CELLO HEALTH INSIGHT LTD

Register to unlock more data on OkredoRegister

CELLO HEALTH INSIGHT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02775511

Incorporation date

21/12/1992

Size

Dormant

Contacts

Registered address

Registered address

Great Suffolk Yard, 127-131 Great Suffolk Street, London SE1 1PPCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1992)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon12/07/2024
Application to strike the company off the register
dot icon02/02/2024
Register inspection address has been changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP
dot icon02/02/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon01/02/2024
Appointment of Mr Michael Madden as a director on 2023-12-15
dot icon01/02/2024
Termination of appointment of Mark Bentley as a secretary on 2023-12-31
dot icon01/02/2024
Termination of appointment of Mark Bentley as a director on 2023-12-31
dot icon16/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/06/2023
Appointment of Mr Jon Williams as a director on 2023-04-10
dot icon25/04/2023
Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 2023-04-25
dot icon29/01/2023
Register inspection address has been changed from 11-13 Charterhouse Buildings London EC1M 7AP United Kingdom to 31 Old Nichol Street London E2 7HR
dot icon29/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon17/01/2022
Termination of appointment of Mark Scott as a director on 2022-01-01
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/03/2021
Registered office address changed from 11-13 Charterhouse Buildings London EC1M 7AP to 31 Old Nichol Street London E2 7HR on 2021-03-24
dot icon24/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon24/12/2020
Change of details for Cello Health Plc as a person with significant control on 2020-09-23
dot icon14/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-21 with updates
dot icon12/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon10/01/2019
Change of details for Cello Group Plc as a person with significant control on 2018-04-25
dot icon06/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/04/2018
Resolutions
dot icon12/02/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/08/2016
Director's details changed for Mr Mark Scott on 2016-08-30
dot icon30/08/2016
Secretary's details changed for Mr Mark Bentley on 2016-08-30
dot icon30/08/2016
Director's details changed for Mr Mark Bentley on 2016-08-30
dot icon05/02/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon05/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon06/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon17/01/2012
Register inspection address has been changed from C/O Ian Robertson 11-13 Charterhouse Buildings London EC1M 7AP United Kingdom
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon02/02/2010
Register(s) moved to registered inspection location
dot icon02/02/2010
Register inspection address has been changed
dot icon12/01/2010
Accounts for a dormant company made up to 2008-12-31
dot icon26/05/2009
Return made up to 21/12/08; full list of members
dot icon27/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/08/2008
Certificate of change of name
dot icon13/08/2008
Appointment terminated director james law
dot icon13/08/2008
Appointment terminated director nigel beacom
dot icon13/08/2008
Appointment terminated secretary shirley love
dot icon12/08/2008
Director and secretary appointed mark bentley
dot icon12/08/2008
Director appointed mark scott
dot icon18/01/2008
Return made up to 21/12/07; full list of members
dot icon02/10/2007
Registered office changed on 02/10/07 from: 13 queen sqaure bristol BS1 4NT
dot icon27/06/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon20/06/2007
Declaration of satisfaction of mortgage/charge
dot icon18/05/2007
Ad 07/12/93--------- £ si 3467@1
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
Secretary resigned
dot icon03/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon21/12/2006
Return made up to 21/12/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/12/2005
Return made up to 21/12/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon05/01/2005
Return made up to 21/12/04; full list of members
dot icon11/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon16/01/2004
Return made up to 21/12/03; full list of members
dot icon11/07/2003
New director appointed
dot icon10/02/2003
Director resigned
dot icon27/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon20/01/2003
Return made up to 21/12/02; full list of members
dot icon19/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon21/01/2002
Return made up to 21/12/01; full list of members
dot icon23/03/2001
Accounts for a small company made up to 2000-06-30
dot icon11/01/2001
Return made up to 21/12/00; full list of members
dot icon02/10/2000
Statement of affairs
dot icon02/10/2000
Ad 14/07/00--------- £ si 1133@1=1133 £ ic 3567/4700
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon11/09/2000
New director appointed
dot icon10/03/2000
Accounts for a small company made up to 1999-06-30
dot icon24/01/2000
Return made up to 21/12/99; full list of members
dot icon18/03/1999
Accounts for a small company made up to 1998-06-30
dot icon21/12/1998
Return made up to 21/12/98; full list of members
dot icon28/04/1998
Accounts for a small company made up to 1997-06-30
dot icon06/01/1998
Return made up to 21/12/97; no change of members
dot icon11/04/1997
Registered office changed on 11/04/97 from: 53 queens square bristol BS1 4LH
dot icon27/02/1997
Accounts for a small company made up to 1996-06-30
dot icon10/01/1997
Return made up to 21/12/96; no change of members
dot icon18/01/1996
Accounts for a small company made up to 1995-06-30
dot icon21/12/1995
Return made up to 21/12/95; full list of members
dot icon12/01/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/12/1994
Registered office changed on 16/12/94 from: mariner house 62 prince street bristol avon BS1 4QD
dot icon16/12/1994
Return made up to 21/12/94; no change of members
dot icon13/05/1994
Registered office changed on 13/05/94 from: the grainger suite, suite 7 dobson house regent centre gosforth, newcastle NE3 3PF
dot icon15/12/1993
Return made up to 21/12/93; full list of members
dot icon10/12/1993
Particulars of mortgage/charge
dot icon04/11/1993
Accounts for a small company made up to 1993-06-30
dot icon04/11/1993
Accounting reference date shortened from 31/12 to 30/06
dot icon06/01/1993
Secretary resigned;new secretary appointed
dot icon21/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
21/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Bentley
Director
05/08/2008 - 31/12/2023
55
Williams, Jon
Director
10/04/2023 - Present
32
Bentley, Mark
Secretary
05/08/2008 - 31/12/2023
-
Madden, Michael
Director
15/12/2023 - Present
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELLO HEALTH INSIGHT LTD

CELLO HEALTH INSIGHT LTD is an(a) Dissolved company incorporated on 21/12/1992 with the registered office located at Great Suffolk Yard, 127-131 Great Suffolk Street, London SE1 1PP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELLO HEALTH INSIGHT LTD?

toggle

CELLO HEALTH INSIGHT LTD is currently Dissolved. It was registered on 21/12/1992 and dissolved on 08/10/2024.

Where is CELLO HEALTH INSIGHT LTD located?

toggle

CELLO HEALTH INSIGHT LTD is registered at Great Suffolk Yard, 127-131 Great Suffolk Street, London SE1 1PP.

What does CELLO HEALTH INSIGHT LTD do?

toggle

CELLO HEALTH INSIGHT LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CELLO HEALTH INSIGHT LTD?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.