Company NameFlexihealth Ltd
DirectorsBenedicta Osei-Bonsu and Daniel Osei-Bonsu
Company StatusActive
Company Number06607298
CategoryPrivate Limited Company
Incorporation Date2 June 2008(15 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Benedicta Osei-Bonsu
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address54 The Mall The Stratford Centre
London
E15 1XE
Director NameMr Daniel Osei-Bonsu
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address54 The Mall The Stratford Centre
London
E15 1XE
Director NameMrs Arundhati Indrajit Patel
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address11a Yew Tree Bottom Road
Epsom
Surrey
KT17 3NE
Director NameMr Indrajit Ramesh Patel
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address11a Yew Tree Bottom Road
Epsom
Surrey
KT17 3NE
Secretary NameMrs Arundhati Indrajit Patel
NationalityBritish
StatusResigned
Appointed02 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Yew Tree Bottom Road
Epsom
Surrey
KT17 3NE
Director NameMr Janil Ramesh
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(7 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Yew Tree Bottom Road
Epsom
KT17 3NE

Location

Registered Address54 The Mall
The Stratford Centre
London
E15 1XE
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

128 at £0.01Arundhati Indrajit Patel
64.00%
Ordinary
44 at £0.01Janil Ramesh Patel
22.00%
Ordinary
28 at £0.01Indrajit Ramesh Patel
14.00%
Ordinary

Financials

Year2014
Net Worth£41,368
Cash£250,024
Current Liabilities£319,407

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

30 September 2021Delivered on: 4 October 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The leasehold land known as 182C jamaica road, london (SE16 4RT) with registered title number TGL477283.
Outstanding

Filing History

7 November 2023Notification of Farncray Limited as a person with significant control on 6 November 2023 (2 pages)
7 November 2023Confirmation statement made on 7 November 2023 with updates (4 pages)
7 November 2023Cessation of Daniel Osei-Bonsu as a person with significant control on 6 November 2023 (1 page)
13 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
29 July 2023Unaudited abridged accounts made up to 31 October 2022 (7 pages)
30 May 2023Current accounting period shortened from 31 October 2023 to 31 August 2023 (1 page)
3 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
11 August 2022Unaudited abridged accounts made up to 31 October 2021 (7 pages)
23 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 October 2021Registration of charge 066072980001, created on 30 September 2021 (47 pages)
2 October 2021Termination of appointment of Arundhati Indrajit Patel as a director on 30 September 2021 (1 page)
2 October 2021Registered office address changed from The Mall the Stratford Centre London E15 1XE England to 54 the Mall the Stratford Centre London E15 1XE on 2 October 2021 (1 page)
2 October 2021Appointment of Mrs Benedicta Osei-Bonsu as a director on 30 September 2021 (2 pages)
2 October 2021Appointment of Mr Daniel Osei-Bonsu as a director on 30 September 2021 (2 pages)
2 October 2021Cessation of Arundhati Indrajit Patel as a person with significant control on 30 September 2021 (1 page)
2 October 2021Termination of appointment of Arundhati Indrajit Patel as a secretary on 30 September 2021 (1 page)
2 October 2021Notification of Daniel Osei-Bonsu as a person with significant control on 30 September 2021 (2 pages)
2 October 2021Termination of appointment of Janil Ramesh as a director on 30 September 2021 (1 page)
2 October 2021Confirmation statement made on 2 October 2021 with updates (4 pages)
2 October 2021Registered office address changed from 176 Franciscan Road London SW17 8HH to The Mall the Stratford Centre London E15 1XE on 2 October 2021 (1 page)
2 October 2021Termination of appointment of Indrajit Ramesh Patel as a director on 30 September 2021 (1 page)
15 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
25 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
25 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
19 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
9 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
20 July 2017Notification of Arundhati Indrajit Patel as a person with significant control on 2 June 2017 (2 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 July 2017Notification of Arundhati Indrajit Patel as a person with significant control on 2 June 2017 (2 pages)
20 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
23 August 2016Appointment of Mr Janil Ramesh as a director on 1 October 2015 (2 pages)
23 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 2
(7 pages)
23 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 2
(7 pages)
23 August 2016Appointment of Mr Janil Ramesh as a director on 1 October 2015 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
23 July 2012Sub-division of shares on 1 November 2011 (5 pages)
23 July 2012Sub-division of shares on 1 November 2011 (5 pages)
23 July 2012Sub-division of shares on 1 November 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 June 2011Director's details changed for Indrajit Ramesh Patel on 2 June 2011 (3 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
14 June 2011Director's details changed for Arundhati Indrajit Patel on 2 June 2011 (3 pages)
14 June 2011Secretary's details changed for Arundhati Indrajit Patel on 2 June 2011 (2 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
14 June 2011Director's details changed for Arundhati Indrajit Patel on 2 June 2011 (3 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
14 June 2011Director's details changed for Indrajit Ramesh Patel on 2 June 2011 (3 pages)
14 June 2011Secretary's details changed for Arundhati Indrajit Patel on 2 June 2011 (2 pages)
14 June 2011Director's details changed for Indrajit Ramesh Patel on 2 June 2011 (3 pages)
14 June 2011Director's details changed for Arundhati Indrajit Patel on 2 June 2011 (3 pages)
14 June 2011Secretary's details changed for Arundhati Indrajit Patel on 2 June 2011 (2 pages)
14 June 2010Director's details changed for Indrajit Ramesh Patel on 2 June 2010 (2 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Indrajit Ramesh Patel on 2 June 2010 (2 pages)
14 June 2010Director's details changed for Arundhati Indrajit Patel on 2 June 2010 (2 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Indrajit Ramesh Patel on 2 June 2010 (2 pages)
14 June 2010Director's details changed for Arundhati Indrajit Patel on 2 June 2010 (2 pages)
14 June 2010Director's details changed for Arundhati Indrajit Patel on 2 June 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 January 2010Previous accounting period extended from 30 June 2009 to 31 October 2009 (3 pages)
30 January 2010Previous accounting period extended from 30 June 2009 to 31 October 2009 (3 pages)
22 June 2009Return made up to 02/06/09; full list of members (4 pages)
22 June 2009Return made up to 02/06/09; full list of members (4 pages)
2 June 2008Incorporation (12 pages)
2 June 2008Incorporation (12 pages)