UKBizDB.co.uk

HEALTH FIRST LABORATORIES LTD

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

This company is commonly known as Health First Laboratories Ltd. The company was founded 7 years ago and was given the registration number 10636298. The firm's registered office is in HARROW. You can find them at 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HEALTH FIRST LABORATORIES LTD
Company Number:10636298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom, HA1 1UD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Secretary21 October 2020Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, United Kingdom, HA1 1UD

Director23 February 2017Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, United Kingdom, HA1 1UD

Director03 March 2017Active

People with Significant Control

Mr Robert Le Blanc
Notified on:25 August 2023
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:1st Floor, Healthaid House, Harrow, England, HA1 1UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Howard Milne Chandler
Notified on:21 October 2020
Status:Active
Date of birth:April 1941
Nationality:Australian
Country of residence:England
Address:1st Floor, Healthaid House, Harrow, England, HA1 1UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Duncan Paul Saville
Notified on:21 October 2020
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:1st Floor, Healthaid House, Harrow, England, HA1 1UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Smithyman
Notified on:21 October 2020
Status:Active
Date of birth:October 1948
Nationality:Australian
Country of residence:England
Address:1st Floor, Healthaid House, Harrow, England, HA1 1UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margot Gibson Smithyman
Notified on:21 October 2020
Status:Active
Date of birth:December 1951
Nationality:Australian
Country of residence:England
Address:1st Floor, Healthaid House, Harrow, England, HA1 1UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Health First Systems Ltd
Notified on:23 February 2017
Status:Active
Country of residence:United Kingdom
Address:1st Floor, Healthaid House, Harrow, United Kingdom, HA1 1UD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type micro entity.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Persons with significant control

Change to a person with significant control.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Capital

Capital allotment shares.

Download
2021-07-05Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Capital

Capital allotment shares.

Download
2020-10-30Persons with significant control

Change to a person with significant control.

Download
2020-10-30Officers

Appoint person secretary company with name date.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.