Radlett
WD7 7NF
Director Name | Mr Bernhard David Gilbey |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2018(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Grove Radlett WD7 7NF |
Director Name | Mrs Justine Lynne Seres |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2020(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Grove Radlett WD7 7NF |
Secretary Name | Mrs Justine Seres |
---|---|
Status | Current |
Appointed | 30 November 2020(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 6 The Grove Radlett WD7 7NF |
Director Name | Mr Philip Christianson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 October 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 The Grove Radlett WD7 7NF |
Director Name | Mr Adam Simon Bloom |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Barham Avenue Borehamwood Hertfordshire WD6 3PN |
Director Name | Mr Michael Joseph Seres |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Marketing And Sales Director |
Country of Residence | England |
Correspondence Address | 6 The Grove Radlett Herts WD7 7NF |
Director Name | Mr James Kenneth Alexander Barbour-Smith |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(2 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hillcrest Waye Gerrards Cross Buckinghamshire SL9 8DN |
Director Name | Mr Charles Alexander Evan Spicer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinetic Business Centre The Kinetic Centre, Theoba Borehamwood WD6 4PJ |
Director Name | Mr Massi Joseph Kiani |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2018(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 2020) |
Role | Medical Technology |
Country of Residence | United States |
Correspondence Address | Kinetic Business Centre The Kinetic Centre, Theoba Borehamwood WD6 4PJ |
Director Name | Mr Angus Murray Davidson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 February 2020) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Kinetic Business Centre The Kinetic Centre, Theoba Borehamwood WD6 4PJ |
Secretary Name | Mr Grant William Schick |
---|---|
Status | Resigned |
Appointed | 11 April 2018(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Kinetic Business Centre The Kinetic Centre, Theoba Borehamwood WD6 4PJ |
Director Name | Mr Garrett Vygantas |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2021(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 16 May 2022) |
Role | MD |
Country of Residence | United States |
Correspondence Address | 6 The Grove Radlett WD7 7NF |
Website | www.11health.com |
---|---|
Email address | [email protected] |
Telephone | 020 83871305 |
Telephone region | London |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
60 at £1 | Michael Seres 60.00% Ordinary |
---|---|
40 at £1 | Adam Simon Bloom 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£324,291 |
Cash | £5,749 |
Current Liabilities | £402,978 |
Latest Accounts | 30 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 29 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 22 April 2022 (1 year, 12 months ago) |
---|---|
Next Return Due | 6 May 2023 (overdue) |
2 March 2023 | Declaration of solvency (7 pages) |
---|---|
2 March 2023 | Resolutions
|
2 March 2023 | Appointment of a voluntary liquidator (4 pages) |
2 March 2023 | Registered office address changed from 6 the Grove Radlett WD7 7NF England to 10 Fleet Place London EC4M 7RB on 2 March 2023 (2 pages) |
3 November 2022 | Termination of appointment of Philip Christianson as a director on 14 August 2022 (1 page) |
24 September 2022 | Previous accounting period extended from 30 December 2021 to 29 June 2022 (1 page) |
11 July 2022 | Memorandum and Articles of Association (47 pages) |
11 July 2022 | Resolutions
|
8 July 2022 | Statement of capital following an allotment of shares on 23 June 2022
|
7 July 2022 | Particulars of variation of rights attached to shares (2 pages) |
17 May 2022 | Termination of appointment of Garrett Vygantas as a director on 16 May 2022 (1 page) |
27 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
22 October 2021 | Appointment of Mr Philip Christianson as a director on 21 October 2021 (2 pages) |
23 September 2021 | Appointment of Mr Garrett Vygantas as a director on 20 September 2021 (2 pages) |
20 September 2021 | Total exemption full accounts made up to 30 December 2020 (18 pages) |
24 April 2021 | Confirmation statement made on 22 April 2021 with updates (5 pages) |
4 March 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
3 March 2021 | Current accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
30 November 2020 | Registered office address changed from Kinetic Business Centre the Kinetic Centre, Theobald Street Borehamwood WD6 4PJ England to 6 the Grove Radlett WD7 7NF on 30 November 2020 (1 page) |
30 November 2020 | Appointment of Mrs Justine Seres as a secretary on 30 November 2020 (2 pages) |
22 October 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
20 July 2020 | Termination of appointment of Michael Joseph Seres as a director on 1 June 2020 (1 page) |
7 July 2020 | Termination of appointment of Massi Joseph Kiani as a director on 24 June 2020 (1 page) |
7 July 2020 | Appointment of Mrs Justine Lynne Seres as a director on 21 June 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 22 April 2020 with updates (5 pages) |
3 March 2020 | Termination of appointment of Charles Alexander Evan Spicer as a director on 13 February 2020 (1 page) |
3 March 2020 | Termination of appointment of Angus Murray Davidson as a director on 13 February 2020 (1 page) |
6 January 2020 | Statement of capital following an allotment of shares on 31 October 2019
|
15 October 2019 | Statement of capital following an allotment of shares on 7 July 2019
|
25 June 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
29 April 2019 | Confirmation statement made on 22 April 2019 with updates (8 pages) |
20 December 2018 | Termination of appointment of Grant William Schick as a secretary on 19 December 2018 (1 page) |
10 October 2018 | Second filing of a statement of capital following an allotment of shares on 25 May 2018
|
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
21 August 2018 | Notification of a person with significant control statement (2 pages) |
10 August 2018 | Appointment of Mr Bernhard David Gilbey as a director on 19 July 2018 (2 pages) |
22 June 2018 | Statement of capital following an allotment of shares on 25 May 2018
|
1 May 2018 | Confirmation statement made on 22 April 2018 with updates (9 pages) |
25 April 2018 | Appointment of Mr Grant William Schick as a secretary on 11 April 2018 (2 pages) |
25 April 2018 | Appointment of Mr Angus Murray Davidson as a director on 11 April 2018 (2 pages) |
14 February 2018 | Statement of capital following an allotment of shares on 5 February 2018
|
8 February 2018 | Cessation of Michael Joseph Seres as a person with significant control on 12 July 2016 (1 page) |
8 February 2018 | Appointment of Mr Massi Joseph Kiani as a director on 5 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of Adam Simon Bloom as a director on 5 February 2018 (1 page) |
7 February 2018 | Appointment of Mr Adam Simon Bloom as a secretary on 5 February 2018 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
22 May 2017 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Kinetic Business Centre the Kinetic Centre, Theobald Street Borehamwood WD6 4PJ on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Kinetic Business Centre the Kinetic Centre, Theobald Street Borehamwood WD6 4PJ on 22 May 2017 (1 page) |
22 May 2017 | Confirmation statement made on 22 April 2017 with updates (9 pages) |
22 May 2017 | Confirmation statement made on 22 April 2017 with updates (9 pages) |
19 December 2016 | Second filing of the annual return made up to 22 April 2016 (22 pages) |
19 December 2016 | Second filing of the annual return made up to 22 April 2016 (22 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 July 2016 | Appointment of Mr Charles Alexander Evan Spicer as a director on 12 July 2016 (3 pages) |
28 July 2016 | Appointment of Mr Charles Alexander Evan Spicer as a director on 12 July 2016 (3 pages) |
28 June 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
28 June 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
18 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 February 2016 | Purchase of own shares. (3 pages) |
24 February 2016 | Purchase of own shares. (3 pages) |
8 February 2016 | Cancellation of shares. Statement of capital on 20 January 2016
|
8 February 2016 | Cancellation of shares. Statement of capital on 20 January 2016
|
8 February 2016 | Termination of appointment of James Kenneth Alexander Barbour-Smith as a director on 30 November 2015 (2 pages) |
8 February 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (3 pages) |
8 February 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (3 pages) |
8 February 2016 | Termination of appointment of James Kenneth Alexander Barbour-Smith as a director on 30 November 2015 (2 pages) |
22 December 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
21 August 2015 | Resolutions
|
21 August 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
21 August 2015 | Resolutions
|
21 August 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
21 August 2015 | Appointment of Mr James Kenneth Alexander Barbour-Smith as a director on 31 July 2015 (3 pages) |
21 August 2015 | Appointment of Mr James Kenneth Alexander Barbour-Smith as a director on 31 July 2015 (3 pages) |
21 August 2015 | Sub-division of shares on 31 July 2015 (5 pages) |
21 August 2015 | Sub-division of shares on 31 July 2015 (5 pages) |
5 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
28 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
9 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
29 October 2013 | Current accounting period extended from 30 April 2014 to 31 July 2014 (3 pages) |
29 October 2013 | Current accounting period extended from 30 April 2014 to 31 July 2014 (3 pages) |
22 April 2013 | Incorporation (47 pages) |
22 April 2013 | Incorporation (47 pages) |