HEALTHEDGE LIMITED
Status | ACTIVE |
Company No. | 05863985 |
Category | Private Limited Company |
Incorporated | 03 Jul 2006 |
Age | 17 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
HEALTHEDGE LIMITED is an active private limited company with number 05863985. It was incorporated 17 years, 9 months, 29 days ago, on 03 July 2006. The company address is 12 Ward Close Ward Close, Erith, DA8 3EH, Kent.
Company Fillings
Confirmation statement with updates
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-23
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 22 May 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 09 Aug 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person secretary company with change date
Date: 27 Jul 2020
Action Date: 24 Jul 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-07-24
Officer name: Mr Onyemaobinna Wilfred Igbokwe
Documents
Change person secretary company with change date
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-07-24
Officer name: Obi Igbokwe
Documents
Confirmation statement with updates
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 10 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Withdrawal of a person with significant control statement
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-13
Documents
Confirmation statement with updates
Date: 13 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Notification of a person with significant control
Date: 13 Oct 2017
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-07
Psc name: Olubunmi Ojo Johnjo
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jun 2017
Action Date: 06 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058639850001
Charge creation date: 2017-06-06
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2015
Action Date: 29 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-29
Old address: 8 Ripon Road Woolwich London SE18 3PS
New address: 12 Ward Close Ward Close Erith Kent DA8 3EH
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type dormant
Date: 14 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 05 Jun 2013
Action Date: 05 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-05
Old address: 8 Ripon Road London SE18 3PS England
Documents
Change registered office address company with date old address
Date: 05 Jun 2013
Action Date: 05 Jun 2013
Category: Address
Type: AD01
Old address: 159 Nightingale Place London SE18 4HW
Change date: 2013-06-05
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Accounts with accounts type dormant
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Change person director company with change date
Date: 30 Dec 2009
Action Date: 30 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Olubunmi Ojo Johnjo
Change date: 2009-12-30
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 22/04/2009 from 31 petworth house dog kenel hill east dulwich london SE22 8DD
Documents
Legacy
Date: 19 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2008 to 31/12/2008
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Legacy
Date: 27 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 01/10/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Some Companies
HARLAW LOCKERIDGE LANE,MARLBOROUGH,SN8 4EB
Number: | 07970882 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE 646C KINGSBURY ROAD,LONDON,NW9 9HN
Number: | 08888055 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MEADOWBANK AVENUE,SANDBACH,CW11 4QL
Number: | 11528374 |
Status: | ACTIVE |
Category: | Private Limited Company |
HASTINGWOOD TRADING ESTATE 35 HARBET ROAD,LONDON,N18 3HT
Number: | 09163883 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B1 VANTAGE OFFICE PARK,HAMBROOK,BS16 1RS
Number: | 11440300 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WINDSOR ROAD,WOLVERHAMPTON,WV7 3PY
Number: | 10672284 |
Status: | ACTIVE |
Category: | Private Limited Company |