UKBizDB.co.uk

HEALTH COUNTER LIMITED

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

This company is commonly known as Health Counter Limited. The company was founded 15 years ago and was given the registration number 06646711. The firm's registered office is in CROYDON. You can find them at 5 Peterwood Park, Peterwood Way, Croydon, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:HEALTH COUNTER LIMITED
Company Number:06646711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:5 Peterwood Park, Peterwood Way, Croydon, CR0 4UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Buckingham Way, Wallington, England, SM6 9LU

Director31 March 2014Active
36 Belmont Avenue, Bournemouth, BH8 0AN

Secretary03 July 2009Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Corporate Secretary15 July 2008Active
34, Ravine Road, Canford Cliffs, Poole, BH13 7HY

Director03 July 2009Active
Lynden Hall, Langworthy Lane, Maidenhead, SL6 2HH

Director25 July 2011Active
490-492, Wallisdown Road, Bournemouth, United Kingdom, BH11 8PU

Director28 July 2011Active
18, Hutchins Way, Horley, England, RH6 8JN

Director31 March 2014Active
67 Kennedy Gardens, Sevenoaks, TN13 3UG

Director03 July 2009Active
71, Merlin Grove, Beckenham, BR3 3HR

Director03 July 2009Active
2, Peterwood Way, Croydon, CR0 4UQ

Director25 July 2011Active
5, Peterwood Park, Peterwood Way, Croydon, England, CR0 4UQ

Director23 January 2013Active
Quarry's Hangar, Springbottom Lane, Bletchingley, Redhill, United Kingdom, RH1 4QZ

Director18 April 2012Active
4, De Redvers Road, Poole, England, BH14 8TS

Director03 March 2011Active
East Lodge, Wokefield Park, Mortimer, Reading, England, RG7 3AE

Director03 March 2011Active
36 Belmont Avenue, Bournemouth, BH8 0AN

Director03 July 2009Active
5, Peterwood Park, Peterwood Way, Croydon, England, CR0 4UQ

Director18 December 2012Active
490-492, Wallisdown Road, Bournemouth, United Kingdom, BH11 8PU

Director28 July 2011Active
Willow Farm, Harts Lane, Godstone, England, RH9 8LY

Director12 September 2014Active
30, Cumberland Street, Woodbridge, United Kingdom, IP12 4AD

Director29 August 2012Active
Russell House Oxford Road, Bournemouth, BH8 8EX

Corporate Director15 July 2008Active

People with Significant Control

Mrs Naliniben Kiritkumar Patel
Notified on:16 July 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Quarry Hangers, Springbottom Lane, Redhill, England, RH1 4QZ
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 (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
2023-12-14Accounts

Accounts with accounts type full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Insolvency

Legacy.

Download
2021-02-25Resolution

Resolution.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Officers

Termination director company with name termination date.

Download
2016-12-23Accounts

Accounts with accounts type full.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2015-12-16Accounts

Accounts with accounts type full.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Accounts

Accounts with accounts type full.

Download
2014-09-12Officers

Appoint person director company with name date.

Download
2014-09-12Officers

Termination director company with name termination date.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.