Company NameHarryken Healthcare UK Ltd
DirectorKenneth Ifeanyi Agumadu
Company StatusActive
Company Number10397836
CategoryPrivate Limited Company
Incorporation Date28 September 2016(7 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Director

Director NameMr Kenneth Ifeanyi Agumadu
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(same day as company formation)
RoleHealth Care
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 72, Robins Court Chinbrook Road
London
SE12 9QN

Location

Registered AddressFlat 8
Burnt Ash Hill
London
SE12 0JG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardGrove Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 April 2023 (11 months, 4 weeks ago)
Next Return Due9 May 2024 (2 weeks, 6 days from now)

Filing History

3 September 2020Change of details for Mr Kenneth Ifeanyi Agumadu as a person with significant control on 1 September 2020 (2 pages)
1 September 2020Notification of Kenneth Ifeanyi Agumadu as a person with significant control on 28 September 2016 (2 pages)
1 September 2020Cessation of Kenneth Ifeanyi Agumadu as a person with significant control on 1 September 2020 (1 page)
1 September 2020Director's details changed for Mr Kennth Ifeanyi Agumadu on 1 September 2020 (2 pages)
1 September 2020Cessation of Kennth Ifeanyi Agumadu as a person with significant control on 1 September 2020 (1 page)
1 September 2020Notification of Kenneth Ifeanyi Agumadu as a person with significant control on 28 September 2016 (2 pages)
1 September 2020Cessation of Kennth Ifeanyi Agumadu as a person with significant control on 1 September 2020 (1 page)
1 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
22 March 2020Registered office address changed from 38 Thornton House Calverley Close Beckenham BR3 1UN England to Flat 72 Robins Court Chinbrook Road London SE12 9QN on 22 March 2020 (1 page)
28 November 2019Total exemption full accounts made up to 30 September 2019 (12 pages)
28 November 2019Registered office address changed from Flat 72, Robins Court Chinbrook Road London SE12 9QN United Kingdom to 38 Thornton House Calverley Close Beckenham BR3 1UN on 28 November 2019 (1 page)
28 November 2019Notification of Kennth Ifeanyi Agumadu as a person with significant control on 30 September 2016 (2 pages)
28 November 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
29 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
11 January 2019Cessation of Kennth Ifeanyi Agumadu as a person with significant control on 11 January 2019 (1 page)
9 January 2019Confirmation statement made on 27 September 2018 with updates (4 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
12 January 2018Accounts for a dormant company made up to 30 September 2017 (9 pages)
27 September 2017Notification of Kennth Ifeanyi Agumadu as a person with significant control on 18 September 2017 (2 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (3 pages)
27 September 2017Notification of Kennth Ifeanyi Agumadu as a person with significant control on 18 September 2017 (2 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (3 pages)
28 September 2016Incorporation
Statement of capital on 2016-09-28
  • GBP 1
(39 pages)
28 September 2016Incorporation
Statement of capital on 2016-09-28
  • GBP 1
(39 pages)