UKBizDB.co.uk

HEALTH CONNECTIONS PTS LIMITED

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

This company is commonly known as Health Connections Pts Limited. The company was founded 8 years ago and was given the registration number 10039282. The firm's registered office is in GREAT YARMOUTH. You can find them at Millenium House, Gapton Hall Road, Great Yarmouth, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HEALTH CONNECTIONS PTS LIMITED
Company Number:10039282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Millenium House, Gapton Hall Road, Great Yarmouth, England, NR31 0NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millenium House, Gapton Hall Road, Great Yarmouth, England, NR31 0NL

Director02 March 2016Active
Millenium House, Gapton Hall Road, Great Yarmouth, England, NR31 0NL

Director01 September 2019Active
Millenium House, Gapton Hall Road, Great Yarmouth, England, NR31 0NL

Director02 March 2016Active
Millenium House, Gapton Hall Road, Great Yarmouth, England, NR31 0NL

Director01 September 2019Active

People with Significant Control

Mr Oluwafemi Sanusi
Notified on:06 January 2021
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:15, Laing Close, Rugby, England, CV21 1FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lazarus Chirimunjiri
Notified on:01 January 2021
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Millenium House, Gapton Hall Road, Great Yarmouth, England, NR31 0NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Warren Elliott Stanton
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:English
Country of residence:England
Address:Millenium House, Gapton Hall Road, Great Yarmouth, England, NR31 0NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Mortgage

Mortgage satisfy charge full.

Download
2023-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-07-15Mortgage

Mortgage satisfy charge full.

Download
2019-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.