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

LUMANITY HEALTH LIMITED

GREAT SUFFOLK YARD, 127-131 GREAT SUFFOLK STREET, LONDON, SE1 1PP,
Company Registration Number
03777924
Private Limited Company
Active

Company Overview

About Lumanity Health Ltd
LUMANITY HEALTH LIMITED was founded on 1999-05-26 and has its registered office in London. The organisation's status is listed as "Active". Lumanity 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
LUMANITY HEALTH LIMITED
 
Legal Registered Office
GREAT SUFFOLK YARD
127-131 GREAT SUFFOLK STREET
LONDON
SE1 1PP
Other companies in W1T
 
Previous Names
FARM COMMUNICATIONS LIMITED28/09/2021
Filing Information
Company Number 03777924
Company ID Number 03777924
Date formed 1999-05-26
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 26/05/2016
Return next due 23/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 20:44:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUMANITY 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.

Company Officers of LUMANITY HEALTH LIMITED

Current Directors
Officer Role Date Appointed
MARK BENTLEY
Director 2007-05-01
JOHN STUART ROWLEY
Director 2006-06-30
MARK SCOTT
Director 2007-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
GAIL MARGARET SKINNER
Company Secretary 2008-06-30 2015-03-31
GAIL MARGARET SKINNER
Director 2006-06-30 2015-03-31
OWEN LEE
Director 2000-07-31 2012-02-28
PAUL JEFFREY
Director 1999-05-27 2009-12-31
KEVIN BARRIE STEEDS
Director 2007-05-01 2008-12-17
ROBERT SMITH
Company Secretary 1999-05-27 2008-06-30
JEREMY MARK PYNE
Director 2006-06-30 2008-06-30
ROBERT SMITH
Director 1999-05-27 2008-06-30
MICHAEL MCLAUCHLAN
Director 1999-07-16 2006-06-30
GARY ROBINSON
Director 2000-07-31 2005-07-25
ROBERT BERNARD CASEY
Director 1999-07-16 2002-02-04
DEREK WILLIAM DRAPER
Director 1999-07-09 2001-04-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-05-26 1999-05-27
COMPANY DIRECTORS LIMITED
Nominated Director 1999-05-26 1999-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BENTLEY 2CV LIMITED Director 2017-11-01 CURRENT 1996-05-08 Active
MARK BENTLEY IS HEALTHCARE DYNAMICS LIMITED Director 2014-05-19 CURRENT 2003-01-16 Active
MARK BENTLEY IS ACADEMY LIMITED Director 2014-05-19 CURRENT 2005-01-25 Active
MARK BENTLEY CELLO HEALTH COMMUNICATIONS LTD Director 2014-05-19 CURRENT 2009-01-09 Active
MARK BENTLEY IS LIFESCIENCE LIMITED Director 2014-05-19 CURRENT 2006-03-23 Active
MARK BENTLEY OPTICOMM MEDIA LIMITED Director 2012-04-30 CURRENT 2004-01-26 Dissolved 2018-05-29
MARK BENTLEY FENIX MEDIA LIMITED Director 2011-11-25 CURRENT 2002-02-20 Active
MARK BENTLEY THE MSI CONSULTANCY LIMITED Director 2011-08-01 CURRENT 1994-04-19 Active
MARK BENTLEY BRIGHTGROUP LIMITED Director 2009-10-01 CURRENT 2001-02-19 Active
MARK BENTLEY CELLO HEALTH INSIGHT LTD Director 2008-08-05 CURRENT 1992-12-21 Active
MARK BENTLEY CELLO HEALTH GROUP LIMITED Director 2007-05-02 CURRENT 1998-09-22 Active
MARK BENTLEY MIGHTYBLAST LIMITED Director 2007-05-01 CURRENT 2000-06-27 Active
MARK BENTLEY BLONDE DIGITAL LIMITED Director 2007-04-24 CURRENT 2006-05-17 Active - Proposal to Strike off
MARK BENTLEY BRIGHTSOURCE LIMITED Director 2007-04-24 CURRENT 2001-11-14 Active
MARK BENTLEY CELLO 123 LIMITED Director 2007-04-24 CURRENT 1984-09-03 Active
MARK BENTLEY TANAMI MEDIA LIMITED Director 2007-04-24 CURRENT 1993-02-22 Active
MARK BENTLEY CELLO SIGNAL LIMITED Director 2007-04-24 CURRENT 1993-04-01 Active
MARK BENTLEY THE LEITH AGENCY LIMITED Director 2007-04-24 CURRENT 2001-01-17 Active
MARK BENTLEY STRIPE PR AND COMMUNICATIONS LIMITED Director 2007-04-24 CURRENT 2006-07-25 Active
MARK BENTLEY HUMAN INNOVATION LIMITED Director 2007-04-24 CURRENT 1997-12-01 Active
MARK BENTLEY CHIAROS HOLDINGS LIMITED Director 2007-04-24 CURRENT 2000-08-30 Active
MARK BENTLEY CELLO HEALTH LIMITED Director 2005-05-03 CURRENT 2004-05-05 Active
JOHN STUART ROWLEY FENIX MEDIA LIMITED Director 2007-12-14 CURRENT 2002-02-20 Active
JOHN STUART ROWLEY STRIPE PR AND COMMUNICATIONS LIMITED Director 2006-09-26 CURRENT 2006-07-25 Active
JOHN STUART ROWLEY THE LEITH AGENCY LIMITED Director 2001-02-15 CURRENT 2001-01-17 Active
JOHN STUART ROWLEY SILVERMILLS HOLDINGS LIMITED Director 1999-05-28 CURRENT 1999-02-22 Dissolved 2015-01-30
MARK SCOTT THE MSI CONSULTANCY LIMITED Director 2011-11-30 CURRENT 1994-04-19 Active
MARK SCOTT FENIX MEDIA LIMITED Director 2011-11-25 CURRENT 2002-02-20 Active
MARK SCOTT BRIGHTGROUP LIMITED Director 2009-10-01 CURRENT 2001-02-19 Active
MARK SCOTT CELLO HEALTH INSIGHT LTD Director 2008-08-05 CURRENT 1992-12-21 Active
MARK SCOTT MIGHTYBLAST LIMITED Director 2007-05-01 CURRENT 2000-06-27 Active
MARK SCOTT BLONDE DIGITAL LIMITED Director 2007-04-24 CURRENT 2006-05-17 Active - Proposal to Strike off
MARK SCOTT THE LEITH AGENCY LIMITED Director 2007-04-24 CURRENT 2001-01-17 Active
MARK SCOTT HUMAN INNOVATION LIMITED Director 2007-04-24 CURRENT 1997-12-01 Active
MARK SCOTT CHIAROS HOLDINGS LIMITED Director 2005-12-22 CURRENT 2000-08-30 Active
MARK SCOTT CELLO 123 LIMITED Director 2004-11-09 CURRENT 1984-09-03 Active
MARK SCOTT CELLO SIGNAL LIMITED Director 2004-11-09 CURRENT 1993-04-01 Active
MARK SCOTT INSIGHT MEDICAL RESEARCH LIMITED Director 2004-11-09 CURRENT 1983-04-07 Active
MARK SCOTT CELLO HEALTH LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
MARK SCOTT CELLO HEALTH GROUP LIMITED Director 2003-12-20 CURRENT 1998-09-22 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
2024-02-01DIRECTOR APPOINTED MR MICHAEL MADDEN
2024-02-01APPOINTMENT TERMINATED, DIRECTOR MARK BENTLEY
2023-10-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-20DIRECTOR APPOINTED MR JON WILLIAMS
2023-06-20Change of details for Cello Health Plc as a person with significant control on 2020-09-23
2023-06-20CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2023-06-12APPOINTMENT TERMINATED, DIRECTOR JOHN STUART ROWLEY
2023-04-25REGISTERED OFFICE CHANGED ON 25/04/23 FROM 31 Old Nichol Street London E2 7HR England
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM Queens House 8-9 Queen Street London EC4N 1SP England
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM Queens House 8-9 Queen Street London EC4N 1SP England
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-01-17APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-28CERTNMCompany name changed farm communications LIMITED\certificate issued on 28/09/21
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2020-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/20 FROM 31 Old Nichol Street Old Nichol Street London E2 7HR England
2019-12-05PSC05Change of details for Cello Group Plc as a person with significant control on 2018-06-06
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2017-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/16 FROM 7 Midford Place London W1T 5BG
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCOTT / 30/08/2016
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENTLEY / 30/08/2016
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 875
2016-08-25AR0126/05/16 ANNUAL RETURN FULL LIST
2015-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 875
2015-06-04AR0126/05/15 ANNUAL RETURN FULL LIST
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GAIL MARGARET SKINNER
2015-06-04TM02Termination of appointment of Gail Margaret Skinner on 2015-03-31
2014-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 875
2014-08-08AR0126/05/14 ANNUAL RETURN FULL LIST
2013-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-26AR0126/05/13 ANNUAL RETURN FULL LIST
2012-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-31AR0126/05/12 ANNUAL RETURN FULL LIST
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR OWEN LEE
2011-12-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-30AR0126/05/11 ANNUAL RETURN FULL LIST
2010-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-07-07AR0126/05/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN LEE / 01/01/2010
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEFFREY
2009-09-28AA31/12/08 TOTAL EXEMPTION FULL
2009-07-08363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR KEVIN STEEDS
2009-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-16363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SMITH
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR JEREMY PYNE
2008-09-15288bAPPOINTMENT TERMINATED SECRETARY ROBERT SMITH
2008-09-15288aSECRETARY APPOINTED MISS GAIL MARGARET SKINNER
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SCOTT / 06/08/2008
2008-05-01363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/07
2007-07-19363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2006-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-09288aNEW DIRECTOR APPOINTED
2006-07-20AUDAUDITOR'S RESIGNATION
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-20169£ SR 22@1 09/02/05
2006-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-20169£ SR 103@1 16/04/01
2006-07-20288bDIRECTOR RESIGNED
2006-07-20RES12VARYING SHARE RIGHTS AND NAMES
2006-07-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-03288bDIRECTOR RESIGNED
2005-06-29363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-25363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-27363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-29363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-08-18287REGISTERED OFFICE CHANGED ON 18/08/02 FROM: 72 TOTTENHAM COURT ROAD LONDON W1P 9PA
2002-02-11288bDIRECTOR RESIGNED
2001-06-21395PARTICULARS OF MORTGAGE/CHARGE
2001-06-18288bDIRECTOR RESIGNED
2001-06-18363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/01
2001-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LUMANITY 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 LUMANITY HEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-06-18 Satisfied THE CO-OPERATIVE BANK P.L.C
Intangible Assets
Patents
We have not found any records of LUMANITY HEALTH LIMITED registering or being granted any patents
Domain Names

LUMANITY HEALTH LIMITED owns 1 domain names.

farmcom.co.uk  

Trademarks
We have not found any records of LUMANITY HEALTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUMANITY 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 (99999 - Dormant Company) as LUMANITY HEALTH LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LUMANITY 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 LUMANITY 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 LUMANITY 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.