This company is commonly known as Jernn Health Ltd. The company was founded 11 years ago and was given the registration number 08193018. The firm's registered office is in SUTTON. You can find them at Office No.5 Business Hub Pandora House, 41-45 Lind Road, Sutton, Surrey. This company's SIC code is 86900 - Other human health activities.
Name | : | JERNN HEALTH LTD |
---|---|---|
Company Number | : | 08193018 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 2012 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office No.5 Business Hub Pandora House, 41-45 Lind Road, Sutton, Surrey, England, SM1 4PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
106, Wigmore Road, Carshalton, England, SM5 1RQ | Director | 06 November 2022 | Active |
106, Wigmore Road, Carshalton, England, SM5 1RQ | Secretary | 07 May 2017 | Active |
106, Wigmore Road, Carshalton, England, SM5 1RQ | Director | 01 May 2017 | Active |
14 Victoria House, Scholars Court, Stoke-On-Trent, United Kingdom, ST4 7DW | Director | 01 May 2017 | Active |
562, The Heart, Walton-On-Thames, United Kingdom, KT12 1GF | Director | 01 May 2017 | Active |
106, Wigmore Road, Carshalton, England, SM5 1RQ | Director | 01 May 2017 | Active |
106, Wigmore Road, 106 Wigmore Road, Carshalton, United Kingdom, SM5 1RQ | Director | 28 August 2012 | Active |
106, 106 Wigmore Road, Carshalton, London, United Kingdom, SM5 1RQ | Director | 28 August 2012 | Active |
106, 106 Wigmore Road, Carshalton, London, United Kingdom, SM5 1RQ | Director | 28 August 2012 | Active |
2 Cleves House Rouse Close, Flat 2, Cleves House, Surrey, United Kingdom, KT13 9DH | Director | 01 May 2017 | Active |
Mrs Jeridah Musuwo | ||
Notified on | : | 06 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 106, Wigmore Road, Carshalton, England, SM5 1RQ |
Nature of control | : |
|
Mr Onias Musuwo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 106, Wigmore Road, Carshalton, England, SM5 1RQ |
Nature of control | : |
|
Mr Nesbert Rangarirai Musuwo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office No.5 Business Hub Pandora House, 41-45 Lind Road, Sutton, England, SM1 4PP |
Nature of control | : |
|
Mrs Jeridah Musuwo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office No.5 Business Hub Pandora House, 41-45 Lind Road, Sutton, England, SM1 4PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Officers | Termination secretary company with name termination date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-20 | Address | Change registered office address company with date old address new address. | Download |
2020-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.