EXECUTIVE HEALTH CONTROL LIMITED
Status | ACTIVE |
Company No. | 09747342 |
Category | Private Limited Company |
Incorporated | 25 Aug 2015 |
Age | 8 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
EXECUTIVE HEALTH CONTROL LIMITED is an active private limited company with number 09747342. It was incorporated 8 years, 8 months, 13 days ago, on 25 August 2015. The company address is Calder & Co Calder & Co, London, WC2H 7HF, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 20 Oct 2023
Action Date: 19 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-19
Psc name: Mr Ryan Lukas Farhad
Documents
Change to a person with significant control
Date: 20 Oct 2023
Action Date: 19 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ryan Lukas Farhad
Change date: 2023-10-19
Documents
Change person director company with change date
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ryan Lukas Farhad
Change date: 2023-10-19
Documents
Change person director company with change date
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ryan Lukas Farhad
Change date: 2023-10-19
Documents
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change corporate secretary company with change date
Date: 17 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-09-16
Officer name: Calder & Co (Registrars) Limited
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-17
Old address: Calder & Co 16 Charles 11 Street London SW1Y 4NW
New address: Calder & Co 30 Orange Street London WC2H 7HF
Documents
Confirmation statement with updates
Date: 27 Aug 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 29 Aug 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company current shortened
Date: 29 Mar 2018
Action Date: 29 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-29
Made up date: 2017-03-30
Documents
Change account reference date company previous shortened
Date: 29 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-03-30
Documents
Change to a person with significant control
Date: 25 Aug 2017
Action Date: 24 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ryan Lukas Farhad
Change date: 2017-08-24
Documents
Confirmation statement with updates
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Change to a person with significant control
Date: 07 Aug 2017
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ryan Lukas Farhad
Change date: 2016-04-07
Documents
Cessation of a person with significant control
Date: 04 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Ryan Lukas Farhad
Documents
Appoint corporate secretary company with name date
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Calder & Co (Registrars) Limited
Appointment date: 2017-07-31
Documents
Change account reference date company previous extended
Date: 31 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2016-10-31
Documents
Accounts with accounts type dormant
Date: 28 Jul 2017
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Change account reference date company current shortened
Date: 09 May 2017
Action Date: 31 Oct 2015
Category: Accounts
Type: AA01
Made up date: 2016-08-31
New date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2017
Action Date: 02 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-02
Old address: C/O Turcan Connell 12 Stanhope Gate London W1K 1AW United Kingdom
New address: Calder & Co 16 Charles 11 Street London SW1Y 4NW
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Some Companies
WHEELTON HOUSE FARM BRINSCALL MILL ROAD,CHORLEY,PR6 8TD
Number: | 03256198 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOVECOTE COTTAGE,WORTHING,BN14 9JU
Number: | 11421370 |
Status: | ACTIVE |
Category: | Private Limited Company |
THISTLEBANK HOUSE,CHIPPING CAMPDEN,GL55 6AU
Number: | 09129642 |
Status: | ACTIVE |
Category: | Private Limited Company |
17, CENTRAL AVENUE,ROWLEY REGIS,B65 8BA
Number: | 10619653 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST AUSTELL ACCOUNTANTS LIMITED
TRETHULLAN COTTAGE TRETHULLAN,ST AUSTELL,PL26 7EH
Number: | 06923903 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PRIORY STREET CENTRE (YORK) LIMITED
MALLARDS,WOODTHORPE,YO24 2SX
Number: | 02209905 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |