About

Registered Number: 02368602
Date of Incorporation: 05/04/1989 (35 years ago)
Company Status: Active
Registered Address: Zeal House, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcs, DY10 4EU

 

Established in 1989, Healthcare Monitors Uk Ltd have registered office in Droitwich Road, Hartlebury, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPERLY, Andrew Roger N/A - 1
GRETTON, John N/A 30 April 2002 1
JAKEMAN, William George N/A 12 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 16 April 2020
PSC01 - N/A 16 April 2020
PSC07 - N/A 15 April 2020
RESOLUTIONS - N/A 18 December 2019
CONNOT - N/A 18 December 2019
AA - Annual Accounts 20 September 2019
SH03 - Return of purchase of own shares 11 September 2019
TM01 - Termination of appointment of director 06 August 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 17 April 2018
SH01 - Return of Allotment of shares 05 March 2018
RESOLUTIONS - N/A 27 February 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 08 May 2014
MR04 - N/A 08 May 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 09 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 15 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2009
363a - Annual Return 06 May 2009
395 - Particulars of a mortgage or charge 28 March 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 03 April 2007
363s - Annual Return 02 August 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 31 May 2005
395 - Particulars of a mortgage or charge 08 October 2004
363s - Annual Return 16 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 18 May 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 12 April 2003
288c - Notice of change of directors or secretaries or in their particulars 25 June 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 05 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2002
395 - Particulars of a mortgage or charge 09 March 2002
288c - Notice of change of directors or secretaries or in their particulars 18 February 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 10 April 2001
395 - Particulars of a mortgage or charge 16 February 2001
AA - Annual Accounts 23 October 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 13 August 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 09 April 1998
288c - Notice of change of directors or secretaries or in their particulars 26 October 1997
AA - Annual Accounts 24 October 1997
363s - Annual Return 22 May 1997
288c - Notice of change of directors or secretaries or in their particulars 18 March 1997
225 - Change of Accounting Reference Date 19 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1996
363s - Annual Return 30 April 1996
395 - Particulars of a mortgage or charge 29 April 1996
CERTNM - Change of name certificate 03 April 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 05 June 1995
288 - N/A 21 April 1995
AA - Annual Accounts 09 February 1995
363s - Annual Return 23 June 1994
AA - Annual Accounts 08 March 1994
288 - N/A 01 November 1993
395 - Particulars of a mortgage or charge 31 July 1993
AA - Annual Accounts 21 June 1993
363s - Annual Return 05 May 1993
287 - Change in situation or address of Registered Office 05 March 1993
AA - Annual Accounts 19 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1992
287 - Change in situation or address of Registered Office 26 May 1992
363s - Annual Return 16 April 1992
AA - Annual Accounts 13 January 1992
395 - Particulars of a mortgage or charge 07 November 1991
363a - Annual Return 20 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1991
363a - Annual Return 18 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 April 1990
395 - Particulars of a mortgage or charge 12 February 1990
RESOLUTIONS - N/A 28 April 1989
287 - Change in situation or address of Registered Office 28 April 1989
288 - N/A 28 April 1989
NEWINC - New incorporation documents 05 April 1989

Mortgages & Charges

Description Date Status Charge by
Legal assignment 24 March 2009 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 07 October 2004 Fully Satisfied

N/A

Debenture 07 March 2002 Fully Satisfied

N/A

Fixed and floating charge 12 February 2001 Fully Satisfied

N/A

Debenture 25 April 1996 Fully Satisfied

N/A

Debenture 29 July 1993 Fully Satisfied

N/A

Debenture 25 October 1991 Fully Satisfied

N/A

Debenture 03 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.