Company NameMSH Health & Wellbeing Community Interest Company
Company StatusDissolved
Company Number08532529
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2013(10 years, 11 months ago)
Dissolution Date4 July 2023 (9 months, 2 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Justin Gaffney
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2013(same day as company formation)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address61a Fermoy Road
London
W9 3NJ
Director NameMs Helen Janet Knox
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(same day as company formation)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address136 St Stephens Crescent
Brentwood
Essex
CM13 2AX

Location

Registered Address61a Fermoy Road
London
W9 3NJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,000
Cash£2,171
Current Liabilities£5,971

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 December 2020Registered office address changed from 196 Sobus Freston Road Hub 196 Freston Road London W10 6TT England to 61a Fermoy Road London W9 3NJ on 17 December 2020 (1 page)
22 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
12 July 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
19 June 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
17 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
16 May 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
18 December 2017Registered office address changed from Clo Wellers 1 Vincent Square London SW1P 2PN England to 196 Sobus Freston Road Hub 196 Freston Road London W10 6TT on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Clo Wellers 1 Vincent Square London SW1P 2PN England to 196 Sobus Freston Road Hub 196 Freston Road London W10 6TT on 18 December 2017 (1 page)
8 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
8 June 2017Registered office address changed from Suite C Maples Business Centre 144, Liverpool Road Angel, Islington London N1 1LA to Clo Wellers 1 Vincent Square London SW1P 2PN on 8 June 2017 (1 page)
8 June 2017Registered office address changed from Suite C Maples Business Centre 144, Liverpool Road Angel, Islington London N1 1LA to Clo Wellers 1 Vincent Square London SW1P 2PN on 8 June 2017 (1 page)
8 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
4 June 2017Termination of appointment of Helen Janet Knox as a director on 1 May 2017 (1 page)
4 June 2017Termination of appointment of Helen Janet Knox as a director on 1 May 2017 (1 page)
2 June 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 June 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
15 June 2016Annual return made up to 16 May 2016 no member list (3 pages)
15 June 2016Annual return made up to 16 May 2016 no member list (3 pages)
12 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 June 2015Annual return made up to 16 May 2015 no member list (3 pages)
15 June 2015Annual return made up to 16 May 2015 no member list (3 pages)
13 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 June 2014Annual return made up to 16 May 2014 no member list (3 pages)
15 June 2014Annual return made up to 16 May 2014 no member list (3 pages)
17 February 2014Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom on 17 February 2014 (1 page)
16 October 2013Registered office address changed from Suite C Maples Business Centre 144, Liverpool Road Angel, Islington London N1 1LA England on 16 October 2013 (1 page)
16 October 2013Registered office address changed from Suite C Maples Business Centre 144, Liverpool Road Angel, Islington London N1 1LA England on 16 October 2013 (1 page)
5 September 2013Registered office address changed from 410 Roman Road London E3 5QJ on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 410 Roman Road London E3 5QJ on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 410 Roman Road London E3 5QJ on 5 September 2013 (1 page)
17 July 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
17 July 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
16 May 2013Incorporation of a Community Interest Company (42 pages)
16 May 2013Incorporation of a Community Interest Company (42 pages)