Company NameSHU Jun Healthcare Ltd
DirectorsShu Jun Duan and Yonghua Duan
Company StatusActive
Company Number06519570
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMs Shu Jun Duan
StatusCurrent
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address107 Burnt Oak Broadway
Edgware
Middlesex
HA8 5EN
Director NameMs Shu Jun Duan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityChinese
StatusCurrent
Appointed26 August 2008(5 months, 4 weeks after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Burnt Oak Broadway
Edgware
Middlesex
HA8 5EN
Director NameMr Yonghua Duan
Date of BirthNovember 1986 (Born 37 years ago)
NationalityChinese
StatusCurrent
Appointed01 October 2012(4 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Colindale Avenue
London
NW9 5HB
Director NameMr Granit Pajaziti
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Oxgate Gardens
London
NW2 6EA

Contact

Websiteshujunhealthcare.co.uk
Email address[email protected]
Telephone020 72861442
Telephone regionLondon

Location

Registered Address107 Burnt Oak Broadway
Edgware
Middlesex
HA8 5EN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

756 at £1Shu Jun Duan
64.01%
Ordinary
175 at £1Yonghua Duan
14.82%
Ordinary
125 at £1Can Zhen Tong
10.58%
Ordinary
125 at £1Ji Ze Duan
10.58%
Ordinary

Financials

Year2014
Net Worth£19,036
Cash£9,989
Current Liabilities£477,537

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due28 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Charges

7 February 2013Delivered on: 15 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107 burnt oak broadway edgware t/no NGL337157 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding

Filing History

13 November 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
13 November 2023Amended accounts made up to 28 February 2022 (4 pages)
28 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
23 February 2023Unaudited abridged accounts made up to 28 February 2022 (8 pages)
23 May 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
29 November 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
27 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
16 March 2021Unaudited abridged accounts made up to 28 February 2020 (8 pages)
30 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
24 October 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
5 December 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
5 December 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
25 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,181
(4 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,181
(4 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Yonghua Duan
(5 pages)
26 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Yonghua Duan
(5 pages)
8 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,181
(4 pages)
8 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,181
(4 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 March 2014Secretary's details changed for Ms Shu Jun Duan on 1 March 2014 (1 page)
31 March 2014Director's details changed for Ms Shu Jun Duan on 1 March 2014 (2 pages)
31 March 2014Director's details changed for Ms Shu Jun Duan on 1 March 2014 (2 pages)
31 March 2014Secretary's details changed for Ms Shu Jun Duan on 1 March 2014 (1 page)
31 March 2014Director's details changed for Ms Shu Jun Duan on 1 March 2014 (2 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,181
(4 pages)
31 March 2014Secretary's details changed for Ms Shu Jun Duan on 1 March 2014 (1 page)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,181
(4 pages)
30 December 2013Appointment of Mr Yonghua Duan as a director on 1 October 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 26/06/2015.
(3 pages)
30 December 2013Appointment of Mr Yonghua Duan as a director on 1 October 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 26/06/2015.
(3 pages)
30 December 2013Appointment of Mr Yonghua Duan as a director on 1 October 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 26/06/2015.
(3 pages)
30 December 2013Registered office address changed from 8 Park Way Edgware Middlesex HA8 5EZ England on 30 December 2013 (1 page)
30 December 2013Registered office address changed from 8 Park Way Edgware Middlesex HA8 5EZ England on 30 December 2013 (1 page)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
28 September 2012288C filed (1 page)
28 September 2012288C filed (1 page)
5 September 2012Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW on 5 September 2012 (1 page)
4 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Ms Shu Jun Duan on 16 September 2010 (2 pages)
16 September 2010Director's details changed for Ms Shu Jun Duan on 16 September 2010 (2 pages)
15 April 2010Director's details changed (2 pages)
15 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed (2 pages)
15 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
18 March 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 March 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 October 2009Director's details changed for Ms Guolian Duan on 14 July 2009 (2 pages)
27 October 2009Director's details changed for Ms Guolian Duan on 14 July 2009 (2 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
27 October 2009Secretary's details changed for Ms Guolian Duan on 14 July 2009 (2 pages)
27 October 2009Secretary's details changed for Ms Guolian Duan on 14 July 2009 (2 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
20 March 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 March 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 March 2009Return made up to 28/02/09; full list of members (3 pages)
6 March 2009Return made up to 28/02/09; full list of members (3 pages)
28 November 2008Registered office changed on 28/11/2008 from 37 chippenham road london W9 2AH united kingdom (1 page)
28 November 2008Registered office changed on 28/11/2008 from 37 chippenham road london W9 2AH united kingdom (1 page)
27 August 2008Appointment terminated director granit pajaziti (1 page)
27 August 2008Director appointed ms guolian duan (1 page)
27 August 2008Director appointed ms guolian duan (1 page)
27 August 2008Appointment terminated director granit pajaziti (1 page)
29 February 2008Incorporation (17 pages)
29 February 2008Incorporation (17 pages)