Active
Company Information for CONNECT HEALTH HOLDINGS LTD
THE LIGHT BOX QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE12 8EU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CONNECT HEALTH HOLDINGS LTD | |
Legal Registered Office | |
THE LIGHT BOX QUORUM BUSINESS PARK BENTON LANE NEWCASTLE UPON TYNE TYNE AND WEAR NE12 8EU | |
Company Number | 09916483 | |
---|---|---|
Company ID Number | 09916483 | |
Date formed | 2015-12-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | ||
Return next due | 12/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2025-02-05 10:41:59 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN BURNS |
||
LUCY VICTORIA WINWOOD ARMSTRONG |
||
ANDREW GEOFFREY WALTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORCHARD INFORMATION SYSTEMS LIMITED | Director | 2016-01-07 | CURRENT | 1985-03-27 | Active | |
CASPIAN LEARNING LIMITED | Director | 2015-08-08 | CURRENT | 2002-11-26 | Liquidation | |
TYNESIDE CINEMA | Director | 2014-11-26 | CURRENT | 1973-05-10 | Active | |
NORTH EAST SOCIAL INVESTMENT COMMUNITY INTEREST COMPANY | Director | 2014-02-20 | CURRENT | 2014-02-20 | Active | |
CONNECT HEALTH LIMITED | Director | 2012-12-21 | CURRENT | 1989-01-23 | Active | |
THE DERWENT INITIATIVE | Director | 2008-10-16 | CURRENT | 2008-10-16 | Active | |
THE ALCHEMISTS (NORTHERN) LIMITED | Director | 2008-04-09 | CURRENT | 2002-11-14 | Active | |
ARMSTRONG 30TH (NO.3) LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active - Proposal to Strike off | |
ARMSTRONG 30TH (NO.2) LIMITED | Director | 2014-12-15 | CURRENT | 2014-10-08 | Active - Proposal to Strike off | |
RISE NORTH EAST | Director | 2011-03-15 | CURRENT | 2010-03-03 | Active | |
NEEPHA LIMITED | Director | 2000-04-26 | CURRENT | 2000-04-26 | Dissolved 2018-04-17 | |
CONNECT HEALTH LIMITED | Director | 1991-12-31 | CURRENT | 1989-01-23 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 099164830006 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 099164830007 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 099164830005 | ||
Memorandum articles filed | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099164830002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099164830003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099164830004 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 16/12/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON LEO BELFER | ||
DIRECTOR APPOINTED MR MICHAEL DENIS BARKER | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
REGISTRATION OF A CHARGE / CHARGE CODE 099164830004 | ||
CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR SIMON LEO BELFER | ||
AP01 | DIRECTOR APPOINTED MR SIMON LEO BELFER | |
FULL ACCOUNTS MADE UP TO 30/06/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
DIRECTOR APPOINTED MR MICHAEL EDWARD TURNER | ||
AP01 | DIRECTOR APPOINTED MR MICHAEL EDWARD TURNER | |
CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHRISTOPHER LOWE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHRISTOPHER LOWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE JON ALI | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099164830003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH10 | Particulars of variation of rights attached to shares | |
SH02 | Sub-division of shares on 2020-04-24 | |
AP01 | DIRECTOR APPOINTED MR LEE JON ALI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY VICTORIA WINWOOD ARMSTRONG | |
PSC02 | Notification of Connect Health Group Limited as a person with significant control on 2020-04-24 | |
PSC07 | CESSATION OF ANDREW WALTON AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099164830002 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 | |
CH01 | Director's details changed for Professor Andrew Geoffrey Walton on 2019-12-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099164830001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099164830001 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2018-11-01 GBP 1,503,123.40 | |
SH03 | Purchase of own shares | |
RES01 | ADOPT ARTICLES 20/11/18 | |
SH08 | Change of share class name or designation | |
RES11 | Resolutions passed:
| |
TM02 | Termination of appointment of Martin Burns on 2018-11-06 | |
RP04SH01 | Second filing of capital allotment of shares GBP1,753,637.95 | |
SH06 | Cancellation of shares. Statement of capital on 2018-02-22 GBP 1,503,387.95 | |
SH03 | Purchase of own shares | |
RES11 | Resolutions passed:
| |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
LATEST SOC | 08/02/18 STATEMENT OF CAPITAL;GBP 1753637.95 | |
SH01 | 31/01/18 STATEMENT OF CAPITAL GBP 1753637.95 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 31/01/2018 | |
RES10 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 | |
AD03 | Registers moved to registered inspection location of Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX | |
AD02 | Register inspection address changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 1750000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AP03 | Appointment of Mr Martin Burns as company secretary on 2016-03-22 | |
AP01 | DIRECTOR APPOINTED MS LUCY VICTORIA WINWOOD ARMSTRONG | |
AA01 | Current accounting period shortened from 31/12/16 TO 30/06/16 | |
SH01 | 22/03/16 STATEMENT OF CAPITAL GBP 1750000 | |
RES01 | ADOPT ARTICLES 22/03/2016 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
SH02 | SUB-DIVISION 22/03/16 | |
SH01 | 22/03/16 STATEMENT OF CAPITAL GBP 0.1 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099164830001 | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP .1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CONNECT HEALTH HOLDINGS LTD 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. |