - N/A | 02 December 2007 | |
RESOLUTIONS - N/A | 02 December 2007 | |
RESOLUTIONS - N/A | 02 December 2007 | |
287 - Change in situation or address of Registered Office | 02 December 2007 | |
288a - Notice of appointment of directors or secretaries | 02 December 2007 | |
123 - Notice of increase in nominal capital | 02 December 2007 | |
CERTNM - Change of name certificate | 15 November 2007 | |
288b - Notice of resignation of directors or secretaries | 10 March 2007 | |
288b - Notice of resignation of directors or secretaries | 10 March 2007 | |
288a - Notice of appointment of directors or secretaries | 03 March 2007 | |
288a - Notice of appointment of directors or secretaries | 03 March 2007 | |
287 - Change in situation or address of Registered Office | 03 March 2007 | |
NEWINC - New incorporation documents | 08 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge over subscription agreement | 23 September 2009 | Fully Satisfied |
N/A |
Debenture | 15 September 2008 | Fully Satisfied |
N/A |