Company NameSt. Health Limited
Company StatusDissolved
Company Number09686037
CategoryPrivate Limited Company
Incorporation Date14 July 2015(8 years, 9 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Alexander Grant
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(5 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 18 February 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStudio 12, 2nd Floor 32-38 Scrutton Street
London
EC2A 4RQ
Director NameMr Matthew David Butler
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Park Lane Park Lane
Carshalton
Surrey
SM5 3DY
Director NameMr Nigel Crawford
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(5 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 July 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address16 - 28 Tabernacle Street
Unit 4, Tabernacle Court
London
EC2A 4DD
Director NameMr Imran Khan
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 January 2016(5 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 July 2016)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address16 - 28 Tabernacle Street
Unit 4, Tabernacle Court
London
EC2A 4DD
Director NameMr Nigel Crawford
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(5 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 15 January 2018)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressTabernacle House Unit 20, Tabernacle House
16-18 Tabernacle Street
London
EC2A 4DD

Location

Registered AddressStudio 12, 2nd Floor 32-38 Scrutton Street
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
21 July 2017Registered office address changed from 16 - 28 Tabernacle Street Unit 4, Tabernacle Court London EC2A 4DD England to Tabernacle House Unit 20, Tabernacle House 16-18 Tabernacle Street London EC2A 4DD on 21 July 2017 (1 page)
17 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 February 2017Confirmation statement made on 7 September 2016 with no updates (3 pages)
20 July 2016Termination of appointment of Nigel Crawford as a director on 20 July 2016 (1 page)
20 July 2016Director's details changed for Mr Matthew Matthew Butler on 1 August 2015 (2 pages)
20 July 2016Appointment of Mr Nigel Crawford as a director on 1 January 2016 (2 pages)
16 July 2016Appointment of Mr David Alexander Grant as a director on 1 January 2016 (2 pages)
16 July 2016Appointment of Mr Nigel Crawford as a director on 1 January 2016 (2 pages)
16 July 2016Termination of appointment of Imran Khan as a director on 16 July 2016 (1 page)
16 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
16 July 2016Appointment of Mr Imran Khan as a director on 1 January 2016 (2 pages)
11 May 2016Registered office address changed from 21 Park Lane Carshalton Surrey SM5 3DY United Kingdom to 16 - 28 Tabernacle Street Unit 4, Tabernacle Court London EC2A 4DD on 11 May 2016 (1 page)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)