UKBizDB.co.uk

HEALTH NET CONNECTIONS LIMITED

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

This company is commonly known as Health Net Connections Limited. The company was founded 15 years ago and was given the registration number 06777778. The firm's registered office is in ILFORD. You can find them at Treviot House, 186-192 High Road, Ilford, Essex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HEALTH NET CONNECTIONS LIMITED
Company Number:06777778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom, IG1 1LR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR

Secretary08 April 2016Active
14 Ash Hill Road, Ash, Aldershot, United Kingdom, GU12 6AE

Director01 April 2019Active
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR

Director23 March 2009Active
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR

Director23 March 2009Active
Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR

Director09 March 2010Active
5, Grange Close, Winchester, SO23 9RS

Secretary09 March 2010Active
Flat 42, Metro Apartments, 101 Goldsworthy Road, Woking, GU21 6LF

Secretary23 March 2009Active
The Old Coroners Court, PO BOX 174 1 London Street, Reading, RG1 4QW

Corporate Secretary21 December 2008Active
Nova Scotia House, 66-68 Goldsworth Road, Woking, GU21 6LQ

Director25 November 2015Active
29 Manor Road, Whitchurch On Thames, South Oxfordshire, RG9 7EU

Director21 December 2008Active
The Old Coroners Court, No 1 London Street, Reading, RG1 4QW

Corporate Director21 December 2008Active

People with Significant Control

Mr Jonathan Raife
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr John Joseph Stapleton
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:Irish
Country of residence:United Kingdom
Address:Treviot House, 186-192 High Road, Ilford, United Kingdom, IG1 1LR
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 (7 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
2024-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Resolution

Resolution.

Download
2023-03-09Resolution

Resolution.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Miscellaneous

Legacy.

Download
2019-08-12Resolution

Resolution.

Download
2019-07-16Capital

Capital name of class of shares.

Download
2019-07-16Capital

Capital name of class of shares.

Download
2019-07-16Capital

Capital name of class of shares.

Download
2019-07-01Officers

Change person director company with change date.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-07-01Officers

Change person director company with change date.

Download
2019-06-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.