HEALTHMART LIMITED

57 Chelmsford Road, London, E18 2PW
StatusACTIVE
Company No.06722970
CategoryPrivate Limited Company
Incorporated14 Oct 2008
Age15 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

HEALTHMART LIMITED is an active private limited company with number 06722970. It was incorporated 15 years, 8 months, 5 days ago, on 14 October 2008. The company address is 57 Chelmsford Road, London, E18 2PW.



Company Fillings

Cessation of a person with significant control

Date: 05 Mar 2024

Action Date: 28 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nasreen Ummha Hussain-Shah

Cessation date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nasreen Ummha Hussain Shah

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Assid Syed Jaleel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-08

New address: 57 Chelmsford Road London E18 2PW

Old address: , 33 Keswick Gardens, Redbridge, IG4 5NF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2014

Action Date: 25 Jun 2014

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2014-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2010

Action Date: 14 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-14

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Nasreen Ummha Hassain-Shah

Documents

View document PDF

Change sail address company

Date: 31 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Assid Syed Jaleel

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary kevin brewer

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / assid jaleel / 21/10/2008

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ummha hassain-shah / 21/10/2008

Documents

View document PDF

Incorporation company

Date: 14 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGG PROPERTY LIMITED

CORNERSTONE HOUSE MIDLAND WAY,BRISTOL,BS35 2BS

Number:08075277
Status:ACTIVE
Category:Private Limited Company

BUMBLEBUG LTD

7 HOWLEY CLOSE,MANCHESTER,M44 6RY

Number:10706513
Status:ACTIVE
Category:Private Limited Company

BURTON WEALTH MANAGEMENT LIMITED

4 CLARIDGE COURT,BERKHAMSTED,HP4 2AF

Number:07576314
Status:ACTIVE
Category:Private Limited Company

CF TRADING COMPANY LTD.

CHRISTOPHER CARGILL BOUSE,NOTTINGHAM,NG5 1AP

Number:07404448
Status:ACTIVE
Category:Private Limited Company

HUMBER SATELLITE LIMITED

1 CAMDEN STREET,LEICESTER,LE1 2AP

Number:09473575
Status:ACTIVE
Category:Private Limited Company

LEEK TOWN FOOTBALL CLUB LIMITED

HARRISON PARK,LEEK,ST13 8LD

Number:01297305
Status:ACTIVE
Category:Private Limited Company

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