UKBizDB.co.uk

HEALTH AND ED LIMITED

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

This company is commonly known as Health And Ed Limited. The company was founded 12 years ago and was given the registration number 08040611. The firm's registered office is in LONDON. You can find them at Unit 18 Eurolink Business Centre, 49 Effra Road, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:HEALTH AND ED LIMITED
Company Number:08040611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2012
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Unit 18 Eurolink Business Centre, 49 Effra Road, London, England, SW2 1BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gladstone House, 77-79 High Street, Egham, TW20 9HY

Director23 April 2017Active
1077, 19 St George Wharf, London, England, SW8 2FF

Director01 November 2013Active
Unit 18, Eurolink Business Centre, 49 Effra Road, London, England, SW2 1BZ

Director01 July 2019Active
Unit 18, Eurolink Business Centre, 49 Effra Road, London, England, SW2 1BZ

Director01 April 2016Active
1077, 19 St George Wharf, London, United Kingdom, SW8 2FF

Director23 April 2012Active
1st Floor Laburnum Court, 1 Barstow Crescent, London, England, SW2 3NS

Director22 July 2015Active
Unit 18, Eurolink Business Centre, 49 Effra Road, London, England, SW2 1BZ

Director01 October 2019Active

People with Significant Control

Mr Gary Brooks
Notified on:01 January 2018
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:Unit 18, Eurolink Business Centre, London, England, SW2 1BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dwane Henry
Notified on:23 April 2017
Status:Active
Date of birth:December 1980
Nationality:British
Address:Gladstone House, 77-79 High Street, Egham, TW20 9HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Audrey Caballero
Notified on:01 November 2016
Status:Active
Date of birth:June 1984
Nationality:British
Address:1st Floor Laburnum Court, 1 Barstow Crescent, London, SW2 3NS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Gary Brooks
Notified on:01 November 2016
Status:Active
Date of birth:October 1984
Nationality:British
Address:1st Floor Laburnum Court, 1 Barstow Crescent, London, SW2 3NS
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Address

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

Download
2023-11-06Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-16Insolvency

Liquidation compulsory winding up order.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Resolution

Resolution.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-09-12Mortgage

Mortgage satisfy charge full.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.