London
N20 0HA
Director Name | Mr Nikunj Girishkumar Modha |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hayward Road London N20 0HA |
Director Name | Dr Philip Joseph Posner |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Regency Lodge Adelaide Road London NW3 5EE |
Director Name | Mr John Paul Horton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2013(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Milton Keynes Business Centre Foxhunter Drive Milton Keynes MK14 6GD |
Director Name | Mr Michael James Lurcock |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(2 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Leamoor Brimley Road Devon TQ13 9DH |
Director Name | Mr Russell Stephen Champion |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2015(3 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Chesnut Grove Balham London SW12 8JG |
Director Name | Mr Kelvin Frank Harrison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2015(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turners Hall Farm Mackerye End Harpenden Hetfordshire AL5 5DU |
Director Name | Mr Maurice Cohen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Northiam Woodside Park London N12 7HJ |
Director Name | Miss Maria Victoria Rodriguez Lopez |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21c Greenland Road London NW1 0AX |
Director Name | Dr Philip Posner |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(2 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodland Gardens London N10 3UE |
Director Name | Dr Philip Posner |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(2 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 10 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodland Gardens London N10 3UE |
Director Name | Miss Maria Victoria Rodriguez Lopez |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21c Greenland Road London NW1 0AX |
Director Name | Michael Lurcock |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(2 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 03 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Leamoor Brimley Road Bovey Tracy TQ13 9DH |
Website | www.myhealthspecialist.com |
---|
Registered Address | Suite 45 The Brentano Suite Solar House 915 High Road London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
7.2k at £0.01 | Maria Lopez 6.70% Ordinary |
---|---|
5.4k at £0.01 | Mark Duda 5.00% Ordinary |
5.4k at £0.01 | Reshma Morris 5.00% Ordinary |
4.5k at £0.01 | Emmanuel Ihenacho 4.18% Ordinary |
4.5k at £0.01 | John Horton 4.18% Ordinary |
4.5k at £0.01 | Reem Hasan 4.18% Ordinary |
27.9k at £0.01 | Kartik Modha 25.90% Ordinary |
27k at £0.01 | Nikunj Modha 25.05% Ordinary |
20.3k at £0.01 | Philip Posner 18.87% Ordinary |
1000 at £0.01 | Rasha Gadelrab 0.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,768 |
Cash | £4,148 |
Current Liabilities | £1,591 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
15 December 2020 | Micro company accounts made up to 31 August 2020 (4 pages) |
---|---|
20 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
10 April 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
8 March 2019 | Confirmation statement made on 24 February 2019 with updates (6 pages) |
16 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
12 March 2018 | Confirmation statement made on 24 February 2018 with updates (6 pages) |
2 March 2018 | Registered office address changed from Suite 47 & 48 the Brentano Suite Solar House 915 High Road London N12 8QJ United Kingdom to Suite 45 the Brentano Suite Solar House 915 High Road London N12 8QJ on 2 March 2018 (1 page) |
13 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
7 March 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
7 March 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
3 November 2016 | Registered office address changed from Oceans House Business Centre Bentley Way Hertfordshire EN5 5FP United Kingdom to Suite 47 & 48 the Brentano Suite Solar House 915 High Road London N12 8QJ on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from Oceans House Business Centre Bentley Way Hertfordshire EN5 5FP United Kingdom to Suite 47 & 48 the Brentano Suite Solar House 915 High Road London N12 8QJ on 3 November 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 March 2016 | Director's details changed for Mr Nikuns Girishkumar Modha on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Nikuns Girishkumar Modha on 10 March 2016 (2 pages) |
3 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
31 December 2015 | Previous accounting period shortened from 29 February 2016 to 31 August 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 29 February 2016 to 31 August 2015 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 August 2015 | Appointment of Mr Kelvin Frank Harrison as a director on 21 May 2015 (2 pages) |
6 August 2015 | Appointment of Mr Kelvin Frank Harrison as a director on 21 May 2015 (2 pages) |
6 August 2015 | Appointment of Mr Russell Stephen Champion as a director on 23 April 2015 (2 pages) |
6 August 2015 | Appointment of Mr Russell Stephen Champion as a director on 23 April 2015 (2 pages) |
24 July 2015 | Registered office address changed from 7 Hayward Road London N20 0HA to Oceans House Business Centre Bentley Way Hertfordshire EN5 5FP on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from 7 Hayward Road London N20 0HA to Oceans House Business Centre Bentley Way Hertfordshire EN5 5FP on 24 July 2015 (1 page) |
20 July 2015 | Director's details changed for Mr John Paul Horton on 20 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr John Paul Horton on 20 July 2015 (2 pages) |
22 June 2015 | Resolutions
|
22 June 2015 | Resolutions
|
6 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
20 April 2015 | Director's details changed for Mr Nikuns Girishkumar Modha on 20 April 2014 (2 pages) |
20 April 2015 | Director's details changed for Mr Nikuns Girishkumar Modha on 20 April 2014 (2 pages) |
2 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
1 April 2015 | Termination of appointment of Michael Lurcock as a director on 3 April 2014 (1 page) |
1 April 2015 | Termination of appointment of Michael Lurcock as a director on 3 April 2014 (1 page) |
1 April 2015 | Termination of appointment of Michael Lurcock as a director on 3 April 2014 (1 page) |
9 March 2015 | Termination of appointment of Maria Victoria Rodriguez Lopez as a director on 1 March 2014 (1 page) |
9 March 2015 | Termination of appointment of Maria Victoria Rodriguez Lopez as a director on 1 March 2014 (1 page) |
9 March 2015 | Termination of appointment of Maria Victoria Rodriguez Lopez as a director on 1 March 2014 (1 page) |
19 December 2014 | Termination of appointment of Maria Victoria Rodriguez Lopez as a director on 1 March 2014 (1 page) |
19 December 2014 | Termination of appointment of Maria Victoria Rodriguez Lopez as a director on 1 March 2014 (1 page) |
19 December 2014 | Termination of appointment of Maria Victoria Rodriguez Lopez as a director on 1 March 2014 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
7 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
7 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
7 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 April 2014 | Director's details changed for Mr Nikuns Girishkumar Modha on 3 April 2014 (2 pages) |
3 April 2014 | Appointment of Mr Michael James Lurcock as a director (2 pages) |
3 April 2014 | Appointment of Mr Michael James Lurcock as a director (2 pages) |
3 April 2014 | Director's details changed for Mr Nikuns Girishkumar Modha on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Nikuns Girishkumar Modha on 3 April 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Nikuns Girishkumar Modha on 20 March 2014 (2 pages) |
20 March 2014 | Appointment of Director Michael Lurcock as a director (2 pages) |
20 March 2014 | Appointment of Director Michael Lurcock as a director (2 pages) |
20 March 2014 | Director's details changed for Mr Nikuns Girishkumar Modha on 20 March 2014 (2 pages) |
16 December 2013 | Registered office address changed from Suite 140 Milton Keynes Business Centre Foxhunter Drive Milton Keynes MK14 6GD United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from Suite 140 Milton Keynes Business Centre Foxhunter Drive Milton Keynes MK14 6GD United Kingdom on 16 December 2013 (1 page) |
5 December 2013 | Appointment of Mr John Paul Horton as a director (2 pages) |
5 December 2013 | Appointment of Mr John Paul Horton as a director (2 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (8 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 2 August 2012
|
28 March 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
28 March 2013 | Statement of capital following an allotment of shares on 2 August 2012
|
28 March 2013 | Statement of capital following an allotment of shares on 2 August 2012
|
28 March 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
28 March 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
27 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
12 November 2012 | Sub-division of shares on 24 February 2012 (5 pages) |
12 November 2012 | Sub-division of shares on 24 February 2012 (5 pages) |
2 November 2012 | Resolutions
|
2 November 2012 | Resolutions
|
21 September 2012 | Termination of appointment of Maurice Cohen as a director (1 page) |
21 September 2012 | Termination of appointment of Maurice Cohen as a director (1 page) |
17 September 2012 | Director's details changed for Dr Philip Joseph Posner on 17 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Dr Philip Joseph Posner on 17 September 2012 (2 pages) |
30 July 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
30 July 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
23 July 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
23 July 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
12 July 2012 | Registered office address changed from 140 Foxhunter Drive Milton Keynes MK14 6GD United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from 140 Foxhunter Drive Milton Keynes MK14 6GD United Kingdom on 12 July 2012 (1 page) |
27 June 2012 | Registered office address changed from 10 Linford Forum Rockingham Drive Milton Keynes Buckinghamshire MK14 6LY United Kingdom on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from 10 Linford Forum Rockingham Drive Milton Keynes Buckinghamshire MK14 6LY United Kingdom on 27 June 2012 (1 page) |
19 June 2012 | Termination of appointment of a director (1 page) |
19 June 2012 | Appointment of Miss Maria Victoria Rodriguez Lopez as a director (2 pages) |
19 June 2012 | Termination of appointment of a director (1 page) |
19 June 2012 | Appointment of Miss Maria Victoria Rodriguez Lopez as a director (2 pages) |
19 June 2012 | Appointment of Miss Maria Victoria Rodriguez Lopez as a director (2 pages) |
19 June 2012 | Termination of appointment of a director (1 page) |
19 June 2012 | Appointment of Miss Maria Victoria Rodriguez Lopez as a director (2 pages) |
19 June 2012 | Termination of appointment of a director (1 page) |
10 May 2012 | Appointment of Dr Philip Posner as a director (2 pages) |
10 May 2012 | Appointment of Dr Philip Posner as a director (2 pages) |
10 May 2012 | Appointment of Dr Philip Posner as a director (2 pages) |
10 May 2012 | Termination of appointment of Philip Posner as a director (1 page) |
10 May 2012 | Termination of appointment of Philip Posner as a director (1 page) |
10 May 2012 | Appointment of Dr Philip Posner as a director (2 pages) |
9 May 2012 | Termination of appointment of a director (1 page) |
9 May 2012 | Termination of appointment of Philip Posner as a director (1 page) |
9 May 2012 | Appointment of Dr Kartik Modha as a director (2 pages) |
9 May 2012 | Appointment of Dr Philip Posner as a director (2 pages) |
9 May 2012 | Termination of appointment of a director (1 page) |
9 May 2012 | Appointment of Mr Nikunj Modha as a director (2 pages) |
9 May 2012 | Appointment of Dr Philip Posner as a director (2 pages) |
9 May 2012 | Appointment of Mr Nikunj Modha as a director (2 pages) |
9 May 2012 | Termination of appointment of Philip Posner as a director (1 page) |
9 May 2012 | Appointment of Dr Kartik Modha as a director (2 pages) |
24 February 2012 | Incorporation
|
24 February 2012 | Incorporation
|