UKBizDB.co.uk

21ST CENTURY HEALTH LIMITED

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

This company is commonly known as 21st Century Health Limited. The company was founded 29 years ago and was given the registration number 03054957. The firm's registered office is in WEMBLEY. You can find them at Access Business Center Unit 4192, First Way, Wembley Stadium Ind Est, Wembley, Middlesex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:21ST CENTURY HEALTH LIMITED
Company Number:03054957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1995
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Access Business Center Unit 4192, First Way, Wembley Stadium Ind Est, Wembley, Middlesex, HA9 0JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Water Gardens, Stanmore, HA7 3QA

Secretary20 July 2006Active
3 Water Gardens, Stanmore, HA7 3QA

Director15 May 1995Active
3 Water Gardens, Stanmore, HA7 3QA

Secretary15 May 1995Active
Acre House, 11-15 William Road, NW1 3ER

Nominee Secretary10 May 1995Active
3 Water Gardens, Stanmore, HA7 3QA

Director15 May 1995Active
74 Hecham Close, Walthamstow, E17 5QT

Nominee Director10 May 1995Active
5 Willow House, 4 Wellgarth Road, London, England, NW11 7HS

Director21 March 2018Active

People with Significant Control

Mr David Krok
Notified on:21 March 2018
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:5 Willow House, 4 Wellgarth Road, London, England, NW11 7HS
Nature of control:
  • Significant influence or control
Ms Simone Krok
Notified on:21 March 2018
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:48, West Heath Road, London, England, NW3 7UR
Nature of control:
  • Significant influence or control
Mr Steven Chasan
Notified on:01 June 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:Access Business Center, Unit 4192, Wembley, HA9 0JD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-11-21Gazette

Gazette filings brought up to date.

Download
2020-11-20Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-03-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Officers

Appoint person director company with name date.

Download
2018-03-21Accounts

Change account reference date company current shortened.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-15Gazette

Gazette filings brought up to date.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Gazette

Gazette notice compulsory.

Download
2015-02-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.