About

Registered Number: 01776213
Date of Incorporation: 07/12/1983 (40 years and 4 months ago)
Company Status: Active
Registered Address: Croner House, 145 London Road, Kingston Upon Thames, Surrey, KT2 6SR

 

Founded in 1983, Wolters Kluwer Health (Medical Research) Ltd have registered office in Kingston Upon Thames in Surrey, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Goudie, John, Mulder, Roy, Williams, Gareth Robert, Hosey, Suzanne, Laws, Arthur Andrew, Mason, Austin, Negandhi, Pankaj Nanalal, Reid Holden, Gillian, Walker, Jennifer, Hatvany, Bela Rupert, Lukey, Francis Joseph, Mason, Austin, Winshall, Walter Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULDER, Roy 15 December 2017 - 1
WILLIAMS, Gareth Robert 18 May 2018 - 1
HATVANY, Bela Rupert N/A 25 March 1996 1
LUKEY, Francis Joseph 28 February 1998 28 March 2002 1
MASON, Austin 20 June 1996 28 February 1998 1
WINSHALL, Walter Arthur 28 August 1995 20 July 1998 1
Secretary Name Appointed Resigned Total Appointments
GOUDIE, John 30 September 2010 - 1
HOSEY, Suzanne 13 May 1998 31 March 2002 1
LAWS, Arthur Andrew 20 June 1996 10 January 1997 1
MASON, Austin N/A 20 June 1996 1
NEGANDHI, Pankaj Nanalal 10 January 1997 31 December 1997 1
REID HOLDEN, Gillian 31 December 1997 13 May 1998 1
WALKER, Jennifer 13 July 1999 29 February 2000 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 16 November 2018
SH01 - Return of Allotment of shares 04 October 2018
AA - Annual Accounts 08 June 2018
AP01 - Appointment of director 25 May 2018
TM01 - Termination of appointment of director 13 April 2018
CS01 - N/A 13 March 2018
AP01 - Appointment of director 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
AP01 - Appointment of director 20 December 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 04 October 2015
RESOLUTIONS - N/A 15 April 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 09 March 2012
RP04 - N/A 30 August 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 11 March 2011
AP03 - Appointment of secretary 11 March 2011
TM02 - Termination of appointment of secretary 11 March 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 21 April 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288a - Notice of appointment of directors or secretaries 11 August 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 21 December 2005
CERTNM - Change of name certificate 05 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 08 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 03 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
AA - Annual Accounts 25 September 2003
287 - Change in situation or address of Registered Office 06 May 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
363s - Annual Return 09 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 11 April 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
363s - Annual Return 04 September 2001
363s - Annual Return 27 April 2001
363s - Annual Return 22 March 2001
287 - Change in situation or address of Registered Office 25 January 2001
AA - Annual Accounts 11 July 2000
AA - Annual Accounts 07 December 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
395 - Particulars of a mortgage or charge 06 July 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 31 January 1999
288b - Notice of resignation of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
363s - Annual Return 06 April 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 19 June 1997
288a - Notice of appointment of directors or secretaries 01 February 1997
288b - Notice of resignation of directors or secretaries 01 February 1997
288 - N/A 04 October 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
RESOLUTIONS - N/A 02 August 1996
MEM/ARTS - N/A 02 August 1996
AA - Annual Accounts 07 July 1996
288 - N/A 03 May 1996
363s - Annual Return 28 March 1996
288 - N/A 23 January 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 02 March 1995
AA - Annual Accounts 04 January 1995
PRE95 - N/A 01 January 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 1994
363s - Annual Return 18 March 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 1994
AA - Annual Accounts 15 October 1993
RESOLUTIONS - N/A 09 August 1993
RESOLUTIONS - N/A 09 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1993
123 - Notice of increase in nominal capital 09 August 1993
363s - Annual Return 08 March 1993
AA - Annual Accounts 15 May 1992
363s - Annual Return 06 March 1992
AA - Annual Accounts 05 January 1992
363a - Annual Return 11 April 1991
AA - Annual Accounts 26 November 1990
363 - Annual Return 18 May 1990
AA - Annual Accounts 21 February 1990
363 - Annual Return 22 January 1990
288 - N/A 09 January 1990
AA - Annual Accounts 22 December 1988
363 - Annual Return 02 September 1988
AA - Annual Accounts 16 May 1988
288 - N/A 01 February 1988
363 - Annual Return 01 February 1988
288 - N/A 22 October 1987
CERTNM - Change of name certificate 25 February 1987
288 - N/A 13 February 1987
AA - Annual Accounts 14 June 1986
CERTNM - Change of name certificate 17 December 1985
MISC - Miscellaneous document 07 December 1983

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 16 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.