Company NameDivine Purehealth Limited
DirectorRakhee Rishi Shah
Company StatusActive
Company Number08568176
CategoryPrivate Limited Company
Incorporation Date13 June 2013(10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Rakhee Rishi Shah
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(4 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 115 Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMs Rupal Sobaghchand Shah
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1276-1278 Greenford Road
Greenford
Middlesex
UB6 0HH

Location

Registered AddressSuite 115 Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Rupal Sobhagchand Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£61
Cash£6,580
Current Liabilities£9,908

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
12 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
31 March 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
31 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 30 June 2018 (4 pages)
26 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
26 November 2017Cessation of Rupal Sobaghchand Shah as a person with significant control on 17 July 2017 (1 page)
26 November 2017Termination of appointment of Rupal Sobaghchand Shah as a director on 24 November 2017 (1 page)
26 November 2017Notification of R&R Holdings Limited as a person with significant control on 17 July 2017 (2 pages)
26 November 2017Cessation of Rupal Sobaghchand Shah as a person with significant control on 17 July 2017 (1 page)
26 November 2017Termination of appointment of Rupal Sobaghchand Shah as a director on 24 November 2017 (1 page)
26 November 2017Notification of R&R Holdings Limited as a person with significant control on 17 July 2017 (2 pages)
12 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
12 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
17 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
17 July 2017Appointment of Mrs Rakhee Rishi Shah as a director on 17 July 2017 (2 pages)
17 July 2017Notification of Rupal Sobhagchand Shah as a person with significant control on 13 June 2017 (2 pages)
17 July 2017Appointment of Mrs Rakhee Rishi Shah as a director on 17 July 2017 (2 pages)
17 July 2017Registered office address changed from 1276/1278 Greenford Road Greenford Middlesex UB6 0HH United Kingdom to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 17 July 2017 (1 page)
17 July 2017Notification of Rupal Sobhagchand Shah as a person with significant control on 13 June 2017 (2 pages)
17 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
17 July 2017Registered office address changed from 1276/1278 Greenford Road Greenford Middlesex UB6 0HH United Kingdom to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 17 July 2017 (1 page)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
(6 pages)
4 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
(6 pages)
28 June 2016Director's details changed for Ms Rupal Sobaghchand Shah on 18 June 2016 (2 pages)
28 June 2016Director's details changed for Ms Rupal Sobaghchand Shah on 18 June 2016 (2 pages)
10 June 2016Registered office address changed from 3 Roy Road Northwood Middlesex HA6 1EQ to 1276/1278 Greenford Road Greenford Middlesex UB6 0HH on 10 June 2016 (1 page)
10 June 2016Registered office address changed from 3 Roy Road Northwood Middlesex HA6 1EQ to 1276/1278 Greenford Road Greenford Middlesex UB6 0HH on 10 June 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
26 March 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
13 June 2013Incorporation (36 pages)
13 June 2013Incorporation (36 pages)