SHEFFORD HEALTH LIMITED
Status | ACTIVE |
Company No. | 08945412 |
Category | Private Limited Company |
Incorporated | 18 Mar 2014 |
Age | 10 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
SHEFFORD HEALTH LIMITED is an active private limited company with number 08945412. It was incorporated 10 years, 1 month, 12 days ago, on 18 March 2014. The company address is 10-12 Barnes High Street, London, SW13 9LW.
Company Fillings
Confirmation statement with updates
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Resolution
Date: 21 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 11 Jun 2023
Action Date: 11 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Srinivasan Narayanan
Termination date: 2023-06-11
Documents
Termination director company with name termination date
Date: 11 Jun 2023
Action Date: 11 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Moffitt
Termination date: 2023-06-11
Documents
Termination director company with name termination date
Date: 11 Jun 2023
Action Date: 11 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-11
Officer name: Sarah Griffith
Documents
Termination director company with name termination date
Date: 11 Jun 2023
Action Date: 11 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Robert Cakebread
Termination date: 2023-06-11
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 12 Jul 2017
Action Date: 11 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-11
Officer name: Shiv Anand Sekaran
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Resolution
Date: 09 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Appoint person director company with name date
Date: 18 Jul 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Anthony Hedley
Appointment date: 2014-07-15
Documents
Appoint person director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Shiv Anand Sekaran
Documents
Appoint person director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Sarah Griffith
Documents
Appoint person director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Sri Narayanan
Documents
Appoint person director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Roy Boodhun
Documents
Appoint person director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Michael Baxter
Documents
Appoint person director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Sandra Moffitt
Documents
Appoint person director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Stephen Cakebread
Documents
Capital variation of rights attached to shares
Date: 25 Jun 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 25 Jun 2014
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 25 Jun 2014
Action Date: 17 Jun 2014
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2014-06-17
Documents
Resolution
Date: 25 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
HELVELLYN EXECUTIVE CONSULTING LTD
3E THE CHANDLERY,LONDON,SE1 7QY
Number: | 08459653 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 NORTHGATE,LINCS,NG34 7BJ
Number: | 02667552 |
Status: | ACTIVE |
Category: | Private Limited Company |
MJ COMMERCIAL SERVICES LIMITED
F BUILDING,BARRY,CF63 3RA
Number: | 10164716 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THREE ELM LANE,TONBRIDGE,TN11 0LH
Number: | 08702421 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 09500610 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CRAVEN PARK ROAD,LONDON,N15 6AH
Number: | 10325593 |
Status: | ACTIVE |
Category: | Private Limited Company |