Company NameBlueprint For Health Ltd
DirectorOndre Dean Johnson
Company StatusActive - Proposal to Strike off
Company Number09556469
CategoryPrivate Limited Company
Incorporation Date23 April 2015(9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ondre Dean Johnson
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Victoria House
Britannia Road
Waltham Cross
EN8 7NU
Director NameMiss Nazare De Fatima Da Silva Cardoso
Date of BirthOctober 1989 (Born 34 years ago)
NationalityPortuguese
StatusResigned
Appointed10 April 2018(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor Victoria House
Britannia Road
Waltham Cross
EN8 7NU

Location

Registered AddressSecond Floor Victoria House
Britannia Road
Waltham Cross
EN8 7NU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

17 September 2020Total exemption full accounts made up to 30 April 2020 (3 pages)
11 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (3 pages)
29 April 2019Confirmation statement made on 24 April 2019 with updates (5 pages)
24 December 2018Total exemption full accounts made up to 30 April 2018 (3 pages)
21 December 2018Change of details for Mr Ondre Dean Johnson as a person with significant control on 30 April 2018 (2 pages)
21 December 2018Change of details for Miss Nazare De Fatima Da Silva Cardoso as a person with significant control on 30 April 2018 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
11 April 2018Notification of Nazare De Fatima Da Silva Cardoso as a person with significant control on 10 April 2018 (2 pages)
11 April 2018Appointment of Miss Nazare De Fatima Da Silva Cardoso as a director on 10 April 2018 (2 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (2 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (2 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Director's details changed for Mr Ondre Dean Johnson on 30 April 2017 (2 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Director's details changed for Mr Ondre Dean Johnson on 30 April 2017 (2 pages)
19 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
19 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
7 December 2016Registered office address changed from 4 Raven Close Romford Essex RM7 0FD England to Second Floor Victoria House Britannia Road Waltham Cross EN8 7NU on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 4 Raven Close Romford Essex RM7 0FD England to Second Floor Victoria House Britannia Road Waltham Cross EN8 7NU on 7 December 2016 (1 page)
30 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(3 pages)
30 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(3 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)