This company is commonly known as Freedom Healthnet Limited. The company was founded 20 years ago and was given the registration number 04815524. The firm's registered office is in POOLE. You can find them at 4th Floor County Gates House, 300 Poole Road, Poole, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | FREEDOM HEALTHNET LIMITED |
---|---|---|
Company Number | : | 04815524 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor County Gates House, 300 Poole Road, Poole, England, BH12 1AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lavender House, 59 Canford Cliffs Road, Poole, England, BH13 7AQ | Secretary | 30 June 2003 | Active |
4th Floor County Gates House, 300 Poole Road, Poole, England, BH12 1AZ | Director | 05 January 2024 | Active |
58 Compton Avenue, Poole, BH14 8PY | Director | 30 June 2003 | Active |
58, Compton Avenue, Poole, BH14 8PY | Director | 06 March 2009 | Active |
58, Compton Avenue, Poole, United Kingdom, BH14 8PY | Director | 22 June 2009 | Active |
Lavender House, 59 Canford Cliffs Road, Poole, England, BH13 7AQ | Director | 07 July 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 30 June 2003 | Active |
85a Kings Avenue, Poole, BH14 9QH | Director | 06 March 2009 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 30 June 2003 | Active |
Mr Hooshiar Mireskandari | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Address | : | Bourne Gate, Poole, BH12 1DY |
Nature of control | : |
|
Ms Nahid Salehi | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor County Gates House, 300 Poole Road, Poole, England, BH12 1AZ |
Nature of control | : |
|
Mr Ahmed Iftekhar Saumtally | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor County Gates House, 300 Poole Road, Poole, England, BH12 1AZ |
Nature of control | : |
|
Miss Leila Selina Saumtally | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor County Gates House, 300 Poole Road, Poole, England, BH12 1AZ |
Nature of control | : |
|
Mrs Sarah Ciranouch Saumtally | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor County Gates House, 300 Poole Road, Poole, England, BH12 1AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-13 | Officers | Change person director company with change date. | Download |
2020-08-13 | Officers | Change person secretary company with change date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-12 | Address | Change registered office address company with date old address new address. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-27 | Officers | Termination director company with name termination date. | Download |
2017-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.