Company NameEnvisage Health Limited
DirectorOdile Mary Brennan
Company StatusActive
Company Number06318416
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameOdile Mary Brennan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed19 July 2007(same day as company formation)
RoleCosmetic Nurse
Country of ResidenceEngland
Correspondence Address12 Windermere Road
London
N10 2RE
Secretary NameMargaret Haben
NationalityBritish
StatusCurrent
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Devonshire Close
London
W1N 1LF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.envisage-health.co.uk

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Odile Mary Brennan
100.00%
Ordinary

Financials

Year2014
Net Worth£2,455
Cash£8,414
Current Liabilities£9,445

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 July 2023 (8 months, 1 week ago)
Next Return Due2 August 2024 (4 months from now)

Filing History

28 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
7 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
24 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
22 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
22 August 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 22 August 2017 (1 page)
22 August 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 22 August 2017 (1 page)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 October 2011Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 19 October 2011 (1 page)
19 October 2011Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 19 October 2011 (1 page)
2 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 September 2010Director's details changed for Odile Mary Brennan on 19 July 2010 (2 pages)
14 September 2010Director's details changed for Odile Mary Brennan on 19 July 2010 (2 pages)
14 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 August 2009Return made up to 19/07/09; full list of members (3 pages)
14 August 2009Return made up to 19/07/09; full list of members (3 pages)
22 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 May 2009Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
14 May 2009Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
17 September 2008Return made up to 19/07/08; full list of members (3 pages)
17 September 2008Return made up to 19/07/08; full list of members (3 pages)
15 August 2007Ad 19/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2007Ad 19/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007New secretary appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007New secretary appointed (2 pages)
19 July 2007Incorporation (17 pages)
19 July 2007Incorporation (17 pages)