Company NameMyhealthspecialist Limited
Company StatusActive
Company Number07964291
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameDr Kartik Girish Modha
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(2 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hayward Road
London
N20 0HA
Director NameMr Nikunj Girishkumar Modha
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(2 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hayward Road
London
N20 0HA
Director NameDr Philip Joseph Posner
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(2 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Regency Lodge
Adelaide Road
London
NW3 5EE
Director NameMr John Paul Horton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Milton Keynes Business Centre
Foxhunter Drive
Milton Keynes
MK14 6GD
Director NameMr Michael James Lurcock
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(2 years, 1 month after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLeamoor Brimley Road
Devon
TQ13 9DH
Director NameMr Russell Stephen Champion
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(3 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Chesnut Grove
Balham
London
SW12 8JG
Director NameMr Kelvin Frank Harrison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2015(3 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurners Hall Farm Mackerye End
Harpenden
Hetfordshire
AL5 5DU
Director NameMr Maurice Cohen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Northiam
Woodside Park
London
N12 7HJ
Director NameMiss Maria Victoria Rodriguez Lopez
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21c Greenland Road
London
NW1 0AX
Director NameDr Philip Posner
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodland Gardens
London
N10 3UE
Director NameDr Philip Posner
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodland Gardens
London
N10 3UE
Director NameMiss Maria Victoria Rodriguez Lopez
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21c Greenland Road
London
NW1 0AX
Director NameMichael Lurcock
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(2 years after company formation)
Appointment Duration1 week, 6 days (resigned 03 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLeamoor Brimley Road
Bovey Tracy
TQ13 9DH

Contact

Websitewww.myhealthspecialist.com

Location

Registered AddressSuite 45 The Brentano Suite Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

7.2k at £0.01Maria Lopez
6.70%
Ordinary
5.4k at £0.01Mark Duda
5.00%
Ordinary
5.4k at £0.01Reshma Morris
5.00%
Ordinary
4.5k at £0.01Emmanuel Ihenacho
4.18%
Ordinary
4.5k at £0.01John Horton
4.18%
Ordinary
4.5k at £0.01Reem Hasan
4.18%
Ordinary
27.9k at £0.01Kartik Modha
25.90%
Ordinary
27k at £0.01Nikunj Modha
25.05%
Ordinary
20.3k at £0.01Philip Posner
18.87%
Ordinary
1000 at £0.01Rasha Gadelrab
0.93%
Ordinary

Financials

Year2014
Net Worth£10,768
Cash£4,148
Current Liabilities£1,591

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

15 December 2020Micro company accounts made up to 31 August 2020 (4 pages)
20 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
10 April 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
8 March 2019Confirmation statement made on 24 February 2019 with updates (6 pages)
16 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
12 March 2018Confirmation statement made on 24 February 2018 with updates (6 pages)
2 March 2018Registered 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 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
7 March 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
7 March 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
3 November 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 March 2016Director's details changed for Mr Nikuns Girishkumar Modha on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Mr Nikuns Girishkumar Modha on 10 March 2016 (2 pages)
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,687.83
(10 pages)
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,687.83
(10 pages)
31 December 2015Previous accounting period shortened from 29 February 2016 to 31 August 2015 (1 page)
31 December 2015Previous accounting period shortened from 29 February 2016 to 31 August 2015 (1 page)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 August 2015Appointment of Mr Kelvin Frank Harrison as a director on 21 May 2015 (2 pages)
6 August 2015Appointment of Mr Kelvin Frank Harrison as a director on 21 May 2015 (2 pages)
6 August 2015Appointment of Mr Russell Stephen Champion as a director on 23 April 2015 (2 pages)
6 August 2015Appointment of Mr Russell Stephen Champion as a director on 23 April 2015 (2 pages)
24 July 2015Registered 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 2015Registered 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 2015Director's details changed for Mr John Paul Horton on 20 July 2015 (2 pages)
20 July 2015Director's details changed for Mr John Paul Horton on 20 July 2015 (2 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
6 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,687.83
(3 pages)
6 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,687.83
(3 pages)
6 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,687.83
(3 pages)
6 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,687.83
(3 pages)
6 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,687.83
(3 pages)
6 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,687.83
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 1,541.7
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 1,541.7
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 1,541.7
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 1,541.7
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 1,482.7
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 1,457.7
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 1,457.7
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 1,482.7
(3 pages)
22 April 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 1,377.7
(3 pages)
22 April 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 1,377.7
(3 pages)
22 April 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 1,377.7
(3 pages)
22 April 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 1,377.7
(3 pages)
22 April 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 1,377.7
(3 pages)
22 April 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 1,377.7
(3 pages)
20 April 2015Director's details changed for Mr Nikuns Girishkumar Modha on 20 April 2014 (2 pages)
20 April 2015Director's details changed for Mr Nikuns Girishkumar Modha on 20 April 2014 (2 pages)
2 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,077.7
(8 pages)
2 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,077.7
(8 pages)
1 April 2015Termination of appointment of Michael Lurcock as a director on 3 April 2014 (1 page)
1 April 2015Termination of appointment of Michael Lurcock as a director on 3 April 2014 (1 page)
1 April 2015Termination of appointment of Michael Lurcock as a director on 3 April 2014 (1 page)
9 March 2015Termination of appointment of Maria Victoria Rodriguez Lopez as a director on 1 March 2014 (1 page)
9 March 2015Termination of appointment of Maria Victoria Rodriguez Lopez as a director on 1 March 2014 (1 page)
9 March 2015Termination of appointment of Maria Victoria Rodriguez Lopez as a director on 1 March 2014 (1 page)
19 December 2014Termination of appointment of Maria Victoria Rodriguez Lopez as a director on 1 March 2014 (1 page)
19 December 2014Termination of appointment of Maria Victoria Rodriguez Lopez as a director on 1 March 2014 (1 page)
19 December 2014Termination of appointment of Maria Victoria Rodriguez Lopez as a director on 1 March 2014 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 107,770
(3 pages)
7 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 107,770
(3 pages)
7 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 107,770
(3 pages)
5 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 85,000
(3 pages)
5 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 85,000
(3 pages)
5 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 85,000
(3 pages)
7 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 750
(8 pages)
7 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 750
(8 pages)
3 April 2014Director's details changed for Mr Nikuns Girishkumar Modha on 3 April 2014 (2 pages)
3 April 2014Appointment of Mr Michael James Lurcock as a director (2 pages)
3 April 2014Appointment of Mr Michael James Lurcock as a director (2 pages)
3 April 2014Director's details changed for Mr Nikuns Girishkumar Modha on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Nikuns Girishkumar Modha on 3 April 2014 (2 pages)
20 March 2014Director's details changed for Mr Nikuns Girishkumar Modha on 20 March 2014 (2 pages)
20 March 2014Appointment of Director Michael Lurcock as a director (2 pages)
20 March 2014Appointment of Director Michael Lurcock as a director (2 pages)
20 March 2014Director's details changed for Mr Nikuns Girishkumar Modha on 20 March 2014 (2 pages)
16 December 2013Registered 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 2013Registered 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 2013Appointment of Mr John Paul Horton as a director (2 pages)
5 December 2013Appointment of Mr John Paul Horton as a director (2 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (8 pages)
28 March 2013Statement of capital following an allotment of shares on 2 August 2012
  • GBP 750
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 750
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 2 August 2012
  • GBP 750
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 2 August 2012
  • GBP 750
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 750
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 750
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 32,180
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 32,180
(3 pages)
12 November 2012Sub-division of shares on 24 February 2012 (5 pages)
12 November 2012Sub-division of shares on 24 February 2012 (5 pages)
2 November 2012Resolutions
  • RES13 ‐ Sub div 25/02/2012
(1 page)
2 November 2012Resolutions
  • RES13 ‐ Sub div 25/02/2012
(1 page)
21 September 2012Termination of appointment of Maurice Cohen as a director (1 page)
21 September 2012Termination of appointment of Maurice Cohen as a director (1 page)
17 September 2012Director's details changed for Dr Philip Joseph Posner on 17 September 2012 (2 pages)
17 September 2012Director's details changed for Dr Philip Joseph Posner on 17 September 2012 (2 pages)
30 July 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 180
(3 pages)
30 July 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 180
(3 pages)
23 July 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 9
(3 pages)
23 July 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 9
(3 pages)
12 July 2012Registered office address changed from 140 Foxhunter Drive Milton Keynes MK14 6GD United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 140 Foxhunter Drive Milton Keynes MK14 6GD United Kingdom on 12 July 2012 (1 page)
27 June 2012Registered office address changed from 10 Linford Forum Rockingham Drive Milton Keynes Buckinghamshire MK14 6LY United Kingdom on 27 June 2012 (1 page)
27 June 2012Registered office address changed from 10 Linford Forum Rockingham Drive Milton Keynes Buckinghamshire MK14 6LY United Kingdom on 27 June 2012 (1 page)
19 June 2012Termination of appointment of a director (1 page)
19 June 2012Appointment of Miss Maria Victoria Rodriguez Lopez as a director (2 pages)
19 June 2012Termination of appointment of a director (1 page)
19 June 2012Appointment of Miss Maria Victoria Rodriguez Lopez as a director (2 pages)
19 June 2012Appointment of Miss Maria Victoria Rodriguez Lopez as a director (2 pages)
19 June 2012Termination of appointment of a director (1 page)
19 June 2012Appointment of Miss Maria Victoria Rodriguez Lopez as a director (2 pages)
19 June 2012Termination of appointment of a director (1 page)
10 May 2012Appointment of Dr Philip Posner as a director (2 pages)
10 May 2012Appointment of Dr Philip Posner as a director (2 pages)
10 May 2012Appointment of Dr Philip Posner as a director (2 pages)
10 May 2012Termination of appointment of Philip Posner as a director (1 page)
10 May 2012Termination of appointment of Philip Posner as a director (1 page)
10 May 2012Appointment of Dr Philip Posner as a director (2 pages)
9 May 2012Termination of appointment of a director (1 page)
9 May 2012Termination of appointment of Philip Posner as a director (1 page)
9 May 2012Appointment of Dr Kartik Modha as a director (2 pages)
9 May 2012Appointment of Dr Philip Posner as a director (2 pages)
9 May 2012Termination of appointment of a director (1 page)
9 May 2012Appointment of Mr Nikunj Modha as a director (2 pages)
9 May 2012Appointment of Dr Philip Posner as a director (2 pages)
9 May 2012Appointment of Mr Nikunj Modha as a director (2 pages)
9 May 2012Termination of appointment of Philip Posner as a director (1 page)
9 May 2012Appointment of Dr Kartik Modha as a director (2 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)