HEALTH MATTERS EDUCATION LIMITED

C/O West Advisory Limited E Innovation Centre C/O West Advisory Limited E Innovation Centre, Telford, TF2 9FT, Shropshire
StatusDISSOLVED
Company No.05150717
CategoryPrivate Limited Company
Incorporated10 Jun 2004
Age19 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution18 Mar 2023
Years1 year, 2 months, 17 days

SUMMARY

HEALTH MATTERS EDUCATION LIMITED is an dissolved private limited company with number 05150717. It was incorporated 19 years, 11 months, 24 days ago, on 10 June 2004 and it was dissolved 1 year, 2 months, 17 days ago, on 18 March 2023. The company address is C/O West Advisory Limited E Innovation Centre C/O West Advisory Limited E Innovation Centre, Telford, TF2 9FT, Shropshire.



Company Fillings

Gazette dissolved liquidation

Date: 18 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Address

Type: AD01

New address: C/O West Advisory Limited E Innovation Centre Priorslee Telford Shropshire TF2 9FT

Old address: 26 Salop Road Salop Road Welshpool Powys SY21 7EF Wales

Change date: 2022-06-07

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Victoria Ann Bowen

Change date: 2017-10-25

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Bryan Bowen

Change date: 2017-10-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-25

Officer name: Victoria Ann Bowen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Address

Type: AD01

New address: 26 Salop Road Salop Road Welshpool Powys SY21 7EF

Change date: 2017-10-25

Old address: 2 Brynfa Avenue Brynfa Avenue Welshpool Powys SY21 7TS Wales

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-26

Officer name: Mr Dean Bryan Bowen

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Bryan Bowen

Change date: 2016-09-26

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-26

Officer name: Victoria Ann Bowen

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-26

Officer name: Mrs Victoria Ann Bowen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-26

Old address: Firlands 2 Withy Avenue Forden Welshpool Powys SY21 8NJ

New address: 2 Brynfa Avenue Brynfa Avenue Welshpool Powys SY21 7TS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2014

Action Date: 11 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-11

Charge number: 051507170002

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 06 Nov 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victoria Ann Bowen

Change date: 2014-04-22

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dean Bryan Bowen

Change date: 2014-04-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2014

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-22

Officer name: Victoria Ann Bowen

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2014

Action Date: 22 Apr 2014

Category: Address

Type: AD01

Old address: Ty Bryn, Borfa Green Welshpool Powys SY21 7QQ

Change date: 2014-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mercier Mainwaring

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Williams

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mercier Morgan Brunell Mainwaring

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA01

New date: 2011-02-28

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 10 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-10

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Dean Bryan Bowen

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victoria Ann Bowen

Change date: 2010-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 06 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed stephen grenville williams

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Capital

Type: 88(2)

Description: Ad 14/02/08\gbp si 20@1=20\gbp ic 80/100\

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Capital

Type: 88(2)

Description: Ad 13/02/08\gbp si 79@1=79\gbp ic 1/80\

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 10 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITWEB LIMITED

148 BROADLANDS AVENUE,MIDDLESEX,EN3 5AF

Number:04695306
Status:LIQUIDATION
Category:Private Limited Company

G T COATINGS (U.K) LIMITED

57 SOUTHEND ROAD,GRAYS,RM17 5NL

Number:10394198
Status:ACTIVE
Category:Private Limited Company

JABBERJACKS FRANCHISING LIMITED

57 LOUGHBOROUGH ROAD,LOUGHBOROUGH,LE12 8DU

Number:04205023
Status:ACTIVE
Category:Private Limited Company

RIGHTMOVE CLUB LIMITED

426-428 HOLDENHURST ROAD,BOURNEMOUTH,BH8 9AA

Number:11782758
Status:ACTIVE
Category:Private Limited Company

SHIRT TALES LIMITED

QUAYSIDE HOUSE 5 HIGHLAND TERRACE,TIVERTON,EX16 8BN

Number:02066118
Status:ACTIVE
Category:Private Limited Company

SL022955 LP

SUITE 5036,DUNDEE,DD1 4BG

Number:SL022955
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source