This company is commonly known as Fleet Healthcare (gravesend) Ltd. The company was founded 15 years ago and was given the registration number 06683972. The firm's registered office is in NORTHAMPTON. You can find them at Peterbridge House, The Lakes, Northampton, . This company's SIC code is 86210 - General medical practice activities.
Name | : | FLEET HEALTHCARE (GRAVESEND) LTD |
---|---|---|
Company Number | : | 06683972 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 2008 |
End of financial year | : | 29 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peterbridge House, The Lakes, Northampton, England, NN4 7HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Willowlands, Heron Hill Lane, Harvel, Kent, United Kingdom, DA13 0DU | Director | 03 July 2012 | Active |
The Briars, Woodland Avenue, Hartley, DA3 7BY | Director | 08 December 2008 | Active |
115 Downs Road, Gravesend, DA13 9HD | Director | 08 December 2008 | Active |
Tavistock House, South, Tavistock Square, London, United Kingdom, WC1H 9LS | Secretary | 23 March 2012 | Active |
Peterbridge House, The Lakes, Northampton, England, NN4 7HB | Director | 17 September 2018 | Active |
49, Marlborough Park Avenue, Sidcup, DA15 9DL | Director | 08 December 2008 | Active |
Iona, 54 Boxbourne Road, Orpington, BR6 0BB | Director | 08 December 2008 | Active |
4, Manor Court, Sole Street, Cobham, Gravesend, United Kingdom, DA13 9BU | Director | 08 December 2008 | Active |
17 New Road, Meopham, DA13 0LS | Director | 29 August 2008 | Active |
276a, Singlewell Road, Gravesend, DA11 7RE | Director | 08 December 2008 | Active |
Copthorne, Ash Road, Hartley, DA3 8EY | Director | 08 December 2008 | Active |
3, Broxted Mews, Shenfield, United Kingdom, CM13 1YZ | Director | 08 December 2008 | Active |
Peterbridge House, The Lakes, Northampton, England, NN4 7HB | Director | 17 September 2018 | Active |
Peterbridge House, The Lakes, Northampton, England, NN4 7HB | Director | 09 March 2013 | Active |
3, Old Road West, Gravesend, Kent, DA11 0LH | Director | 08 December 2008 | Active |
359, Singlewell Road, Gravesend, United Kingdom, DA11 7RL | Director | 29 August 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-04-17 | Address | Change registered office address company with date old address new address. | Download |
2023-04-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-17 | Resolution | Resolution. | Download |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Accounts | Change account reference date company current shortened. | Download |
2020-12-18 | Accounts | Change account reference date company previous extended. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-30 | Capital | Capital return purchase own shares. | Download |
2019-12-24 | Capital | Capital cancellation shares. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-07 | Officers | Second filing of director appointment with name. | Download |
2019-01-23 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Officers | Appoint person director company with name date. | Download |
2018-09-24 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.