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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Building 5, Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LE | Secretary | 10 July 2014 | Active |
Ground Floor, Building 5, Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LE | Director | 04 February 2013 | Active |
Ground Floor, Building 5, Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LE | Director | 04 February 2013 | Active |
111, Strand, London, England, WC2R 0AG | Director | 19 January 2023 | Active |
Ground Floor, Building 5, Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LE | Director | 04 February 2013 | Active |
111, Strand, London, England, WC2R 0AG | Director | 10 February 2021 | Active |
Ground Floor, Building 5, Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LE | Director | 10 July 2014 | Active |
Ground Floor, Building 5, Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LE | Director | 10 July 2014 | Active |
19 Durrell Drive, Cawston, Rugby, CV22 7GW | Secretary | 11 November 2004 | Active |
Wolds Cottage, Fordington, Alford, LN13 0HQ | Secretary | 13 April 2005 | Active |
22 Market Place, Olney, MK46 4BA | Secretary | 18 July 1994 | Active |
25a Priestgate, Peterborough, PE1 1JL | Nominee Secretary | 27 May 1994 | Active |
26 Woodpecker Drive, Packmoor, Stoke On Trent, ST7 4GJ | Director | 20 December 2007 | Active |
Yew Trees, Moss Lane, Yarnfield, Stone, United Kingdom, ST15 0PW | Director | 16 March 2007 | Active |
Croft House, Burgh Road Croft, Skegness, PE24 5AP | Director | 20 May 2003 | Active |
42 Ampthill Road, Silsoe, Bedfordshire, MK45 4DX | Director | 20 May 2003 | Active |
Wolds Cottage, Fordington, Alford, LN13 0HQ | Director | 18 July 1994 | Active |
Marlborough Court, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6DY | Director | 10 July 2014 | Active |
Watermill House Mill Road, Kettleburgh, Woodbridge, IP13 7JS | Director | 05 April 2002 | Active |
25a Priestgate, Peterborough, PE1 1JL | Nominee Director | 27 May 1994 | Active |
Charnwood, Moorend Lane, Slimbridge, GL2 7DG | Director | 11 April 2006 | Active |
Flat 1, 180 Musters Road, West Bridgford, Nottingham, NG2 7DQ | Director | 28 May 1996 | Active |
51 Dyers Mews, Neath Hill, Milton Keynes, MK14 6ER | Director | 16 March 2007 | Active |
63 Midland Road, Olney, MK46 4BP | Director | 27 February 2007 | Active |
111, Strand, London, England, WC2R 0AG | Director | 10 February 2021 | Active |
40 Wedgwood Avenue, Blakelands, Milton Keynes, MK14 5HX | Director | 18 July 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type group. | Download |
2023-05-11 | Accounts | Accounts with accounts type group. | Download |
2023-04-04 | Address | Change registered office address company with date old address new address. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Officers | Second filing of director appointment with name. | Download |
2022-10-14 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type group. | Download |
2021-06-25 | Incorporation | Memorandum articles. | Download |
2021-06-25 | Resolution | Resolution. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type group. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Resolution | Resolution. | Download |
2020-01-10 | Capital | Capital allotment shares. | Download |
2020-01-10 | Address | Change registered office address company with date old address new address. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.