Active
Company Information for MASH HEALTH LIMITED
CELLO HOUSE, WEST STREET, FARNHAM, GU9 7EQ,
|
Company Registration Number
06655451
Private Limited Company
Active |
Company Name | ||
---|---|---|
MASH HEALTH LIMITED | ||
Legal Registered Office | ||
CELLO HOUSE WEST STREET FARNHAM GU9 7EQ Other companies in TW11 | ||
Previous Names | ||
|
Company Number | 06655451 | |
---|---|---|
Company ID Number | 06655451 | |
Date formed | 2008-07-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-06 13:49:53 |
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 | ||
---|---|---|---|---|
MASH HEALTHCARE LIMITED | 8 Derwent Mews York NORTH YORKSHIRE YO10 3DN | Active | Company formed on the 2012-12-24 | |
MASH HEALTH INC | Delaware | Unknown | ||
MASH HEALTH INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRIS STEAD |
||
MARK BENTLEY |
||
STEPHEN MARTIN HIGHLEY |
||
MARK COLERIDGE SCOTT |
||
JANE ELIZABETH SHIRLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE AYTON |
Director | ||
STUART ALEXANDER AYTON |
Director | ||
MARIANNE COLLETTE MACDONALD |
Director | ||
JOHN CLIFFORD SPAVINS |
Director | ||
PETER HODGSON & CO |
Company Secretary | ||
AIDAN PATRICK SMYTH |
Company Secretary | ||
COLIN JOHN COATES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINE DIGITAL LTD | Director | 2014-04-24 | CURRENT | 2002-12-20 | Dissolved 2015-09-04 | |
THE CONSULTANCY PRACTICE LIMITED | Director | 2012-11-16 | CURRENT | 2006-06-06 | Dissolved 2016-01-05 | |
ROSENBLATT LIMITED | Director | 2011-11-25 | CURRENT | 1995-08-30 | Dissolved 2015-02-03 | |
CELLO BUSINESS SCIENCES LIMITED | Director | 2011-11-24 | CURRENT | 2005-07-07 | Dissolved 2015-04-07 | |
CELLO MRUK RESEARCH LIMITED | Director | 2010-10-22 | CURRENT | 1992-03-04 | Active | |
CELLO HEALTH CONSULTING LTD | Director | 2010-10-22 | CURRENT | 1989-09-26 | Active | |
TANGIBLE FINANCIAL LIMITED | Director | 2010-06-01 | CURRENT | 1992-04-13 | Dissolved 2015-02-03 | |
HILL MURRAY GROUP LIMITED | Director | 2010-06-01 | CURRENT | 1990-12-06 | Dissolved 2015-02-03 | |
TARGET 7-26 LIMITED | Director | 2007-04-24 | CURRENT | 1997-09-23 | Dissolved 2015-02-06 | |
NEWCO NAVIGATOR LIMITED | Director | 2007-04-24 | CURRENT | 2001-07-23 | Dissolved 2015-02-06 | |
TARGET DIRECT (HOLDINGS) LIMITED | Director | 2007-04-24 | CURRENT | 1993-02-02 | Dissolved 2015-03-10 | |
LEAPFROG RESEARCH AND PLANNING LIMITED | Director | 2007-04-24 | CURRENT | 1994-02-22 | Dissolved 2016-01-05 | |
NEWHAVEN COMMUNICATIONS LIMITED | Director | 2007-04-24 | CURRENT | 1990-02-14 | Dissolved 2016-01-05 | |
INTANGIBLES MEASUREMENT & MANAGEMENT LIMITED | Director | 2007-04-24 | CURRENT | 2004-01-30 | Active | |
MEDERGY EUROPE LIMITED | Director | 2007-04-24 | CURRENT | 1998-01-14 | Active - Proposal to Strike off | |
RS CONSULTING LIMITED | Director | 2007-04-24 | CURRENT | 1992-11-20 | Active | |
STRIPE LONDON LIMITED | Director | 2007-04-24 | CURRENT | 1996-08-13 | Active | |
CONSENSUS RESEARCH INTERNATIONAL LIMITED | Director | 2007-04-24 | CURRENT | 1990-07-11 | Active | |
VALUE ENGINEERS LIMITED(THE) | Director | 2007-04-24 | CURRENT | 1986-04-29 | Active | |
KUDOS RESEARCH LIMITED | Director | 2007-04-24 | CURRENT | 1986-06-13 | Active | |
LABINAH MANAGEMENT TRAINING LIMITED | Director | 2007-04-24 | CURRENT | 1977-11-09 | Active | |
INSIGHT MEDICAL RESEARCH LIMITED | Director | 2007-04-24 | CURRENT | 1983-04-07 | Active | |
RS CONSULTING GROUP LTD | Director | 2007-04-24 | CURRENT | 1984-05-03 | Active | |
IS HEALTHCARE DYNAMICS LIMITED | Director | 2014-05-19 | CURRENT | 2003-01-16 | Active | |
IS ACADEMY LIMITED | Director | 2014-05-19 | CURRENT | 2005-01-25 | Active | |
CELLO HEALTH COMMUNICATIONS LTD | Director | 2014-05-19 | CURRENT | 2009-01-09 | Active | |
IS LIFESCIENCE LIMITED | Director | 2014-05-19 | CURRENT | 2006-03-23 | Active | |
CELLO HEALTH LIMITED | Director | 2013-05-13 | CURRENT | 2004-05-05 | Active | |
CELLO MRUK RESEARCH LIMITED | Director | 2010-10-22 | CURRENT | 1992-03-04 | Active | |
CELLO HEALTH CONSULTING LTD | Director | 2010-10-22 | CURRENT | 1989-09-26 | Active | |
INTANGIBLES MEASUREMENT & MANAGEMENT LIMITED | Director | 2007-04-24 | CURRENT | 2004-01-30 | Active | |
RS CONSULTING LIMITED | Director | 2007-04-24 | CURRENT | 1992-11-20 | Active | |
CONSENSUS RESEARCH INTERNATIONAL LIMITED | Director | 2007-04-24 | CURRENT | 1990-07-11 | Active | |
KUDOS RESEARCH LIMITED | Director | 2007-04-24 | CURRENT | 1986-06-13 | Active | |
LABINAH MANAGEMENT TRAINING LIMITED | Director | 2007-04-24 | CURRENT | 1977-11-09 | Active | |
RS CONSULTING GROUP LTD | Director | 2007-04-24 | CURRENT | 1984-05-03 | Active | |
MEDERGY EUROPE LIMITED | Director | 2006-09-29 | CURRENT | 1998-01-14 | Active - Proposal to Strike off | |
TANAMI MEDIA LIMITED | Director | 2004-12-14 | CURRENT | 1993-02-22 | Active | |
MARK SCOTT ENTERPRISES LIMITED | Director | 2003-03-25 | CURRENT | 2003-03-25 | Active | |
INSIGHT MEDICAL RESEARCH LIMITED | Director | 1999-01-18 | CURRENT | 1983-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066554510001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/18 FROM Cheyenne House West Street Farnham GU9 7EQ England | |
TM02 | Termination of appointment of Chris Stead on 2018-09-11 | |
AP03 | Appointment of Mr James William Kelly as company secretary on 2018-09-11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 27/10/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 2.000032 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/17 FROM Harlequin House 7 High Street Teddington TW11 8EE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | Appointment of Mr Chris Stead as company secretary on 2016-01-01 | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 2.000032 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART AYTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE AYTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 2.000032 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 2.000032 | |
AR01 | 14/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/14 FROM 3 Beverley Court 26 Elmtree Road Teddington TW11 8ST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SPAVINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIANNE MACDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SPAVINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIANNE MACDONALD | |
AP01 | DIRECTOR APPOINTED JANE ELIZABETH SHIRLEY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MARTIN HIGHLEY | |
AP01 | DIRECTOR APPOINTED MR MARK BENTLEY | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066554510001 | |
AP01 | DIRECTOR APPOINTED MR MARK SCOTT | |
AA01 | PREVSHO FROM 31/03/2013 TO 31/12/2012 | |
AA01 | CURRSHO FROM 31/03/2014 TO 31/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2013 FROM SHADWELL HOUSE 65 LOWER GREEN ROAD RUSTHALL TUNBRIDGE WELLS KENT TN4 8TW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER HODGSON & CO | |
AP01 | DIRECTOR APPOINTED MR JOHN SPAVINS | |
AP01 | DIRECTOR APPOINTED MR STUART ALEXANDER AYTON | |
AR01 | 14/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/12 FULL LIST | |
AR01 | 24/07/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE AYTON / 23/07/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2009 TO 31/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA01 | CURRSHO FROM 31/07/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 28/05/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 17/06/09 GBP SI 99@1=99 GBP IC 4/103 | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN COATES | |
288b | APPOINTMENT TERMINATED SECRETARY AIDAN SMYTH | |
288a | SECRETARY APPOINTED PETER HODGSON & CO | |
288a | DIRECTOR APPOINTED JANE AYTON | |
288a | DIRECTOR APPOINTED MARIANNE MACDONALD | |
88(2) | AD 07/10/08 GBP SI 3@1=3 GBP IC 1/4 | |
CERTNM | COMPANY NAME CHANGED PHCO220 LIMITED CERTIFICATE ISSUED ON 09/10/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as MASH 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. |