HEALTH COUNTER LIMITED - CROYDON
Company Profile | Company Filings |
Overview
HEALTH COUNTER LIMITED is a Private Limited Company from CROYDON and has the status: Active.
HEALTH COUNTER LIMITED was incorporated 15 years ago on 15/07/2008 and has the registered number: 06646711. The accounts status is FULL and accounts are next due on 31/12/2024.
HEALTH COUNTER LIMITED was incorporated 15 years ago on 15/07/2008 and has the registered number: 06646711. The accounts status is FULL and accounts are next due on 31/12/2024.
HEALTH COUNTER LIMITED - CROYDON
This company is listed in the following categories:
47990 - Other retail sale not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
5 PETERWOOD PARK
CROYDON
CR0 4UQ
This Company Originates in : United Kingdom
Previous trading names include:
THE HEALTHCOUNTER.COM LIMITED (until 01/04/2014)
THE HEALTHCOUNTER.COM LIMITED (until 01/04/2014)
SUMPF 265 LIMITED (until 14/07/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/07/2023 | 29/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR AJAY PATEL | Nov 1960 | British | Director | 2014-03-31 | CURRENT |
MR JAYANTI CHIMANBHAI PATEL JUNIOR | Nov 1984 | British | Director | 2012-04-18 UNTIL 2012-08-29 | RESIGNED |
MS MARGARET YVONNE SHERRY | Jan 1955 | British | Secretary | 2009-07-03 UNTIL 2012-08-30 | RESIGNED |
MR SIMON PATRICK TUCKER | May 1960 | British | Director | 2012-08-29 UNTIL 2013-10-24 | RESIGNED |
LYDIA MARY STOKER | Apr 1953 | British | Director | 2014-09-12 UNTIL 2017-07-11 | RESIGNED |
MR STEPHEN GEOFFREY SIGGS | May 1954 | British | Director | 2011-07-28 UNTIL 2012-08-29 | RESIGNED |
MR STEPHEN GEOFFREY SIGGS | May 1954 | British | Director | 2012-12-18 UNTIL 2013-10-24 | RESIGNED |
MS MARGARET YVONNE SHERRY | Jan 1955 | British | Director | 2009-07-03 UNTIL 2012-08-29 | RESIGNED |
MS SUSAN MARY ROCKHILL | Sep 1956 | British | Director | 2011-03-03 UNTIL 2012-08-29 | RESIGNED |
DR DAVID RODDICK RICHARDS | Apr 1952 | Canadian | Director | 2011-03-03 UNTIL 2012-08-29 | RESIGNED |
LESTER ALDRIDGE (MANAGEMENT) LIMITED | Corporate Director | 2008-07-15 UNTIL 2009-07-03 | RESIGNED | ||
MR JAYANTI CHIMANBHAI PATEL JUNIOR | Nov 1984 | British | Director | 2013-01-23 UNTIL 2014-04-01 | RESIGNED |
MR KIRIT CHIMANBHAI PATEL | Dec 1949 | British | Director | 2011-07-25 UNTIL 2014-04-01 | RESIGNED |
MR TIMOTHY MAX STANHOPE HARRINGTON | Sep 1954 | British | Director | 2009-07-03 UNTIL 2011-07-25 | RESIGNED |
MR PETER JAMES GLOVER | May 1947 | British | Director | 2009-07-03 UNTIL 2012-08-29 | RESIGNED |
MR CAREY CHARLES EDWARDS | Jan 1955 | British | Director | 2014-03-31 UNTIL 2014-09-12 | RESIGNED |
MR STEVEN JAMES CLARK | Apr 1965 | British | Director | 2011-07-28 UNTIL 2013-10-24 | RESIGNED |
MR NIGEL DAVID BREWSTER | Sep 1962 | British | Director | 2011-07-25 UNTIL 2012-04-18 | RESIGNED |
MR EDWIN CHARLES BESSANT | Oct 1953 | British | Director | 2009-07-03 UNTIL 2013-05-14 | RESIGNED |
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2008-07-15 UNTIL 2009-07-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Naliniben Kiritkumar Patel | 2016-07-16 | 8/1957 | Redhill Surrey | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-16 | 31-03-2023 | 907,509 Cash 1,430,346 equity |
ACCOUNTS - Final Accounts | 2022-12-22 | 31-03-2022 | 644,884 Cash 1,396,421 equity |
ACCOUNTS - Final Accounts | 2021-12-17 | 31-03-2021 | 306,641 Cash 1,462,723 equity |
ACCOUNTS - Final Accounts | 2021-01-13 | 31-03-2020 | 306,629 Cash 1,177,606 equity |
ACCOUNTS - Final Accounts | 2019-12-03 | 31-03-2019 | 140,094 Cash 615,520 equity |
ACCOUNTU - Final Accounts | 2018-12-08 | 31-03-2018 | 277,369 Cash 337,726 equity |
ACCOUNTU - Final Accounts | 2017-12-15 | 31-03-2017 | 5,028 Cash 371,128 equity |
ACCOUNTS - Final Accounts | 2016-12-24 | 31-03-2016 | 1,489,242 Cash -1,203,404 equity |
ACCOUNTS - Final Accounts preparation | 2015-12-17 | 31-03-2015 | 204,743 Cash -2,238,452 equity |
ACCOUNTS - Final Accounts preparation | 2015-05-06 | 31-03-2014 | 288,921 Cash -1,999,881 equity |