Warning: file_put_contents(c/aceaf46a19e7730feda042e74f16b1dc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Graphnet Health Limited, MK14 6DY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRAPHNET HEALTH LIMITED

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

This company is commonly known as Graphnet Health Limited. The company was founded 30 years ago and was given the registration number 02933905. The firm's registered office is in MILTON KEYNES. You can find them at Marlborough Court Sunrise Parkway, Linford Wood, Milton Keynes, Buckinghamshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GRAPHNET HEALTH LIMITED
Company Number:02933905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Marlborough Court Sunrise Parkway, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Building 5, Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LE

Secretary10 July 2014Active
Ground Floor, Building 5, Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LE

Director04 February 2013Active
Ground Floor, Building 5, Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LE

Director04 February 2013Active
111, Strand, London, England, WC2R 0AG

Director19 January 2023Active
Ground Floor, Building 5, Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LE

Director04 February 2013Active
111, Strand, London, England, WC2R 0AG

Director10 February 2021Active
Ground Floor, Building 5, Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LE

Director10 July 2014Active
Ground Floor, Building 5, Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LE

Director10 July 2014Active
19 Durrell Drive, Cawston, Rugby, CV22 7GW

Secretary11 November 2004Active
Wolds Cottage, Fordington, Alford, LN13 0HQ

Secretary13 April 2005Active
22 Market Place, Olney, MK46 4BA

Secretary18 July 1994Active
25a Priestgate, Peterborough, PE1 1JL

Nominee Secretary27 May 1994Active
26 Woodpecker Drive, Packmoor, Stoke On Trent, ST7 4GJ

Director20 December 2007Active
Yew Trees, Moss Lane, Yarnfield, Stone, United Kingdom, ST15 0PW

Director16 March 2007Active
Croft House, Burgh Road Croft, Skegness, PE24 5AP

Director20 May 2003Active
42 Ampthill Road, Silsoe, Bedfordshire, MK45 4DX

Director20 May 2003Active
Wolds Cottage, Fordington, Alford, LN13 0HQ

Director18 July 1994Active
Marlborough Court, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6DY

Director10 July 2014Active
Watermill House Mill Road, Kettleburgh, Woodbridge, IP13 7JS

Director05 April 2002Active
25a Priestgate, Peterborough, PE1 1JL

Nominee Director27 May 1994Active
Charnwood, Moorend Lane, Slimbridge, GL2 7DG

Director11 April 2006Active
Flat 1, 180 Musters Road, West Bridgford, Nottingham, NG2 7DQ

Director28 May 1996Active
51 Dyers Mews, Neath Hill, Milton Keynes, MK14 6ER

Director16 March 2007Active
63 Midland Road, Olney, MK46 4BP

Director27 February 2007Active
111, Strand, London, England, WC2R 0AG

Director10 February 2021Active
40 Wedgwood Avenue, Blakelands, Milton Keynes, MK14 5HX

Director18 July 1994Active

People with Significant Control

Mr Markus Simon Bolton
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Ground Floor, Building 5, Caldecotte Lake Drive, Milton Keynes, England, MK7 8LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Sean Denley
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:63 Oxenturn Road, Oxenturn Road, Ashford, England, TN25 5AY
Nature of control:
  • Significant influence or control
H&Sc Technologies Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, England, ME14 5NZ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type group.

Download
2023-05-11Accounts

Accounts with accounts type group.

Download
2023-04-04Address

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

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Second filing of director appointment with name.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type group.

Download
2021-06-25Incorporation

Memorandum articles.

Download
2021-06-25Resolution

Resolution.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type group.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Resolution

Resolution.

Download
2020-01-10Capital

Capital allotment shares.

Download
2020-01-10Address

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

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.