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.
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 | : |
|
Registered Address | : | 5 Peterwood Park, Peterwood Way, Croydon, CR0 4UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53, Buckingham Way, Wallington, England, SM6 9LU | Director | 31 March 2014 | Active |
36 Belmont Avenue, Bournemouth, BH8 0AN | Secretary | 03 July 2009 | Active |
Russell House, Oxford Road, Bournemouth, BH8 8EX | Corporate Secretary | 15 July 2008 | Active |
34, Ravine Road, Canford Cliffs, Poole, BH13 7HY | Director | 03 July 2009 | Active |
Lynden Hall, Langworthy Lane, Maidenhead, SL6 2HH | Director | 25 July 2011 | Active |
490-492, Wallisdown Road, Bournemouth, United Kingdom, BH11 8PU | Director | 28 July 2011 | Active |
18, Hutchins Way, Horley, England, RH6 8JN | Director | 31 March 2014 | Active |
67 Kennedy Gardens, Sevenoaks, TN13 3UG | Director | 03 July 2009 | Active |
71, Merlin Grove, Beckenham, BR3 3HR | Director | 03 July 2009 | Active |
2, Peterwood Way, Croydon, CR0 4UQ | Director | 25 July 2011 | Active |
5, Peterwood Park, Peterwood Way, Croydon, England, CR0 4UQ | Director | 23 January 2013 | Active |
Quarry's Hangar, Springbottom Lane, Bletchingley, Redhill, United Kingdom, RH1 4QZ | Director | 18 April 2012 | Active |
4, De Redvers Road, Poole, England, BH14 8TS | Director | 03 March 2011 | Active |
East Lodge, Wokefield Park, Mortimer, Reading, England, RG7 3AE | Director | 03 March 2011 | Active |
36 Belmont Avenue, Bournemouth, BH8 0AN | Director | 03 July 2009 | Active |
5, Peterwood Park, Peterwood Way, Croydon, England, CR0 4UQ | Director | 18 December 2012 | Active |
490-492, Wallisdown Road, Bournemouth, United Kingdom, BH11 8PU | Director | 28 July 2011 | Active |
Willow Farm, Harts Lane, Godstone, England, RH9 8LY | Director | 12 September 2014 | Active |
30, Cumberland Street, Woodbridge, United Kingdom, IP12 4AD | Director | 29 August 2012 | Active |
Russell House Oxford Road, Bournemouth, BH8 8EX | Corporate Director | 15 July 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Insolvency | Legacy. | Download |
2021-02-25 | Resolution | Resolution. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type full. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type full. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Officers | Termination director company with name termination date. | Download |
2016-12-23 | Accounts | Accounts with accounts type full. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-16 | Accounts | Accounts with accounts type full. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-05 | Accounts | Accounts with accounts type full. | Download |
2014-09-12 | Officers | Appoint person director company with name date. | Download |
2014-09-12 | Officers | Termination director company with name termination date. | Download |
2014-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.