High Wycombe
Bucks
HP11 1PN
Director Name | Mr Nasir Ahmed |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2012(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-46 Station Road Edgware HA8 7AB |
Secretary Name | ABC Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 September 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | 42-46 Station Road Edgware HA8 7AB |
Website | www.powhealth.com/ |
---|---|
Telephone | 020 12345678 |
Telephone region | London |
Registered Address | 42-46 Station Road Edgware HA8 7AB |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10 at £10k | Nasir Ahmed 99.83% Ordinary B |
---|---|
165 at £1 | Iftakhar Ahmed 0.16% Ordinary A |
1 at £1 | Graham Hobson 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £9,782 |
Cash | £10,098 |
Current Liabilities | £1,472 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
18 January 2024 | Micro company accounts made up to 30 April 2023 (6 pages) |
---|---|
24 May 2023 | Confirmation statement made on 11 April 2023 with updates (4 pages) |
1 August 2022 | Micro company accounts made up to 30 April 2022 (6 pages) |
29 April 2022 | Confirmation statement made on 11 April 2022 with updates (4 pages) |
14 January 2022 | Micro company accounts made up to 30 April 2021 (6 pages) |
20 April 2021 | Confirmation statement made on 11 April 2021 with updates (5 pages) |
7 December 2020 | Micro company accounts made up to 30 April 2020 (6 pages) |
28 April 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
5 September 2019 | Appointment of Abc Secretaries Limited as a secretary on 5 September 2019 (2 pages) |
16 May 2019 | Director's details changed for Mr Nasir Ahmed on 16 May 2019 (2 pages) |
16 May 2019 | Change of details for Mr Nasir Ahmed as a person with significant control on 16 May 2019 (2 pages) |
15 May 2019 | Registered office address changed from Kajaine House 57-67 High Street Edgeware Middlesex HA8 7DD United Kingdom to 42-46 Station Road Edgware HA8 7AB on 15 May 2019 (1 page) |
25 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
9 October 2018 | Change of details for Mr Nasir Ahmed as a person with significant control on 9 October 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
8 September 2017 | Registered office address changed from 88 Wood Street 10th, 11th, 14th Floors London EC2V 7RS to Kajaine House 57-67 High Street Edgeware Middlesex HA8 7DD on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from 88 Wood Street 10th, 11th, 14th Floors London EC2V 7RS to Kajaine House 57-67 High Street Edgeware Middlesex HA8 7DD on 8 September 2017 (1 page) |
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 July 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
14 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 October 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
24 October 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
10 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Registered office address changed from 43a Marlow Hill High Wycombe Bucks HP11 1PN England on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from 43a Marlow Hill High Wycombe Bucks HP11 1PN England on 23 January 2013 (1 page) |
27 November 2012 | Appointment of Mr Nasir Ahmed as a director (2 pages) |
27 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
27 November 2012 | Statement of capital following an allotment of shares on 13 October 2012
|
27 November 2012 | Resolutions
|
27 November 2012 | Change of share class name or designation (1 page) |
27 November 2012 | Appointment of Mr Nasir Ahmed as a director (2 pages) |
27 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
27 November 2012 | Change of share class name or designation (1 page) |
27 November 2012 | Resolutions
|
27 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
27 November 2012 | Statement of capital following an allotment of shares on 13 October 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
6 July 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
25 February 2012 | Statement of capital following an allotment of shares on 25 February 2012
|
25 February 2012 | Statement of capital following an allotment of shares on 25 February 2012
|
22 December 2011 | Company name changed iiihealth LTD\certificate issued on 22/12/11
|
22 December 2011 | Change of name notice (2 pages) |
22 December 2011 | Change of name notice (2 pages) |
22 December 2011 | Company name changed iiihealth LTD\certificate issued on 22/12/11
|
11 April 2011 | Incorporation
|
11 April 2011 | Incorporation
|