Harlow
CM20 3EW
Director Name | Mrs Jemimah Wairimu Wangenye |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Health & Care Trainer |
Country of Residence | England |
Correspondence Address | 1500 High Road London N20 9RW |
Director Name | Mrs Jemimah Wairimu Wangenye |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2017(same day as company formation) |
Role | Health And Care Trainer |
Country of Residence | England |
Correspondence Address | Prontaprint Unit 6, Suite 3 Barking IG11 0RJ |
Director Name | Mr James Gathirimu William |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 September 2017(same day as company formation) |
Role | Security Manager |
Country of Residence | England |
Correspondence Address | Prontaprint Unit 6, Suite 3 Barking IG11 0RJ |
Director Name | Ms Esther Wambui Njenga |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 2021(3 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 11 April 2022) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Unit F13 Gloucester House 399 Silbury Boulevard Si Milton Keynes MK9 2AH |
Registered Address | Ceme Innovation Centre C/O Fred Michael & Co Ltd Marsh Way Rainham RM13 8EU |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Appointment of Ms Praxides Asendwa Mutuli as a director on 10 July 2023 (2 pages) |
7 June 2023 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
11 April 2022 | Termination of appointment of Esther Wambui Njenga as a director on 11 April 2022 (1 page) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with updates (5 pages) |
9 June 2021 | Appointment of Ms Esther Wambui Njenga as a director on 9 June 2021 (2 pages) |
12 May 2021 | Termination of appointment of Jemimah Wairimu Wangenye as a director on 1 January 2021 (1 page) |
16 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 June 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
12 September 2019 | Cessation of James Gathirimu William as a person with significant control on 6 September 2019 (1 page) |
12 September 2019 | Notification of Jane Mukabi as a person with significant control on 6 September 2019 (2 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
7 June 2019 | Termination of appointment of James Gathirimu William as a director on 7 June 2019 (1 page) |
8 April 2019 | Director's details changed for Ms Jane Mukabi on 1 February 2019 (2 pages) |
7 January 2019 | Appointment of Mrs Jemimah Wairimu Wangenye as a director on 2 January 2019 (2 pages) |
13 November 2018 | Registered office address changed from Suite 3, Unit 6 Suite 3, Unit 6 Barking IG11 0RJ England to 216 High Road Romford RM6 6LS on 13 November 2018 (1 page) |
13 November 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
13 November 2018 | Appointment of Ms Jane Mukabi as a director on 12 November 2018 (2 pages) |
18 July 2018 | Resolutions
|
17 July 2018 | Termination of appointment of Jemimah Wairimu Wangenye as a director on 17 July 2018 (1 page) |
17 July 2018 | Cessation of Jemimah Wairimu Wangenye as a person with significant control on 17 July 2018 (1 page) |
20 September 2017 | Incorporation Statement of capital on 2017-09-20
|
20 September 2017 | Incorporation Statement of capital on 2017-09-20
|