About

Registered Number: 06762290
Date of Incorporation: 01/12/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: HOLLYFIELD HOUSE, 22 Hollyfield Road, Surbiton, Surrey, KT5 9AL

 

Established in 2008, Your Healthcare Community Interest Company are based in Surrey, it has a status of "Active". We don't know the number of employees at this business. Sherlock, Julie, Barrett, Kevin Richard, Henderson, Grant, Montgomery, Edward William, Nazemetz, Anne, Sherlock, Julie, Wilmshurst, Claire Susan, Wood, Maggie Jean, C & M Registrars Limited, Ford, Moira, Hegarty, Fiona Clare, Power, James are listed as the directors of Your Healthcare Community Interest Company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Kevin Richard 29 November 2012 - 1
HENDERSON, Grant 22 June 2019 - 1
MONTGOMERY, Edward William 15 March 2010 - 1
NAZEMETZ, Anne 23 August 2017 - 1
SHERLOCK, Julie 15 March 2010 - 1
FORD, Moira 15 March 2010 28 April 2017 1
HEGARTY, Fiona Clare 15 March 2010 31 December 2014 1
POWER, James 15 March 2010 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
SHERLOCK, Julie 05 September 2017 - 1
WILMSHURST, Claire Susan 27 July 2010 02 April 2014 1
WOOD, Maggie Jean 29 May 2014 05 September 2017 1
C & M REGISTRARS LIMITED 26 February 2009 27 July 2010 1

Filing History

Document Type Date
SH03 - Return of purchase of own shares 31 December 2019
RESOLUTIONS - N/A 10 December 2019
SH06 - Notice of cancellation of shares 10 December 2019
AA - Annual Accounts 06 December 2019
CS01 - N/A 12 September 2019
AP01 - Appointment of director 05 July 2019
PSC07 - N/A 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 18 September 2017
TM02 - Termination of appointment of secretary 18 September 2017
AP03 - Appointment of secretary 18 September 2017
AP01 - Appointment of director 07 September 2017
TM01 - Termination of appointment of director 10 May 2017
RESOLUTIONS - N/A 20 March 2017
AP01 - Appointment of director 15 November 2016
AA - Annual Accounts 13 October 2016
CS01 - N/A 28 September 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 01 October 2015
RESOLUTIONS - N/A 29 July 2015
TM01 - Termination of appointment of director 13 March 2015
TM01 - Termination of appointment of director 13 March 2015
RP04 - N/A 02 February 2015
AR01 - Annual Return 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
AA - Annual Accounts 14 November 2014
AP03 - Appointment of secretary 29 May 2014
TM02 - Termination of appointment of secretary 02 April 2014
TM01 - Termination of appointment of director 07 March 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 27 November 2013
RESOLUTIONS - N/A 17 April 2013
SH06 - Notice of cancellation of shares 16 April 2013
SH03 - Return of purchase of own shares 16 April 2013
CH03 - Change of particulars for secretary 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
MG01 - Particulars of a mortgage or charge 15 March 2013
MG01 - Particulars of a mortgage or charge 01 March 2013
RESOLUTIONS - N/A 14 February 2013
MEM/ARTS - N/A 14 February 2013
RESOLUTIONS - N/A 15 January 2013
MEM/ARTS - N/A 15 January 2013
AR01 - Annual Return 13 December 2012
AP01 - Appointment of director 07 December 2012
AA - Annual Accounts 07 December 2012
TM01 - Termination of appointment of director 06 December 2012
RESOLUTIONS - N/A 15 November 2012
CH01 - Change of particulars for director 06 September 2012
AR01 - Annual Return 12 December 2011
RESOLUTIONS - N/A 09 December 2011
CH01 - Change of particulars for director 05 December 2011
AA - Annual Accounts 27 October 2011
RESOLUTIONS - N/A 23 August 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 15 December 2010
RESOLUTIONS - N/A 12 August 2010
AP01 - Appointment of director 12 August 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 10 August 2010
AP01 - Appointment of director 10 August 2010
AP01 - Appointment of director 10 August 2010
AP03 - Appointment of secretary 04 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
AA01 - Change of accounting reference date 04 August 2010
MEM/ARTS - N/A 16 July 2010
MG01 - Particulars of a mortgage or charge 16 July 2010
AD01 - Change of registered office address 15 April 2010
RESOLUTIONS - N/A 01 April 2010
CERTNM - Change of name certificate 01 April 2010
CICCON - N/A 01 April 2010
CONNOT - N/A 01 April 2010
SH01 - Return of Allotment of shares 25 March 2010
AP01 - Appointment of director 24 March 2010
AP01 - Appointment of director 24 March 2010
AP01 - Appointment of director 24 March 2010
AP01 - Appointment of director 24 March 2010
AP01 - Appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
AR01 - Annual Return 23 December 2009
AD01 - Change of registered office address 23 December 2009
CH04 - Change of particulars for corporate secretary 23 December 2009
CH01 - Change of particulars for director 23 December 2009
MEM/ARTS - N/A 10 March 2009
RESOLUTIONS - N/A 05 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
287 - Change in situation or address of Registered Office 05 December 2008
NEWINC - New incorporation documents 01 December 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 February 2013 Outstanding

N/A

Debenture 01 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.