BLUEPRINT FOR HEALTH LTD

Second Floor Victoria House Second Floor Victoria House, Waltham Cross, EN8 7NU, England
StatusACTIVE
Company No.09556469
CategoryPrivate Limited Company
Incorporated23 Apr 2015
Age9 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

BLUEPRINT FOR HEALTH LTD is an active private limited company with number 09556469. It was incorporated 9 years, 1 month, 12 days ago, on 23 April 2015. The company address is Second Floor Victoria House Second Floor Victoria House, Waltham Cross, EN8 7NU, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 15 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ondre Dean Johnson

Change date: 2021-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-20

Psc name: Nazare De Fatima Da Silva Cardoso

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nazare De Fatima Da Silva Cardoso

Termination date: 2021-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Nazare De Fatima Da Silva Cardoso

Change date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ondre Dean Johnson

Change date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nazare De Fatima Da Silva Cardoso

Appointment date: 2018-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nazare De Fatima Da Silva Cardoso

Notification date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ondre Dean Johnson

Change date: 2017-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-07

New address: Second Floor Victoria House Britannia Road Waltham Cross EN8 7NU

Old address: 4 Raven Close Romford Essex RM7 0FD England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Incorporation company

Date: 23 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOSS LONDON LTD

4TH FLOOR,LONDON,WC1X 8HR

Number:10810189
Status:ACTIVE
Category:Private Limited Company

GJH AUDIT & RISK SERVICES LTD

THE MAPLES,CHESHAM,HP5 2XN

Number:10825453
Status:ACTIVE
Category:Private Limited Company

HAKIMI MEDICAL SOLUTIONS LTD

6 LOUGHBOROUGH CLOSE,SALE,M33 5UF

Number:11922990
Status:ACTIVE
Category:Private Limited Company

ITECH ASSOCIATES LTD

22 AVOCA CLOSE,LEICESTER,LE5 4RA

Number:11068717
Status:ACTIVE
Category:Private Limited Company

JACQUELINE DEMPSTER LIMITED

76 ROSLEA DRIVE,,G31 2RP

Number:SC191729
Status:ACTIVE
Category:Private Limited Company

KINGSWOOD SPORTS AND MEDIA LTD

550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ

Number:07856206
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