About

Registered Number: 06023923
Date of Incorporation: 08/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.