This company is commonly known as Heart Test Uk Limited. The company was founded 22 years ago and was given the registration number 04238118. The firm's registered office is in BRENTWOOD. You can find them at Redbrick Cottage Howard Lodge Road, Kelvedon Common, Brentwood, . This company's SIC code is 86210 - General medical practice activities.
Name | : | HEART TEST UK LIMITED |
---|---|---|
Company Number | : | 04238118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Redbrick Cottage Howard Lodge Road, Kelvedon Common, Brentwood, England, CM14 5TG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Redbrick Cottage, Howard Lodge Road, Kelvedon Common, Brentwood, England, CM14 5TG | Director | 01 January 2002 | Active |
2 Chapel Court, London, SE1 1HH | Corporate Secretary | 01 March 2007 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 20 June 2001 | Active |
2 Chapel Court, Borough High Street, London, SE1 1HH | Corporate Secretary | 20 June 2001 | Active |
Hope Cottage, The Green, Blackmore, CM4 0RR | Director | 20 June 2001 | Active |
Redbrick Cottage, Howard Lodge Road, Kelvedon Common, Brentwood, England, CM14 5TG | Director | 17 November 2007 | Active |
2 Chapel Court, Borough High Street, London, SE1 1HH | Corporate Director | 20 June 2001 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 20 June 2001 | Active |
Professor Jean Mcewan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Redbrick Cottage, Howard Lodge Road, Brentwood, England, CM14 5TG |
Nature of control | : |
|
Mrs Denise Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Redbrick Cottage, Howard Lodge Road, Brentwood, England, CM14 5TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-28 | Capital | Capital cancellation shares. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.