UKBizDB.co.uk

EMR HEALTH TECH LTD

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

This company is commonly known as Emr Health Tech Ltd. The company was founded 10 years ago and was given the registration number 09055396. The firm's registered office is in LONDON. You can find them at Dept 2392 196 High Road, Wood Green, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EMR HEALTH TECH LTD
Company Number:09055396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 May 2014
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Dept 2392 196 High Road, Wood Green, London, United Kingdom, N22 8HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dept 2392, 196 High Road, Wood Green, London, United Kingdom, N22 8HH

Secretary25 June 2019Active
Dept 2392, 196 High Road, Wood Green, London, United Kingdom, N22 8HH

Director25 June 2019Active
Dept 2392, 196 High Road, Wood Green, London, United Kingdom, N22 8HH

Director05 June 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director23 May 2014Active

People with Significant Control

Mr Samer Mohamed Kenan Mohamed Alhaira
Notified on:25 June 2019
Status:Active
Date of birth:February 1971
Nationality:Emirati
Country of residence:United Kingdom
Address:Dept 2392, 196 High Road, London, United Kingdom, N22 8HH
Nature of control:
  • Right to appoint and remove directors as firm
Mr Bryan Thornton
Notified on:05 June 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Sectaries Limited
Notified on:05 June 2019
Status:Active
Country of residence:England
Address:Dept: 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Gf2, 5 High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Resolution

Resolution.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Appoint person secretary company with name date.

Download
2019-06-25Address

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

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type dormant.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-06-06Address

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

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-24Address

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

Download
2018-06-04Accounts

Accounts with accounts type dormant.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type dormant.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.