Company NameHealth Consultant Services UK Limited
DirectorBabatunde Oluwafemi Akintola
Company StatusActive
Company Number10991622
CategoryPrivate Limited Company
Incorporation Date2 October 2017(6 years, 6 months ago)
Previous NamesHealth Consult Services Limited and 10991622 Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameDr Babatunde Oluwafemi Akintola
Date of BirthJune 1963 (Born 60 years ago)
NationalityNigerian
StatusCurrent
Appointed11 November 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address73 Greenhaven Drive
London
SE28 8FR
Secretary NameBazie Mortgage And Financial Services (Corporation)
StatusCurrent
Appointed02 October 2017(same day as company formation)
Correspondence AddressAccess Storage Office 160 Bromley Road
London
SE6 2NZ
Director NameMiss Agnes Byron
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(same day as company formation)
RoleNutritionist
Country of ResidenceUnited Kingdom
Correspondence Address56 Greenwood Road
London
E8 1AB

Location

Registered Address73 Greenhaven Drive
London
SE28 8FR
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

20 December 2023Compulsory strike-off action has been discontinued (1 page)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
19 December 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
11 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
2 April 2023Registered office address changed from 56 Greenwood Road London E8 1AB United Kingdom to 73 Greenhaven Drive London SE28 8FR on 2 April 2023 (1 page)
18 February 2023Compulsory strike-off action has been discontinued (1 page)
17 February 2023Confirmation statement made on 1 October 2022 with updates (4 pages)
17 January 2023Compulsory strike-off action has been suspended (1 page)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
26 July 2022Notification of Babatunde Oluwafemi Akintola as a person with significant control on 1 July 2022 (2 pages)
26 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
31 January 2022Cessation of Agnes Abimbola Byron as a person with significant control on 18 January 2022 (1 page)
31 January 2022Termination of appointment of Agnes Byron as a director on 18 January 2022 (1 page)
24 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
24 November 2021Appointment of Dr Babatunde Oluwafemi Akintola as a director on 11 November 2021 (2 pages)
6 October 2021Compulsory strike-off action has been discontinued (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
30 September 2021Micro company accounts made up to 31 October 2020 (3 pages)
30 December 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 October 2019 (3 pages)
20 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-10
(3 pages)
8 May 2020Administrative restoration application (4 pages)
8 May 2020Confirmation statement made on 1 October 2019 with no updates (2 pages)
10 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
24 September 2019Compulsory strike-off action has been discontinued (1 page)
23 September 2019Micro company accounts made up to 31 October 2018 (2 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
5 December 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
2 October 2017Incorporation
Statement of capital on 2017-10-02
  • GBP 100
(11 pages)
2 October 2017Incorporation
Statement of capital on 2017-10-02
  • GBP 100
(11 pages)