About

Registered Number: 02927338
Date of Incorporation: 10/05/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Verulam House, Verulam Road, St. Albans, AL3 4DH,

 

Founded in 1994, Verulam Health Care Ltd have registered office in St. Albans. There are 6 directors listed as Langford, Philip James Deverell, Jackson, Patricia Mary, Tominey, Bernice, Tominey, Damian Paul, Doctor, Gd Secretarial Services Limited, Bradley, John Anthony for the business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Patricia Mary 16 July 2014 - 1
TOMINEY, Bernice 16 July 2014 - 1
TOMINEY, Damian Paul, Doctor 27 October 1994 - 1
BRADLEY, John Anthony 27 October 1994 12 December 2002 1
Secretary Name Appointed Resigned Total Appointments
LANGFORD, Philip James Deverell 23 April 2019 - 1
GD SECRETARIAL SERVICES LIMITED 16 July 2014 23 April 2019 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 18 May 2019
AP03 - Appointment of secretary 23 April 2019
TM02 - Termination of appointment of secretary 23 April 2019
AD01 - Change of registered office address 23 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 25 May 2016
MR01 - N/A 04 January 2016
MR01 - N/A 19 December 2015
MR04 - N/A 17 December 2015
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 20 May 2015
AA01 - Change of accounting reference date 30 January 2015
AA - Annual Accounts 23 January 2015
AP01 - Appointment of director 28 August 2014
AD01 - Change of registered office address 08 August 2014
AP04 - Appointment of corporate secretary 08 August 2014
AP01 - Appointment of director 08 August 2014
AR01 - Annual Return 01 August 2014
RP04 - N/A 16 July 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 24 February 2012
RESOLUTIONS - N/A 31 May 2011
RESOLUTIONS - N/A 31 May 2011
RESOLUTIONS - N/A 31 May 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 May 2011
CAP-SS - N/A 31 May 2011
SH19 - Statement of capital 31 May 2011
SH01 - Return of Allotment of shares 31 May 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 27 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 May 2009
287 - Change in situation or address of Registered Office 22 May 2009
353 - Register of members 22 May 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 29 May 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 23 May 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
AA - Annual Accounts 27 January 2005
363a - Annual Return 07 July 2004
AA - Annual Accounts 23 March 2004
RESOLUTIONS - N/A 19 January 2004
RESOLUTIONS - N/A 19 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
395 - Particulars of a mortgage or charge 22 October 2003
CERTNM - Change of name certificate 08 August 2003
363a - Annual Return 29 May 2003
169 - Return by a company purchasing its own shares 18 February 2003
AA - Annual Accounts 11 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2003
RESOLUTIONS - N/A 02 January 2003
173 - Declaration in relation to the redemption or purchase of shares out of capital 02 January 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
RESOLUTIONS - N/A 23 September 2002
RESOLUTIONS - N/A 23 September 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 01 November 2001
363a - Annual Return 07 August 2001
AA - Annual Accounts 05 June 2001
288c - Notice of change of directors or secretaries or in their particulars 05 June 2001
AA - Annual Accounts 29 August 2000
386 - Notice of passing of resolution removing an auditor 22 June 2000
363a - Annual Return 16 June 2000
363a - Annual Return 23 July 1999
169 - Return by a company purchasing its own shares 22 June 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288c - Notice of change of directors or secretaries or in their particulars 17 May 1999
RESOLUTIONS - N/A 10 May 1999
173 - Declaration in relation to the redemption or purchase of shares out of capital 01 May 1999
AA - Annual Accounts 06 April 1999
395 - Particulars of a mortgage or charge 07 January 1999
288c - Notice of change of directors or secretaries or in their particulars 13 November 1998
363a - Annual Return 27 July 1998
363(353) - N/A 27 July 1998
363(190) - N/A 27 July 1998
AA - Annual Accounts 03 April 1998
288c - Notice of change of directors or secretaries or in their particulars 16 October 1997
288c - Notice of change of directors or secretaries or in their particulars 22 September 1997
363a - Annual Return 26 August 1997
288c - Notice of change of directors or secretaries or in their particulars 26 August 1997
AA - Annual Accounts 03 April 1997
287 - Change in situation or address of Registered Office 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
363a - Annual Return 25 June 1996
395 - Particulars of a mortgage or charge 18 June 1996
CERTNM - Change of name certificate 16 April 1996
AA - Annual Accounts 13 March 1996
395 - Particulars of a mortgage or charge 08 September 1995
395 - Particulars of a mortgage or charge 08 September 1995
363x - Annual Return 07 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1994
RESOLUTIONS - N/A 08 November 1994
288 - N/A 04 November 1994
288 - N/A 04 November 1994
288 - N/A 04 November 1994
288 - N/A 04 November 1994
288 - N/A 04 November 1994
NEWINC - New incorporation documents 10 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2015 Outstanding

N/A

A registered charge 16 December 2015 Outstanding

N/A

Legal and general charge 17 October 2003 Fully Satisfied

N/A

Legal charge 30 December 1998 Fully Satisfied

N/A

Guarantee and debenture 28 May 1996 Fully Satisfied

N/A

Debenture 24 August 1995 Fully Satisfied

N/A

Legal charge 24 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.