Coulsdon
CR5 2RA
Director Name | Aileen Elizabeth Reilly |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(56 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 14 September 2008) |
Role | Co Director |
Correspondence Address | 37 Oakwood Drive Bolton Lancashire BL1 5EE |
Director Name | Mr Thomas Gerard Reilly |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(56 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 May 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 37 Oakwood Drive Bolton Lancashire BL1 5EE |
Secretary Name | Aileen Elizabeth Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(56 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 14 September 2008) |
Role | Company Director |
Correspondence Address | 37 Oakwood Drive Bolton Lancashire BL1 5EE |
Director Name | Mr Amish Patel |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(77 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Chipstead Valley Road Coulsdon CR5 2RA |
Website | infohealth.co.uk |
---|---|
Telephone | 020 86601406 |
Telephone region | London |
Registered Address | Lynwood House 373-375 Station Road Harrow HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1.3k at £1 | Infohealth LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,329 |
Cash | £1,329 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
---|---|
3 August 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
17 August 2016 | Registered office address changed from Samanvaya Cultural Centre Milton Road Harrow Middlesex HA1 1XB to Samanvaya Cultural Centre Milton Road Harrow Middlesex HA1 1st on 17 August 2016 (1 page) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
24 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 June 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
16 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Registered office address changed from 37 Oakwood Drive Heaton Bolton BL1 5EE on 12 July 2012 (2 pages) |
10 July 2012 | Change of name notice (2 pages) |
10 July 2012 | Company name changed sandersons (chemists) LIMITED\certificate issued on 10/07/12
|
25 June 2012 | Appointment of Mr. Rajive Patel as a director (3 pages) |
25 June 2012 | Appointment of Mr Amish Patel as a director (3 pages) |
20 June 2012 | Termination of appointment of Thomas Reilly as a director (1 page) |
8 June 2012 | Resolutions
|
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 April 2012 | Resolutions
|
16 April 2012 | Statement of company's objects (2 pages) |
17 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 October 2009 | Return made up to 03/08/09; full list of members (3 pages) |
2 October 2009 | Appointment terminated secretary aileen reilly (1 page) |
2 October 2009 | Appointment terminated director aileen reilly (1 page) |
16 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
8 August 2007 | Location of register of members (1 page) |
22 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
23 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
12 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
19 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
16 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
31 July 1998 | Return made up to 03/08/98; no change of members (4 pages) |
27 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 August 1997 | Return made up to 03/08/97; no change of members (6 pages) |
21 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 July 1995 | Return made up to 03/08/95; no change of members (4 pages) |
18 February 1935 | Incorporation (20 pages) |