Company number 02681169
Status Active
Incorporation Date 27 January 1992
Company Type Private Limited Company
Address PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS, GREAT PARK, RUBERY, REDNAL, BIRMINGHAM, B45 9PZ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 27 January 2017 with updates; Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
GBP 750
. The most likely internet sites of TESTACTIVE LIMITED are www.testactive.co.uk, and www.testactive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Testactive Limited is a Private Limited Company.
The company registration number is 02681169. Testactive Limited has been working since 27 January 1992.
The present status of the company is Active. The registered address of Testactive Limited is Part Ground Floor First Floor Two Parklands Great Park Rubery Rednal Birmingham B45 9pz. . LEE, Patricia Lesley is a Director of the company. MANSON, David Lindsay is a Director of the company. Secretary AMLANI, Pritesh has been resigned. Secretary KANDELAKI, Katharine Amelia Christabel has been resigned. Secretary PARRY, Simon Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AMLANI, Pritesh has been resigned. Director BENNETT, Christopher has been resigned. Director CATRIS, Michael Benedict has been resigned. Director JONES, Peter Nicholson has been resigned. Director PARRY, Simon Michael has been resigned. Director PERRY, David William has been resigned. Director SMITH, Albert Edward has been resigned. Director TREON, Anoup has been resigned. Director TREON, Jaynee Sunita has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 1992
Appointed Date: 27 January 1992
Director
AMLANI, Pritesh
Resigned: 06 May 2011
Appointed Date: 09 August 2007
57 years old
Director
TREON, Anoup
Resigned: 15 March 2012
Appointed Date: 09 August 2007
70 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 March 1992
Appointed Date: 27 January 1992
Persons With Significant Control
Embrace Realty (Central) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TESTACTIVE LIMITED Events
14 Mar 2017
Accounts for a dormant company made up to 30 June 2016
24 Feb 2017
Confirmation statement made on 27 January 2017 with updates
07 Mar 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
20 Jan 2016
Accounts for a dormant company made up to 30 June 2015
09 Mar 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
...
... and 103 more events
02 Apr 1992
Registered office changed on 02/04/92 from: 2 baches street london N1 6UB
31 Mar 1992
New director appointed
27 Jan 1992
Incorporation
25 March 2011
Guarantee & debenture
Delivered: 6 April 2011
Status: Satisfied
on 1 August 2012
Persons entitled: Lloyds Tsb Bank PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
9 August 2007
Guarantee & debenture
Delivered: 18 August 2007
Status: Satisfied
on 16 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 2004
Assignment of life policies
Delivered: 1 April 2004
Status: Satisfied
on 3 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The life policy, 212851 dated 02/02/04 on the life of simon…
19 December 2003
Legal charge
Delivered: 6 January 2004
Status: Satisfied
on 3 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a porth hospital porth and district general…
19 December 2003
Debenture
Delivered: 6 January 2004
Status: Satisfied
on 3 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
23 April 1992
Legal mortgage
Delivered: 28 April 1992
Status: Satisfied
on 26 July 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a tyntyla hospital llwynypia rhondda mid…
14 April 1992
Mortgage debenture
Delivered: 21 April 1992
Status: Satisfied
on 26 July 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…