ECHELON HEALTH LTD - LONDON
Company Profile | Company Filings |
Overview
ECHELON HEALTH LTD is a Private Limited Company from LONDON and has the status: Active.
ECHELON HEALTH LTD was incorporated 17 years ago on 21/12/2006 and has the registered number: 06035906. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ECHELON HEALTH LTD was incorporated 17 years ago on 21/12/2006 and has the registered number: 06035906. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ECHELON HEALTH LTD - LONDON
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
68 HARLEY STREET
LONDON
W1G 7HE
This Company Originates in : United Kingdom
Previous trading names include:
SCOTTISH BIOHEAT LIMITED (until 16/01/2014)
SCOTTISH BIOHEAT LIMITED (until 16/01/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/12/2023 | 17/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR AHMED MOHAMED NABIL ELBARKOUKI | Jul 1977 | British | Director | 2023-05-15 | CURRENT |
DR PAUL JONATHAN JENKINS | Nov 1963 | British | Director | 2014-04-01 | CURRENT |
MR STEVEN RICHARD BOWKER | Apr 1966 | British | Director | 2023-03-13 | CURRENT |
MR STEVEN RICHARD BOWKER | Secretary | 2023-05-15 | CURRENT | ||
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2006-12-21 UNTIL 2006-12-21 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2006-12-21 UNTIL 2006-12-21 | RESIGNED | ||
MR STEVEN RICHARD BOWKER | Apr 1966 | British | Director | 2019-06-18 UNTIL 2020-12-31 | RESIGNED |
JAMES JOSEPH MCCORMACK | Nov 1954 | British | Director | 2006-12-21 UNTIL 2011-01-11 | RESIGNED |
MRS ANNE-MARIE STAPLES | Secretary | 2014-01-01 UNTIL 2014-04-01 | RESIGNED | ||
MR BRIAN LYNN STAPLES | Apr 1945 | British | Director | 2007-02-12 UNTIL 2019-02-25 | RESIGNED |
SUSAN ANNE KNOTT | Jan 1961 | British | Secretary | 2006-12-21 UNTIL 2013-12-31 | RESIGNED |
MS SARAH JENKINS | Secretary | 2014-04-01 UNTIL 2019-09-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Paul Jonathan Jenkins | 2018-12-21 | 11/1963 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
European Scanning Centre (Harley Street) Limited | 2016-04-06 - 2018-12-21 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Echelon Health Ltd - Period Ending 2021-12-31 | 2022-09-29 | 31-12-2021 | £92,049 Cash £-181,734 equity |
Echelon Health Ltd - Period Ending 2021-03-31 | 2021-10-12 | 31-03-2021 | £57,117 Cash £-118,350 equity |
Echelon Health Ltd - Period Ending 2020-03-31 | 2020-12-30 | 31-03-2020 | £139,162 Cash £80,864 equity |
ACCOUNTS - Final Accounts preparation | 2019-12-17 | 31-03-2019 | 54,089 Cash -28,558 equity |
Dormant Company Accounts - ECHELON HEALTH LTD | 2014-10-21 | 31-03-2014 | £2 equity |