HEAL KIDS FOUNDATION LTD
Status | ACTIVE |
Company No. | 06588736 |
Category | |
Incorporated | 09 May 2008 |
Age | 16 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
HEAL KIDS FOUNDATION LTD is an active with number 06588736. It was incorporated 16 years, 20 days ago, on 09 May 2008. The company address is 20 Market Place, Kingston Upon Thames, KT1 1JP, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 13 Feb 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 16 Jan 2024
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 16 Jan 2024
Action Date: 18 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Duncan Johan Mundell
Change date: 2023-12-18
Documents
Change person director company with change date
Date: 16 Jan 2024
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Ria Belinda Mundell
Change date: 2023-12-18
Documents
Change person director company with change date
Date: 16 Jan 2024
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-18
Officer name: Mrs Alicia Rosina Mundell
Documents
Change person director company with change date
Date: 16 Jan 2024
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Duncan Johan Mundell
Change date: 2023-12-18
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-16
New address: 20 Market Place Kingston upon Thames KT1 1JP
Old address: 11 Selsdon Close Surbiton KT6 4TF England
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type total exemption full
Date: 04 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Address
Type: AD01
Old address: 11 11, Selsdon Close Surbiton Surrey KT6 4TF United Kingdom
Change date: 2021-08-12
New address: 11 Selsdon Close Surbiton KT6 4TF
Documents
Change account reference date company previous shortened
Date: 16 Jun 2021
Action Date: 29 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-29
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2020
Action Date: 07 Nov 2020
Category: Address
Type: AD01
Old address: Kalamu House 11 Coldbath Square London EC1R 5HL England
New address: 11 11, Selsdon Close Surbiton Surrey KT6 4TF
Change date: 2020-11-07
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-27
New address: Kalamu House 11 Coldbath Square London EC1R 5HL
Old address: Klsa Llp Chartered Accountants, 28-30 st. John's Square London EC1M 4DN England
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Change registered office address company with date old address new address
Date: 23 May 2018
Action Date: 23 May 2018
Category: Address
Type: AD01
New address: Klsa Llp Chartered Accountants, 28-30 st. John's Square London EC1M 4DN
Old address: Klaco House 28 st Johns Square London EC1M 4BA
Change date: 2018-05-23
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 19 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 28 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 23 Jun 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 15 Jul 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Certificate change of name company
Date: 11 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed street kids rescue\certificate issued on 11/09/12
Documents
Annual return company with made up date no member list
Date: 29 May 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date no member list
Date: 12 May 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 25 May 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alicia Rosina Mundell
Change date: 2010-05-09
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Ria Belinda Mundell
Change date: 2010-05-09
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Duncan Johan Mundell
Change date: 2010-05-09
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/05/09
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / alicia mundell / 19/05/2009
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ria mundell / 19/05/2009
Documents
Legacy
Date: 20 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2009 to 30/06/2009
Documents
Some Companies
ORCHARD HOUSE, PARK LANE,SURREY,RH2 8JX
Number: | 05374909 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH EAST ENGLAND CHAMBER OF COMMERCE
AYKLEY HEADS BUSINESS CENTRE,DURHAM,DH1 5TS
Number: | 02938084 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
1 PARK MEWS CROXTED ROAD,LONDON,SE24 9DB
Number: | 08004305 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MANN ISLAND,LIVERPOOL,L3 1BP
Number: | 11665825 |
Status: | ACTIVE |
Category: | Private Limited Company |
424 MARGATE ROAD,RAMSGATE,CT12 6SJ
Number: | 09792791 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST HOLT 1 HIGH STREET,SCARBOROUGH,YO13 0PT
Number: | 08102143 |
Status: | ACTIVE |
Category: | Private Limited Company |