London
W4 5YE
Director Name | Thierry Jean Robert Dardare |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | French |
Status | Closed |
Appointed | 26 January 2016(28 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 11 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Epple Road Fulham London SW6 4DH |
Director Name | John Francis Fulford |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 28 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 East Hall Sudbourne Park Orford Suffolk IP12 2AJ |
Secretary Name | Elizabeth Anne Rumsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | 26 Brunswick Terrace Cambridge Cambridgeshire CB5 8DG |
Director Name | Geoffrey Peter Fothergill |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Three Oaks The Ridgeway Rothley Leicestershire LE7 7LE |
Secretary Name | Mrs Janet Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 7 Haylings Grove Leiston Suffolk IP16 4DU |
Secretary Name | Mr Robert Edward Allin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Dunstal Field Cottenham Cambridge Cambridgeshire CB24 8UH |
Director Name | Cynthia Larbey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 July 2005) |
Role | Company Director |
Correspondence Address | 28 Clements Road Melton Park Woodbridge Suffolk IP12 1SZ |
Secretary Name | Mrs Janet Ellis |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 January 2009) |
Role | Company Director |
Correspondence Address | 7 Haylings Grove Leiston Suffolk IP16 4DU |
Director Name | Mr Peter Hudson Ellis |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17 Thurloe Court Fulham Road London SW3 6SB |
Director Name | Raymond Malcolm Sweby |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Le Chalet Blanc Hida Cottage Rue Des Crabbes St Saviour Guernsey GY7 9QH |
Director Name | Prof Trevor Mervyn Jones |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nugent Road Surrey Research Park Guildford Surrey GU2 7AF |
Director Name | Mr James Iain Miller |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 February 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Moorhead Court Channel Way Southampton Hampshire SO14 3GQ |
Director Name | Mr Ross Edward Haworth |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Broadstraik Drive Elrick Westhill Aberdeenshire AB32 6JG Scotland |
Director Name | David Axon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2010) |
Role | Managing Director |
Correspondence Address | 8 Patch Close Raf Uxbridge Uxbridge Middlesex UB10 0XF |
Director Name | Mr Andrew John Joseph Skehel |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(25 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 April 2014) |
Role | Regional Managing Director - Northern Europe |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Park (Building 4) 566 Chiswick High Road London W4 5YE |
Director Name | Mr Samir Lahlou |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 September 2013(26 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 May 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Park (Building 4) 566 Chiswick High Road London W4 5YE |
Director Name | Stephane Alexandre Baccetti |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 April 2014(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 January 2016) |
Role | Cheif Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Park (Building 4) 566 Chiswick High Road London W4 5YE |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2009(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 July 2014) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Website | peopleinhealth.com |
---|
Registered Address | Chiswick Park (Building 4) 566 Chiswick High Road London W4 5YE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.9k at £0.1 | Abermed LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£503,571 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 April 2009 | Delivered on: 15 May 2009 Satisfied on: 18 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
30 April 2009 | Delivered on: 9 May 2009 Satisfied on: 18 November 2009 Persons entitled: Nvm Private Equity Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 August 2000 | Delivered on: 24 August 2000 Satisfied on: 14 May 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Application to strike the company off the register (3 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
17 February 2016 | Termination of appointment of Stephane Alexandre Baccetti as a director on 26 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Stephane Alexandre Baccetti as a director on 26 January 2016 (1 page) |
16 February 2016 | Appointment of Thierry Jean Robert Dardare as a director on 26 January 2016 (2 pages) |
16 February 2016 | Appointment of Thierry Jean Robert Dardare as a director on 26 January 2016 (2 pages) |
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
27 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
27 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
9 October 2014 | Director's details changed for Stephane Alexandre Baccetti on 7 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Stephane Alexandre Baccetti on 7 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Stephane Alexandre Baccetti on 7 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Stephane Alexandre Baccetti on 7 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Stephane Alexandre Baccetti on 7 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Stephane Alexandre Baccetti on 7 October 2014 (2 pages) |
11 July 2014 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
11 July 2014 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
24 June 2014 | Director's details changed for Laurent Jean-Marie Olivier Fourier on 24 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Laurent Jean-Marie Olivier Fourier on 24 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Laurent Jean-Marie Olivier Fourier on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Laurent Jean-Marie Olivier Fourier on 23 June 2014 (2 pages) |
12 June 2014 | Appointment of Stephane Alexandre Baccetti as a director (3 pages) |
12 June 2014 | Appointment of Stephane Alexandre Baccetti as a director (3 pages) |
10 June 2014 | Termination of appointment of Andrew Skehel as a director (2 pages) |
10 June 2014 | Termination of appointment of Samir Lahlou as a director (3 pages) |
10 June 2014 | Termination of appointment of Samir Lahlou as a director (3 pages) |
10 June 2014 | Termination of appointment of Andrew Skehel as a director (2 pages) |
10 June 2014 | Appointment of Laurent Jean-Marie Oliver Fourier as a director (3 pages) |
10 June 2014 | Appointment of Laurent Jean-Marie Oliver Fourier as a director (3 pages) |
8 May 2014 | Registered office address changed from 3 Lowestoft Road Gorleston Great Yarmouth Norfolk NR1 6SG on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 3 Lowestoft Road Gorleston Great Yarmouth Norfolk NR1 6SG on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 3 Lowestoft Road Gorleston Great Yarmouth Norfolk NR1 6SG on 8 May 2014 (1 page) |
11 April 2014 | Full accounts made up to 30 June 2013 (11 pages) |
11 April 2014 | Full accounts made up to 30 June 2013 (11 pages) |
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
18 October 2013 | Appointment of Mr Samir Lahlou as a director (2 pages) |
18 October 2013 | Termination of appointment of Ross Haworth as a director (1 page) |
18 October 2013 | Appointment of Mr Samir Lahlou as a director (2 pages) |
18 October 2013 | Termination of appointment of Ross Haworth as a director (1 page) |
1 October 2013 | Termination of appointment of James Miller as a director (1 page) |
1 October 2013 | Termination of appointment of James Miller as a director (1 page) |
28 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
28 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Full accounts made up to 30 June 2012 (13 pages) |
30 November 2012 | Full accounts made up to 30 June 2012 (13 pages) |
10 October 2012 | Appointment of Mr Andrew John Joseph Skehel as a director (2 pages) |
10 October 2012 | Appointment of Mr Andrew John Joseph Skehel as a director (2 pages) |
4 September 2012 | Full accounts made up to 30 June 2011 (14 pages) |
4 September 2012 | Full accounts made up to 30 June 2011 (14 pages) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Full accounts made up to 30 June 2010 (14 pages) |
31 August 2011 | Full accounts made up to 30 June 2010 (14 pages) |
14 June 2011 | Company name changed people in health LIMITED\certificate issued on 14/06/11
|
14 June 2011 | Company name changed people in health LIMITED\certificate issued on 14/06/11
|
11 April 2011 | Director's details changed for Mr James Iain Miller on 30 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr James Iain Miller on 30 March 2011 (2 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Termination of appointment of David Axon as a director (1 page) |
2 September 2010 | Termination of appointment of Peter Ellis as a director (1 page) |
2 September 2010 | Termination of appointment of David Axon as a director (1 page) |
2 September 2010 | Termination of appointment of Peter Ellis as a director (1 page) |
11 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (10 pages) |
30 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (10 pages) |
29 December 2009 | Current accounting period extended from 31 March 2010 to 30 June 2010 (2 pages) |
29 December 2009 | Current accounting period extended from 31 March 2010 to 30 June 2010 (2 pages) |
24 December 2009 | Termination of appointment of Trevor Jones as a director (1 page) |
24 December 2009 | Termination of appointment of John Fulford as a director (2 pages) |
24 December 2009 | Termination of appointment of John Fulford as a director (2 pages) |
24 December 2009 | Termination of appointment of Trevor Jones as a director (1 page) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 January 2009 | Secretary appointed lc secretaries LIMITED (3 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 7 clements road melton park melton suffolk IP12 1SZ (1 page) |
22 January 2009 | Appointment terminated secretary janet ellis (1 page) |
22 January 2009 | Director appointed ross edward haworth (3 pages) |
22 January 2009 | Secretary appointed lc secretaries LIMITED (3 pages) |
22 January 2009 | Director appointed david axon (3 pages) |
22 January 2009 | Director appointed james iain miller (3 pages) |
22 January 2009 | Director appointed james iain miller (3 pages) |
22 January 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
22 January 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
22 January 2009 | Resolutions
|
22 January 2009 | Resolutions
|
22 January 2009 | Registered office changed on 22/01/2009 from 7 clements road melton park melton suffolk IP12 1SZ (1 page) |
22 January 2009 | Director appointed ross edward haworth (3 pages) |
22 January 2009 | Appointment terminated secretary janet ellis (1 page) |
22 January 2009 | Director appointed david axon (3 pages) |
15 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
15 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 April 2008 | Appointment terminated director ray sweby (1 page) |
4 April 2008 | Appointment terminated director ray sweby (1 page) |
10 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
10 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (5 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (5 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 November 2006 | Auditor's resignation (1 page) |
29 November 2006 | Auditor's resignation (1 page) |
19 April 2006 | New director appointed (4 pages) |
19 April 2006 | New director appointed (4 pages) |
3 January 2006 | Return made up to 30/11/05; full list of members (10 pages) |
3 January 2006 | Return made up to 30/11/05; full list of members (10 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
23 August 2005 | Ad 28/07/05--------- £ si [email protected]=49 £ ic 189/238 (2 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Ad 28/07/05--------- £ si [email protected]=49 £ ic 189/238 (2 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
4 April 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
4 April 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members (10 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members (10 pages) |
16 September 2004 | Ad 02/09/04--------- £ si [email protected]=47 £ ic 141/188 (2 pages) |
16 September 2004 | Ad 02/09/04--------- £ si [email protected]=47 £ ic 141/188 (2 pages) |
23 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
23 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Return made up to 30/11/02; full list of members
|
27 January 2003 | Return made up to 30/11/02; full list of members
|
27 January 2003 | New director appointed (2 pages) |
24 December 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 December 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 October 2002 | Auditor's resignation (1 page) |
3 October 2002 | Auditor's resignation (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: unit 5 potkins craft centre potkins lane orford woodbridge suffolk IP12 2SS (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: unit 5 potkins craft centre potkins lane orford woodbridge suffolk IP12 2SS (1 page) |
5 March 2002 | Ad 22/02/02--------- £ si [email protected]=8 £ ic 133/141 (2 pages) |
5 March 2002 | Ad 22/02/02--------- £ si [email protected]=8 £ ic 133/141 (2 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
1 February 2002 | Resolutions
|
1 February 2002 | Div 25/01/02 (1 page) |
1 February 2002 | Ad 25/01/02--------- £ si [email protected]=8 £ ic 125/133 (2 pages) |
1 February 2002 | Resolutions
|
1 February 2002 | Div 25/01/02 (1 page) |
1 February 2002 | Ad 25/01/02--------- £ si [email protected]=8 £ ic 125/133 (2 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
3 November 2001 | Resolutions
|
3 November 2001 | Ad 01/10/01--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
3 November 2001 | Resolutions
|
3 November 2001 | Ad 01/10/01--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
3 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | £ nc 100/100000 03/10/01 (1 page) |
3 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | £ nc 100/100000 03/10/01 (1 page) |
29 January 2001 | Return made up to 10/12/00; full list of members
|
29 January 2001 | Return made up to 10/12/00; full list of members
|
12 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
14 January 2000 | Return made up to 10/12/99; full list of members
|
14 January 2000 | Return made up to 10/12/99; full list of members
|
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Secretary resigned (1 page) |
7 January 1999 | Return made up to 10/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 10/12/98; no change of members (4 pages) |
29 July 1998 | Memorandum and Articles of Association (10 pages) |
29 July 1998 | Memorandum and Articles of Association (10 pages) |
27 July 1998 | Company name changed health staff services LIMITED\certificate issued on 28/07/98 (2 pages) |
27 July 1998 | Company name changed health staff services LIMITED\certificate issued on 28/07/98 (2 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 December 1997 | Return made up to 10/12/97; full list of members (6 pages) |
31 December 1997 | Return made up to 10/12/97; full list of members (6 pages) |
29 July 1997 | Registered office changed on 29/07/97 from: 5 raleigh house admirals way waterside london E14 9SN (1 page) |
29 July 1997 | Registered office changed on 29/07/97 from: 5 raleigh house admirals way waterside london E14 9SN (1 page) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
2 January 1997 | Return made up to 10/12/96; no change of members (6 pages) |
2 January 1997 | Return made up to 10/12/96; no change of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
15 August 1996 | New secretary appointed (1 page) |
15 August 1996 | Secretary resigned (2 pages) |
15 August 1996 | New secretary appointed (1 page) |
15 August 1996 | Secretary resigned (2 pages) |
2 January 1996 | Return made up to 10/12/95; no change of members (4 pages) |
2 January 1996 | Return made up to 10/12/95; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 January 1995 | Return made up to 10/12/94; full list of members (4 pages) |
16 January 1995 | Return made up to 10/12/94; full list of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
16 December 1993 | Return made up to 10/12/93; no change of members (4 pages) |
16 December 1993 | Return made up to 10/12/93; no change of members (4 pages) |
27 November 1992 | Return made up to 10/12/92; no change of members (4 pages) |
27 November 1992 | Return made up to 10/12/92; no change of members (4 pages) |
23 December 1991 | Ad 10/12/91--------- £ si 98@1 (2 pages) |
23 December 1991 | Return made up to 10/12/91; full list of members (5 pages) |
23 December 1991 | Ad 10/12/91--------- £ si 98@1 (2 pages) |
23 December 1991 | Return made up to 10/12/91; full list of members (5 pages) |
13 December 1990 | Return made up to 10/12/90; full list of members (4 pages) |
13 December 1990 | Return made up to 10/12/90; full list of members (4 pages) |
28 July 1989 | Return made up to 03/07/89; full list of members (4 pages) |
28 July 1989 | Return made up to 03/07/89; full list of members (4 pages) |
26 August 1987 | Incorporation (14 pages) |
26 August 1987 | Incorporation (14 pages) |