Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZODIAC HEALTH LIMITED
Company Information for

ZODIAC HEALTH LIMITED

213 ST JOHN STREET, LONDON, EC1V 4LY,
Company Registration Number
03088879
Private Limited Company
Active

Company Overview

About Zodiac Health Ltd
ZODIAC HEALTH LIMITED was founded on 1995-08-08 and has its registered office in London. The organisation's status is listed as "Active". Zodiac Health Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ZODIAC HEALTH LIMITED
 
Legal Registered Office
213 ST JOHN STREET
LONDON
EC1V 4LY
Other companies in CM3
 
Filing Information
Company Number 03088879
Company ID Number 03088879
Date formed 1995-08-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 06:39:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZODIAC HEALTH LIMITED
Is this data useful to you?
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.
Companies with same name ZODIAC HEALTH LIMITED
The following companies were found which have the same name as ZODIAC HEALTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZODIAC HEALTH & BEAUTY INC. 6767 WEST TROPICANA AVE STE 229 LAS VEGAS NV 89103 Active Company formed on the 1998-08-11
ZODIAC HEALTH CARE PRIVATE LIMITED 3/303 MISSGILL COMPOUNDMARRIS ROAD ALIGARH UTTAR PRADESH Uttar Pradesh 202001 STRIKE OFF Company formed on the 1998-04-06
ZODIAC HEALTH SERVICES, INC. 5900 SW 127TH AVE #3217 MIAMI FL 33183 Inactive Company formed on the 1993-10-14
ZODIAC HEALTH SPA, INC. 1200 SHORELINE DR GULF BREEZE FL 32561 Inactive Company formed on the 1969-05-28
ZODIAC HEALTH AND BEAUTY INCORPORATED California Unknown
ZODIAC HEALTH AND FITNESS PTY LTD Active Company formed on the 2022-02-03
ZODIAC HEALTH CARE INC 4099 MCEWEN RD STE 420 DALLAS TX 75244 Active Company formed on the 2023-06-08

Company Officers of ZODIAC HEALTH LIMITED

Current Directors
Officer Role Date Appointed
JAIPAL SINGH CHEEMA
Director 2009-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIATIC SECRETARIES LIMITED
Company Secretary 2005-11-22 2010-09-13
AMRITPAL CHEEMA
Director 2004-09-01 2009-07-30
KT COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2003-02-04 2005-11-21
JAIPAL SINGH CHEEMA
Director 1996-08-07 2004-09-01
JATINDER SINGH PAMAR
Company Secretary 2002-09-24 2003-02-04
AMRITPAL CHEEMA
Company Secretary 1996-08-07 2002-09-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-08-08 1996-08-07
COMPANY DIRECTORS LIMITED
Nominated Director 1995-08-08 1996-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAIPAL SINGH CHEEMA CHEQUERS INVESTMENTS LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
JAIPAL SINGH CHEEMA EAST RIVER FISHING LIMITED Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2014-02-04
JAIPAL SINGH CHEEMA HUDSON RIVER FISH PACKAGERS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2014-02-04
JAIPAL SINGH CHEEMA ELEPHANT PROPERTIES LIMITED Director 2012-06-06 CURRENT 2012-06-06 Dissolved 2014-01-14
JAIPAL SINGH CHEEMA MID WICKET PROPERTIES LIMITED Director 2012-06-06 CURRENT 2012-06-06 Dissolved 2014-01-14
JAIPAL SINGH CHEEMA RED ELEPHANT LIMITED Director 2012-06-06 CURRENT 2012-06-06 Dissolved 2014-01-14
JAIPAL SINGH CHEEMA ALLWAREHOUSE & LOGISTICS LIMITED Director 2010-06-18 CURRENT 2008-09-17 Active
JAIPAL SINGH CHEEMA CHEQUERS INVESTMENTS LIMITED Director 2009-07-30 CURRENT 2005-09-16 Dissolved 2014-05-13
JAIPAL SINGH CHEEMA ANGLOWIDE LIMITED Director 2009-07-30 CURRENT 1996-03-26 Active
JAIPAL SINGH CHEEMA ALLKARE LIMITED Director 2009-07-30 CURRENT 2004-03-18 Active
JAIPAL SINGH CHEEMA PACIFIC DIRECTORS LIMITED Director 2009-07-30 CURRENT 2005-10-05 Dissolved 2018-05-29
JAIPAL SINGH CHEEMA ARROWEMPIRE LIMITED Director 2009-07-30 CURRENT 2007-01-23 Active - Proposal to Strike off
JAIPAL SINGH CHEEMA THE NEW PROPERTY LEASING COMPANY LIMITED Director 2009-07-30 CURRENT 1998-08-04 Liquidation
JAIPAL SINGH CHEEMA STANFORD-LE-HOPE PROPERTY LEASING COMPANY LIMITED Director 2009-07-30 CURRENT 2003-08-11 Active
JAIPAL SINGH CHEEMA LONDON & COUNTRY PROPERTY LEASING COMPANY LTD Director 2009-07-30 CURRENT 1999-12-20 Active
JAIPAL SINGH CHEEMA ALLGENPHARMA LIMITED Director 2009-07-30 CURRENT 2000-10-23 Active - Proposal to Strike off
JAIPAL SINGH CHEEMA GOODSPHERE (2006) LIMITED Director 2009-07-30 CURRENT 2007-10-25 Liquidation
JAIPAL SINGH CHEEMA THURROCK INVESTMENT PROPERTIES LIMITED Director 2009-07-30 CURRENT 1981-06-24 Active
JAIPAL SINGH CHEEMA ARCHOAK PROPERTIES LIMITED Director 2009-07-30 CURRENT 2000-11-08 Active
JAIPAL SINGH CHEEMA GRAYS PROPERTY LEASING COMPANY LIMITED Director 2009-07-30 CURRENT 2006-02-13 Active
JAIPAL SINGH CHEEMA ALLCURES.COM(2006) LIMITED Director 2008-04-15 CURRENT 2007-01-23 Active
JAIPAL SINGH CHEEMA ALLCURES PLC Director 2007-06-01 CURRENT 1999-03-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-07-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-08-02CH01Director's details changed for Mr Jaipal Singh Cheema on 2021-09-07
2021-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030888790005
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-04-06AP01DIRECTOR APPOINTED MS SATINDERJIT KAUR CHEEMA
2020-03-24CH01Director's details changed for Mr Jaipal Singh Cheema on 2020-02-20
2020-03-24PSC05Change of details for Knight Noise Limited as a person with significant control on 2020-02-20
2020-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/20 FROM The Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ
2019-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 030888790004
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-13RES13Resolutions passed:
  • Guarantee/directors authorised to vote 25/07/2018
2018-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030888790003
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-02-15AD02Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-07-13PSC02Notification of Knight Noise Limited as a person with significant control on 2016-04-06
2017-07-12PSC09Withdrawal of a person with significant control statement on 2017-07-12
2017-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-04-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030888790002
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-03AR0101/08/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-22AR0101/08/14 ANNUAL RETURN FULL LIST
2014-03-28AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-09AD03Register(s) moved to registered inspection location
2014-01-09AD02Register inspection address has been changed
2013-08-08AR0101/08/13 ANNUAL RETURN FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-20AR0101/08/12 ANNUAL RETURN FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-05AR0101/08/11 FULL LIST
2011-04-12AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY ADRIATIC SECRETARIES LIMITED
2010-08-11AR0101/08/10 FULL LIST
2010-08-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADRIATIC SECRETARIES LIMITED / 01/10/2009
2010-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-09-10363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-17288aDIRECTOR APPOINTED MR JAIPAL SINGH CHEEMA
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR AMRITPAL CHEEMA
2009-02-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-14363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-09-04363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-11-17363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS; AMEND
2006-09-11363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-08-04AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-06-30288cDIRECTOR'S PARTICULARS CHANGED
2006-02-01288aNEW SECRETARY APPOINTED
2005-12-28288bSECRETARY RESIGNED
2005-10-25363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-09-29AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-10288bDIRECTOR RESIGNED
2004-09-01363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-05-2688(2)RAD 01/10/03--------- £ SI 95@1=95 £ IC 5/100
2004-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-08-10363sRETURN MADE UP TO 01/08/03; NO CHANGE OF MEMBERS
2003-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-03-01288aNEW SECRETARY APPOINTED
2003-03-01288bSECRETARY RESIGNED
2002-10-15288bSECRETARY RESIGNED
2002-10-15288aNEW SECRETARY APPOINTED
2002-09-20363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-09-2088(2)RAD 01/10/01--------- £ SI 3@1
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-08-21363(287)REGISTERED OFFICE CHANGED ON 21/08/01
2001-08-21363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-08-02RES03EXEMPTION FROM APPOINTING AUDITORS
2001-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-19363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-06-28SRES03EXEMPTION FROM APPOINTING AUDITORS 21/06/00
1999-10-05363sRETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS
1999-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-07-26SRES03EXEMPTION FROM APPOINTING AUDITORS 20/07/99
1998-10-28363sRETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS
1998-09-21287REGISTERED OFFICE CHANGED ON 21/09/98 FROM: UNIT 7 BARYTA CLOSE VICTORIA ROAD INDUSTRIAL ESTATE STANFORD LE HOPE ESSEX SS17 0JE
1998-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-07-29SRES03EXEMPTION FROM APPOINTING AUDITORS 22/07/98
1997-10-01363sRETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS
1997-06-20AAFULL ACCOUNTS MADE UP TO 30/09/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ZODIAC HEALTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZODIAC HEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-01-30 Satisfied AIB GROUP (UK) P.L.C.
Intangible Assets
Patents
We have not found any records of ZODIAC HEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZODIAC HEALTH LIMITED
Trademarks
We have not found any records of ZODIAC HEALTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZODIAC HEALTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ZODIAC HEALTH LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ZODIAC HEALTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZODIAC HEALTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZODIAC HEALTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.