Welwyn Garden City
Hertfordshire
AL7 4SX
Director Name | Mr Michael Terence Brown |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 11 129 Backchurch Lane London E1 1LS |
Director Name | Mr Paul Martin Tripp |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2017(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Owner Of Nursing Home |
Country of Residence | England |
Correspondence Address | 50 Mark Lane Mark Lane London EC3R 7QR |
Director Name | Mr Jack Tripp |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Mark Lane London EC3R 7QR |
Director Name | Mr William Patrick George Tripp |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2018(6 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Thorne Lancaster Parker, 5th Floor Palladium House London W1F 7TA |
Director Name | Mr Robert Stephen Kelford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Director Name | Mr Peter Adam Lowenberg |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Hillway Holly Lodge Estate Highgate London N6 6DP |
Director Name | Mr Andrew John Tripp |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westhorpe Farm House Westhorpe Ashley Leicestershire LE16 8HQ |
Director Name | Mr Lance Vincent Adams |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Oak Manor Nursing Home Bramfield Road Hertford SG14 2JA |
Website | getesmi.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0327775 |
Telephone region | Freephone |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
225k at £1 | Charbens & Company LTD 99.96% Ordinary B |
---|---|
94 at £1 | Andrew Tripp 0.04% Ordinary |
3 at £1 | Commercial Thinking LTD 0.00% Ordinary |
3 at £1 | Ellen Marie Jackson 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£425,809 |
Cash | £1,094 |
Current Liabilities | £463,303 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 4 days from now) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
14 May 2020 | Previous accounting period shortened from 30 January 2020 to 31 December 2019 (1 page) |
14 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 January 2019 (12 pages) |
29 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
20 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
1 February 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
31 January 2018 | Notification of William Patrick George Tripp as a person with significant control on 31 December 2017 (2 pages) |
31 January 2018 | Notification of Jack Charles Andrew Tripp as a person with significant control on 31 December 2017 (2 pages) |
17 January 2018 | Appointment of Mr William Patrick George Tripp as a director on 17 January 2018 (2 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
6 September 2017 | Appointment of Mr Jack Tripp as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Jack Tripp as a director on 6 September 2017 (2 pages) |
31 July 2017 | Termination of appointment of Lance Vincent Adams as a director on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Andrew John Tripp as a director on 1 July 2017 (1 page) |
31 July 2017 | Cessation of Andrew Tripp as a person with significant control on 1 January 2017 (1 page) |
31 July 2017 | Termination of appointment of Andrew John Tripp as a director on 1 July 2017 (1 page) |
31 July 2017 | Cessation of Andrew Tripp as a person with significant control on 1 January 2017 (1 page) |
31 July 2017 | Termination of appointment of Lance Vincent Adams as a director on 31 July 2017 (1 page) |
22 February 2017 | Appointment of Mr Paul Martin Tripp as a director on 21 February 2017 (2 pages) |
22 February 2017 | Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 22 February 2017 (1 page) |
22 February 2017 | Appointment of Mr Lance Vincent Adams as a director on 22 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr Lance Vincent Adams as a director on 22 February 2017 (2 pages) |
22 February 2017 | Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 22 February 2017 (1 page) |
22 February 2017 | Appointment of Mr Paul Martin Tripp as a director on 21 February 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
7 November 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
7 November 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
26 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 May 2014 | Appointment of Mr Michael Terence Brown as a director (3 pages) |
6 May 2014 | Appointment of Mr Michael Terence Brown as a director (3 pages) |
14 February 2014 | Director's details changed for Mr Andrew John Tripp on 3 January 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Andrew John Tripp on 3 January 2014 (2 pages) |
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Mr Andrew John Tripp on 3 January 2014 (2 pages) |
13 February 2014 | Appointment of Mrs Ellen Marie Jackson as a director (2 pages) |
13 February 2014 | Appointment of Mrs Ellen Marie Jackson as a director (2 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
10 September 2013 | Change of name with request to seek comments from relevant body (2 pages) |
10 September 2013 | Company name changed perfect health cashplans LIMITED\certificate issued on 10/09/13
|
10 September 2013 | Change of name with request to seek comments from relevant body (2 pages) |
10 September 2013 | Company name changed perfect health cashplans LIMITED\certificate issued on 10/09/13
|
5 September 2013 | Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 5 September 2013 (1 page) |
4 April 2013 | Change of name notice (2 pages) |
4 April 2013 | Change of name notice (2 pages) |
12 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Termination of appointment of Peter Lowenberg as a director (2 pages) |
24 September 2012 | Termination of appointment of Peter Lowenberg as a director (2 pages) |
24 February 2012 | Appointment of Andrew John Tripp as a director (4 pages) |
24 February 2012 | Appointment of Andrew John Tripp as a director (4 pages) |
8 February 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
2 February 2012 | Appointment of Mr. Peter Adam Lowenberg as a director (2 pages) |
2 February 2012 | Appointment of Mr. Peter Adam Lowenberg as a director (2 pages) |
1 February 2012 | Termination of appointment of Robert Kelford as a director (1 page) |
1 February 2012 | Termination of appointment of Robert Kelford as a director (1 page) |
18 January 2012 | Incorporation (36 pages) |
18 January 2012 | Incorporation (36 pages) |