UKBizDB.co.uk

SUPER TROOPER HEALTH LIMITED

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

This company is commonly known as Super Trooper Health Limited. The company was founded 4 years ago and was given the registration number 12366638. The firm's registered office is in WATFORD. You can find them at Flat 5, 9 Langley Road, Watford, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:SUPER TROOPER HEALTH LIMITED
Company Number:12366638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2019
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Flat 5, 9 Langley Road, Watford, England, WD17 4PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, 16 Nascot Place, Watford, England, WD17 4QT

Director15 March 2022Active
Flat 5, 9 Langley Road, Watford, England, WD17 4PS

Director26 June 2020Active
Flat 5, 47, Belsize Park Gardens, London, England, NW3 4JL

Director17 June 2020Active
The Barn, 16 Nascot Place, Watford, England, WD17 4QT

Director29 July 2020Active
The Barn, 16 Nascot Place, Watford, England, WD17 4QT

Director17 December 2019Active
Flat 5, 47, Belsize Park Gardens, London, England, NW3 4JL

Director29 April 2020Active

People with Significant Control

Sarah Marie Grauert
Notified on:15 March 2022
Status:Active
Date of birth:March 1988
Nationality:American
Country of residence:England
Address:The Barn, 16 Nascot Place, Watford, England, WD17 4QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ann Gillian Howes
Notified on:29 July 2020
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:The Barn, 16 Nascot Place, Watford, England, WD17 4QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Henry Evans-Jones
Notified on:26 June 2020
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Flat 5, 9 Langley Road, Watford, England, WD17 4PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Patrick James Finn
Notified on:17 June 2020
Status:Active
Date of birth:March 1962
Nationality:Irish
Country of residence:England
Address:Flat 5, 47, Belsize Park Gardens, London, England, NW3 4JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peace Love Products
Notified on:06 January 2020
Status:Active
Country of residence:Seychelles
Address:Room 5, 2nd Floor, Olivier Maradan Building, Victoria, Seychelles,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Address

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

Download
2022-01-18Gazette

Gazette filings brought up to date.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Address

Change sail address company with old address new address.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Address

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

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.