Company NameGet Animated Medical Limited
DirectorChristopher James Kennedy
Company StatusActive
Company Number06789372
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 4 months ago)
Previous NameImago Care Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 62012Business and domestic software development
SIC 63990Other information service activities n.e.c.

Director

Director NameMr Christopher James Kennedy
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Abbots Lane
Kenley
CR8 5JH

Contact

Websitewww.digitalhealthcaresolutions.co.uk
Telephone020 81234148
Telephone regionLondon

Location

Registered Address24 Abbots Lane
Kenley
CR8 5JH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Christopher Kennedy
100.00%
Ordinary

Financials

Year2014
Net Worth£7,652
Cash£6,531
Current Liabilities£24,484

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return12 January 2024 (4 months, 1 week ago)
Next Return Due26 January 2025 (8 months, 1 week from now)

Filing History

12 March 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
4 March 2021Micro company accounts made up to 31 January 2021 (6 pages)
16 July 2020Director's details changed for Mr Christopher James Kennedy on 16 July 2020 (2 pages)
10 July 2020Registered office address changed from 21 Broadway Close South Croydon Surrey CR2 9EP to 24 Abbots Lane Kenley CR8 5JH on 10 July 2020 (1 page)
2 April 2020Micro company accounts made up to 31 January 2020 (5 pages)
3 February 2020Confirmation statement made on 12 January 2020 with updates (8 pages)
28 March 2019Micro company accounts made up to 31 January 2019 (5 pages)
14 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-14
(3 pages)
12 January 2019Confirmation statement made on 12 January 2019 with updates (3 pages)
12 April 2018Micro company accounts made up to 31 January 2018 (5 pages)
17 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
30 March 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
30 March 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
19 April 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
7 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1,000
(5 pages)
7 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1,000
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 January 2015 (13 pages)
6 May 2015Total exemption small company accounts made up to 31 January 2015 (13 pages)
17 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 1,000
(5 pages)
17 January 2015Registered office address changed from 21 Broadway Close South Croydon Surrey CR2 9EP England to 21 Broadway Close South Croydon Surrey CR2 9EP on 17 January 2015 (1 page)
17 January 2015Registered office address changed from 21 Broadway Close South Croydon Surrey CR2 9EP England to 21 Broadway Close South Croydon Surrey CR2 9EP on 17 January 2015 (1 page)
17 January 2015Register inspection address has been changed from 66 Purley Bury Avenue Purley Surrey CR8 1JD United Kingdom to 21 Broadway Close South Croydon Surrey CR2 9EP (1 page)
17 January 2015Director's details changed for Mr Christopher James Kennedy on 30 November 2014 (2 pages)
17 January 2015Register inspection address has been changed from 66 Purley Bury Avenue Purley Surrey CR8 1JD United Kingdom to 21 Broadway Close South Croydon Surrey CR2 9EP (1 page)
17 January 2015Director's details changed for Mr Christopher James Kennedy on 30 November 2014 (2 pages)
17 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 1,000
(5 pages)
17 January 2015Registered office address changed from 66 Purley Bury Avenue Purley Surrey CR8 1JD to 21 Broadway Close South Croydon Surrey CR2 9EP on 17 January 2015 (1 page)
17 January 2015Registered office address changed from 66 Purley Bury Avenue Purley Surrey CR8 1JD to 21 Broadway Close South Croydon Surrey CR2 9EP on 17 January 2015 (1 page)
3 February 2014Total exemption small company accounts made up to 31 January 2014 (14 pages)
3 February 2014Total exemption small company accounts made up to 31 January 2014 (14 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
29 March 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
29 March 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
27 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 January 2012 (13 pages)
30 September 2012Total exemption small company accounts made up to 31 January 2012 (13 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 January 2011Register(s) moved to registered office address (1 page)
17 January 2011Register(s) moved to registered office address (1 page)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
5 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Christopher Kennedy on 12 January 2010 (2 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Christopher Kennedy on 12 January 2010 (2 pages)
12 January 2009Incorporation (12 pages)
12 January 2009Incorporation (12 pages)