Active
Company Information for MBI HEALTH LIMITED
5TH FLOOR VIVO BUILDING, 30 STAMFORD STREET, LONDON, SE1 9LQ,
|
Company Registration Number
08312821 Private Limited Company
Active |
| Company Name | ||||
|---|---|---|---|---|
| MBI HEALTH LIMITED | ||||
| Legal Registered Office | ||||
| 5TH FLOOR VIVO BUILDING 30 STAMFORD STREET LONDON SE1 9LQ Other companies in TQ13 | ||||
| Previous Names | ||||
|
| Company Number | 08312821 | |
|---|---|---|
| Company ID Number | 08312821 | |
| Date formed | 2012-11-29 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/12/2024 | |
| Account next due | 30/09/2026 | |
| Latest return | 29/11/2015 | |
| Return next due | 27/12/2016 | |
| Type of accounts | SMALL | |
| VAT Number /Sales tax ID | GB157524303 |
| Last Datalog update: | 2026-01-06 11:54:22 |
| 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 | ||
|---|---|---|---|---|
| MBI HEALTH GROUP LTD | MARK HOLT & CO 7 SANDY COURT ASHLEIGH WAY PLYMOUTH DEVON PL7 5JX | Active - Proposal to Strike off | Company formed on the 2012-11-29 | |
| MBI HEALTHCARE LIMITED | 61 NORFIELD ROAD DARTFORD DA2 7NY | Active | Company formed on the 2011-03-31 | |
| MBI HEALTH (IRELAND) LIMITED | 7 SANDY COURT ASHLEIGH WAY LANGAGE BUSINESS PARK, PLYMPTON PLYMOUTH PL7 5JX | Active - Proposal to Strike off | Company formed on the 2015-08-04 | |
| MBI HEALTH GROUP HOLDINGS LIMITED | CASTLE HILL INSOLVENCY 1 BATTLE ROAD NEWTON ABBOT DEVON TQ12 6RY | Liquidation | Company formed on the 2015-11-18 | |
![]() |
MBI HEALTH SERVICES, INC | 2711 Centerville Rd Ste 400 Wilmington DE 19808 | Unknown | Company formed on the 2009-11-30 |
![]() |
Mbi Health Services LLC | Maryland | Unknown | |
![]() |
MBI HEALTH SERVICES LLC | District of Columbia | Unknown | |
| MBI HEALTH SERVICES, LLC | 1201 HAYS ST. TALLAHASSEE FL 32301 | Active | Company formed on the 2021-01-12 |
| Officer | Role | Date Appointed |
|---|---|---|
MALCOLM DALRYMPLE-HAY |
||
JOHN BENNETT |
||
BARRY MULHOLLAND |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MALCOLM DALRYMPLE - HAY |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| BENNO MULLERS PROPCO LIMITED | Director | 2016-03-09 | CURRENT | 2016-03-09 | Active | |
| MBI HEALTH GROUP HOLDINGS LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Liquidation | |
| MBI HEALTH GROUP LTD | Director | 2012-11-29 | CURRENT | 2012-11-29 | Active - Proposal to Strike off | |
| MBI DLT LTD | Director | 2012-11-29 | CURRENT | 2012-11-29 | Active - Proposal to Strike off | |
| BENNO MULLERS PROPCO LIMITED | Director | 2016-03-09 | CURRENT | 2016-03-09 | Active | |
| MBI HEALTH GROUP HOLDINGS LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Liquidation | |
| MBI HEALTH (IRELAND) LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Active - Proposal to Strike off | |
| MYWAITINGTIME.COM LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Active | |
| MBI HEALTH GROUP LTD | Director | 2012-11-29 | CURRENT | 2012-11-29 | Active - Proposal to Strike off | |
| MBI DLT LTD | Director | 2012-11-29 | CURRENT | 2012-11-29 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| Director's details changed for Mr John Bull on 2025-12-10 | ||
| CONFIRMATION STATEMENT MADE ON 29/11/25, WITH NO UPDATES | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/12/24 | ||
| APPOINTMENT TERMINATED, DIRECTOR MORTEN THORKILDSEN | ||
| Company name changed mbi healthcare technologies LIMITED\certificate issued on 24/03/24 | ||
| CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
| SECRETARY'S DETAILS CHNAGED FOR MR BARRY GERARD MULHOLLAND on 2023-05-03 | ||
| Director's details changed for Mr John Bull on 2023-05-03 | ||
| Director's details changed for Mr Emilios Evangeli on 2023-05-03 | ||
| Director's details changed for Mr Barry Mulholland on 2023-05-03 | ||
| Previous accounting period shortened from 31/01/23 TO 31/12/22 | ||
| Change of details for Mbi Holdings Limited as a person with significant control on 2023-03-09 | ||
| REGISTERED OFFICE CHANGED ON 13/04/23 FROM Mark Holt & Co 7 Sandy Court Ashleigh Way Plymouth Devon PL7 5JX | ||
| DIRECTOR APPOINTED MR STEPHEN MCADAM | ||
| DIRECTOR APPOINTED MR MORTEN THORKILDSEN | ||
| DIRECTOR APPOINTED MR ROBERT THOMAS STEBBINGS | ||
| DIRECTOR APPOINTED MR ROBERT COVENEY | ||
| STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083128210001 | ||
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083128210001 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083128210001 | |
| Appointment of Mr Barry Gerard Mulholland as company secretary on 2021-10-14 | ||
| AP03 | Appointment of Mr Barry Gerard Mulholland as company secretary on 2021-10-14 | |
| AP03 | Appointment of Mr Barry Gerard Mulholland as company secretary on 2021-10-14 | |
| TM02 | Termination of appointment of Malcolm Dalrymple-Hay on 2021-10-14 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BENNETT | |
| CH01 | Director's details changed for Mr John Bennett on 2020-06-23 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083128210001 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES | |
| RES15 | CHANGE OF COMPANY NAME 12/02/19 | |
| AA01 | Previous accounting period shortened from 31/03/19 TO 31/01/19 | |
| AP01 | DIRECTOR APPOINTED MR EMILIOS EVANGELI | |
| PSC07 | CESSATION OF MBI HEALTH GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
| PSC02 | Notification of Mbi Holdings Limited as a person with significant control on 2019-01-31 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES | |
| CH01 | Director's details changed for Mr Barry Mulholland on 2017-04-20 | |
| LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for John Bennett on 2015-01-24 | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY MULHOLLAND / 13/04/2015 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY MULHOLLAND / 13/04/2015 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM DALRYMPLE - HAY | |
| AP03 | Appointment of Sir Malcolm Dalrymple-Hay as company secretary on 2015-02-10 | |
| LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 23/12/14 FROM Lower Upcott Kerswell Newton Abbot Devon TQ13 0DH England | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| CH01 | Director's details changed for Barry Mulholland on 2014-07-07 | |
| AA01 | Current accounting period extended from 30/11/13 TO 31/03/14 | |
| AD01 | REGISTERED OFFICE CHANGED ON 06/01/2014 FROM MARK HOLT & CO 7 SANDY COURT ASHLEIGH WAY PLYMOUTH DEVON PL7 5JX UNITED KINGDOM | |
| AD01 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM C/O C/O MARK HOLT MARINE BUILDING VICTORIA WHARF PLYMOUTH PL4 0RF | |
| LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 29/11/13 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY MULHOLLAND / 29/11/2012 | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
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 MBI HEALTH LIMITED
The top companies supplying to UK government with the same SIC code (84120 - Regulation of health care, education, cultural and other social services, not incl. social security) as MBI HEALTH LIMITED are:
| 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. |