Company NameGlobal 4 Health.com Limited
DirectorsJames Steven Allen and Jacqueline Ann Skinner
Company StatusActive
Company Number08095598
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr James Steven Allen
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greenstead Gardens
London
SW15 5AJ
Director NameMs Jacqueline Ann Skinner
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Radnor Road
Salisbury
SP1 3PL
Director NameMr Christopher Francis Oliver
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Ewell By Pass
Epsom
Surrey
KT17 2PZ

Location

Registered AddressGlobal Studios
12 Tideway Yard
London
SW14 8SN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Christopher Francis Oliver
50.00%
Ordinary
25 at £1James Steven Allen
50.00%
Ordinary

Financials

Year2014
Net Worth£74
Cash£3,011
Current Liabilities£29,984

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Charges

26 September 2018Delivered on: 27 September 2018
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding

Filing History

4 January 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 October 2020Registered office address changed from Unit 14 Foundry Mews London SW13 9AZ England to Global Studios 12 Tideway Yard London SW14 8SN on 16 October 2020 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 December 2019Registered office address changed from 1a Ewell by Pass Epsom Surrey KT17 2PZ to Unit 14 Foundry Mews London SW13 9AZ on 6 December 2019 (1 page)
6 December 2019Confirmation statement made on 6 December 2019 with updates (5 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 September 2018Registration of charge 080955980001, created on 26 September 2018 (37 pages)
17 September 2018Appointment of Ms Jacqueline Ann Skinner as a director on 17 September 2018 (2 pages)
13 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
28 February 2018Cessation of Christopher Francis Oliver as a person with significant control on 21 December 2017 (1 page)
28 February 2018Termination of appointment of Christopher Francis Oliver as a director on 21 December 2017 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50
(4 pages)
20 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 50
(4 pages)
9 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 50
(4 pages)
9 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 50
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 50
(4 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 50
(4 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 50
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
20 June 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
20 June 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)