UKBizDB.co.uk

SUPA GLOBAL HEALTH LIMITED

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

This company is commonly known as Supa Global Health Limited. The company was founded 13 years ago and was given the registration number 07660126. The firm's registered office is in LEICESTER. You can find them at 166 Wintersdale Road, , Leicester, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:SUPA GLOBAL HEALTH LIMITED
Company Number:07660126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2011
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:166 Wintersdale Road, Leicester, LE5 2GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, 28a Herbert Road, Birmingham, England, B10 0PL

Director01 February 2023Active
166, Wintersdale Road, Leicester, England, LE5 2GN

Director07 June 2011Active
2nd Floor, 59 Belgrave Gate, Leicester, England, LE1 3HR

Director01 April 2020Active
2nd Floor, 59 Belgrave Gate, Leicester, England, LE1 3HR

Director23 March 2021Active
2nd Floor, 59 Belgrave Gate, Leicester, England, LE1 3HR

Director01 May 2021Active
Unit 3, 28a Herbert Road, Birmingham, England, B10 0PL

Director06 July 2022Active

People with Significant Control

Mr Curtis John Tonge
Notified on:01 February 2023
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:Unit 3, 28a Herbert Road, Birmingham, England, B10 0PL
Nature of control:
  • Significant influence or control
Nirmal Tanna
Notified on:24 September 2022
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Unit 3, 28a Herbert Road, Birmingham, England, B10 0PL
Nature of control:
  • Ownership of shares 75 to 100 percent
Joshi Niraliben Prakashbhai
Notified on:01 March 2022
Status:Active
Date of birth:October 2000
Nationality:Indian
Country of residence:England
Address:2nd Floor, 59 Belgrave Gate, Leicester, England, LE1 3HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Moran
Notified on:23 March 2021
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:2nd Floor, 59 Belgrave Gate, Leicester, England, LE1 3HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Craig Thomas Connell
Notified on:01 April 2020
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:2nd Floor, 59 Belgrave Gate, Leicester, England, LE1 3HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bahdur Singh Badan
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:166 Wintersdale Road, Leicester, United Kingdom, LE5 2GN
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 (5 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
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2022-12-21Address

Change registered office address company with date old address new address.

Download
2022-12-01Gazette

Gazette filings brought up to date.

Download
2022-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-24Persons with significant control

Cessation of a person with significant control.

Download
2022-09-24Persons with significant control

Cessation of a person with significant control.

Download
2022-09-24Officers

Termination director company with name termination date.

Download
2022-09-24Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Gazette

Gazette filings brought up to date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-05-05Gazette

Gazette filings brought up to date.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-12-01Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.