Company Information for ITL HEALTH LIMITED
SUITE 1, 7TH FLOOR, 50 BROADWAY, LONDON, SW1H 0BL,
|
Company Registration Number
06674235
Private Limited Company
Active |
Company Name | ||
---|---|---|
ITL HEALTH LIMITED | ||
Legal Registered Office | ||
SUITE 1, 7TH FLOOR 50 BROADWAY LONDON SW1H 0BL Other companies in WC1R | ||
Previous Names | ||
|
Company Number | 06674235 | |
---|---|---|
Company ID Number | 06674235 | |
Date formed | 2008-08-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB937035130 |
Last Datalog update: | 2023-11-06 12:05:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ITL HEALTHCARE PTY LTD | VIC 3196 | Active | Company formed on the 2002-05-27 | |
ITL HEALTH GROUP LIMITED | VIC 3196 | Active | Company formed on the 1999-06-23 |
Officer | Role | Date Appointed |
---|---|---|
GEORGE ESSER |
||
GEORGE ESSER |
||
JANET CHRISTINE ESSER |
||
LYNAE MORNINGSTAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET CHRISTINE ESSER |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/11/22 FROM Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS MEAGHAN MICHELLE ESSER | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Lynae Morningstar on 2019-02-15 | |
CH01 | Director's details changed for Mrs Lynae Morningstar on 2019-02-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS LYNAE MORNINGSTAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/17 FROM 20 Bedford Row London WC1R 4JS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/14 FROM 18 Arrowsmith Way Thatcham Berkshire RG19 4GU | |
RES15 | CHANGE OF NAME 26/06/2014 | |
CERTNM | Company name changed calm natural LIMITED\certificate issued on 27/06/14 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Janet Christine Esser on 2013-11-06 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET CHRISTINE ESSER / 01/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ESSER / 01/11/2012 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2011-11-01 | |
ANNOTATION | Clarification | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2012 FROM, UNIT 5 STATION ROAD INDUSTRIAL ESTATE, THATCHAM, BERKSHIRE, RG19 4QY | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 01/11/10 NO CHANGES | |
AP03 | APPOINT PERSON AS SECRETARY | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2010 FROM, UNIT 1 PIPERS COURT, THATCHAM, BERKSHIRE, RG19 4ER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANET ESSER | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANET ESSER | |
AP03 | SECRETARY APPOINTED GEORGE ESSER | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM, 235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/08/2009 TO 31/12/2009 | |
288a | DIRECTOR APPOINTED JANET CHRISTINE ESSER | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JANET ESSER / 15/08/2008 | |
287 | REGISTERED OFFICE CHANGED ON 18/08/2008 FROM, 17 THE AVENUE, BRONDESBURY PARK, LONDON, NW6 7NR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ITL HEALTH LIMITED
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as ITL HEALTH LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
29224920 | beta-Alanine | |||
29224920 | beta-Alanine |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |