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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gladstone House, 77-79 High Street, Egham, TW20 9HY | Director | 23 April 2017 | Active |
1077, 19 St George Wharf, London, England, SW8 2FF | Director | 01 November 2013 | Active |
Unit 18, Eurolink Business Centre, 49 Effra Road, London, England, SW2 1BZ | Director | 01 July 2019 | Active |
Unit 18, Eurolink Business Centre, 49 Effra Road, London, England, SW2 1BZ | Director | 01 April 2016 | Active |
1077, 19 St George Wharf, London, United Kingdom, SW8 2FF | Director | 23 April 2012 | Active |
1st Floor Laburnum Court, 1 Barstow Crescent, London, England, SW2 3NS | Director | 22 July 2015 | Active |
Unit 18, Eurolink Business Centre, 49 Effra Road, London, England, SW2 1BZ | Director | 01 October 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Address | Change registered office address company with date old address new address. | Download |
2023-11-06 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2023-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Resolution | Resolution. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.