UKBizDB.co.uk

2020 HEALTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2020 Health Limited. The company was founded 15 years ago and was given the registration number 06632676. The firm's registered office is in LAUNCESTON. You can find them at Chinthurst, 30 St. Stephens Hill, Launceston, Cornwall. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:2020 HEALTH LIMITED
Company Number:06632676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2008
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Chinthurst, 30 St. Stephens Hill, Launceston, Cornwall, PL15 8HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chinthurst, 30 St. Stephens Hill, Launceston, PL15 8HN

Secretary27 June 2008Active
Beach Lodge, Old Boundary Road, Westgate-On-Sea, England, CT8 8AA

Director03 December 2021Active
15, Courtyard Flats, Stable Yard Stackpole, Pembroke, Wales, SA71 5DE

Director30 June 2008Active
1707 Garand Drive, Deerfield, Usa,

Director30 June 2008Active
Royal Oak House, Stowood, Beckley, Oxford, OX3 9TY

Director04 November 2008Active
Dormer Cottage, Water Lane, Stainby, Grantham, NG33 5QY

Director27 June 2008Active
24 Westfield Park, Elloughton, Brough, HU15 1AN

Director30 June 2008Active
6, Friars Road, Hadleigh, Ipswich, England, IP7 6DF

Director24 March 2016Active
82 Crofton Road, London, SE5 8NA

Director27 June 2008Active
Earlylands, School Lane, West Kingsdown, Sevenoaks, England, TN15 6AL

Director22 July 2013Active
42, Barry Lynham Drive, Newmarket, England, CB8 8YT

Director24 March 2016Active
Whitebridge, Redlands Lane, Crondall, GU10 5RF

Director30 June 2008Active
7 The Chase, London, SW4 0NP

Director04 November 2008Active
7, Hatherley Street, London, England, SW1P 2QT

Director01 September 2012Active
19, Devonshire Street, London, WC1

Director30 June 2008Active
Glebe House, Trent, Sherborne, England, DT9 4SL

Director06 November 2012Active

People with Significant Control

Ms Iseult Roche
Notified on:03 December 2021
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:Beach Lodge, Old Boundary Road, Westgate-On-Sea, England, CT8 8AA
Nature of control:
  • Significant influence or control
Mrs Irene Juli Bland Manning
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:82, Crofton Road, London, England, SE5 8NA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved compulsory.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-07-15Gazette

Gazette filings brought up to date.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Address

Change registered office address company with date old address new address.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-03Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type micro entity.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Officers

Termination director company with name termination date.

Download
2017-02-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.