Company NameHealth Reform Limited
Company StatusActive
Company Number11936978
CategoryPrivate Limited Company
Incorporation Date10 April 2019(4 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr James Edward Boodoosingh
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address36 Hewer Street
London
W10 6DU
Director NameMr Dennis Parsons
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntershields Flore House, The Avenue, Flore
Northampton
Northamptonshire
NN7 4LZ
Director NameMs Denise Ryan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Hewer Street
London
W10 6DU
Director NameMr Obi Unaka
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 York Street
London
W1H 4QL
Director NameMr Geoffrey Coupland
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(2 months, 4 weeks after company formation)
Appointment Duration2 months (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 York Street
London
W1H 4QL
Director NameMr Jamie Howard Bloom
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2021(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntershields The Avenue
Flore
Northampton
NN7 4LZ

Location

Registered Address36 Hewer Street
London
W10 6DU
RegionLondon
ConstituencyKensington
CountyGreater London
WardDalgarno
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due25 June 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 April

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Filing History

28 December 2023Previous accounting period shortened from 29 April 2023 to 28 April 2023 (1 page)
7 December 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
13 December 2022Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page)
10 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
25 August 2022Appointment of Ms Denise Ryan as a director on 25 August 2022 (2 pages)
7 July 2022Termination of appointment of Jamie Howard Bloom as a director on 7 July 2022 (1 page)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
5 January 2022Accounts for a dormant company made up to 30 April 2021 (5 pages)
20 May 2021Appointment of Mr Dennis Parsons as a director on 19 May 2021 (2 pages)
20 May 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
5 March 2021Confirmation statement made on 4 March 2021 with updates (5 pages)
3 March 2021Appointment of Mr Jamie Howard Bloom as a director on 3 March 2021 (2 pages)
3 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
3 March 2021Registered office address changed from 104 York Street London W1H 4QL England to 36 Hewer Street London W10 6DU on 3 March 2021 (1 page)
21 October 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
19 September 2019Termination of appointment of Geoffrey Coupland as a director on 12 September 2019 (1 page)
9 July 2019Appointment of Mr Geoffrey Coupland as a director on 8 July 2019 (2 pages)
14 June 2019Termination of appointment of Obi Unaka as a director on 7 June 2019 (1 page)
15 April 2019Appointment of Mr Obi Unaka as a director on 15 April 2019 (2 pages)
10 April 2019Incorporation
Statement of capital on 2019-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)