ENDURANCE HEALTH LTD

Register to unlock more data on OkredoRegister

ENDURANCE HEALTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05298726

Incorporation date

29/11/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

109 High Street, Slough SL1 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2004)
dot icon28/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon12/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon31/01/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon20/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon30/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon03/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon30/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon07/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon19/04/2022
Registered office address changed from 54 High Street Slough SL1 1EL England to 109 High Street Slough SL1 1DH on 2022-04-19
dot icon30/11/2021
Register inspection address has been changed from Trident Court 1 Oakcroft Road Chessington KT9 1BD England to 20 Mortlake High Street London SW14 8JN
dot icon30/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon15/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon13/08/2021
Previous accounting period extended from 2020-11-30 to 2021-03-31
dot icon28/01/2021
Resolutions
dot icon28/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon08/09/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon10/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon10/12/2019
Cessation of Vaida Urnieziute as a person with significant control on 2019-12-10
dot icon30/04/2019
Notification of Vaida Elliott as a person with significant control on 2019-04-30
dot icon30/04/2019
Director's details changed for Ms Vaida Urnieziute on 2019-04-30
dot icon19/04/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon03/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon01/11/2018
Registration of charge 052987260002, created on 2018-10-30
dot icon19/07/2018
Registration of charge 052987260001, created on 2018-07-16
dot icon21/06/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon02/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/08/2017
Registered office address changed from Regus House 268 Bath Road Slough SL1 4DX to 54 High Street Slough SL1 1EL on 2017-08-03
dot icon29/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/01/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon06/01/2015
Register inspection address has been changed from C/O Ca Solutions Ltd 9-15 St James Road Surbiton Surrey KT6 4QH United Kingdom to Trident Court 1 Oakcroft Road Chessington KT9 1BD
dot icon18/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/06/2014
Termination of appointment of Ca Solutions Ltd as a secretary
dot icon19/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon01/03/2013
Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF on 2013-03-01
dot icon19/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/06/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon05/01/2012
Certificate of change of name
dot icon11/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon06/12/2010
Register inspection address has been changed from C/O Ca Solutions Ltd 2Nd Floor St James House 9-15 St James Road Surbiton Surrey KT6 4QH
dot icon03/12/2010
Register(s) moved to registered office address
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon09/12/2009
Register(s) moved to registered inspection location
dot icon09/12/2009
Register inspection address has been changed
dot icon08/12/2009
Director's details changed for Vaida Urnieziute on 2009-12-08
dot icon08/12/2009
Secretary's details changed for Ca Solutions Ltd on 2009-12-08
dot icon28/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/12/2008
Return made up to 29/11/08; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/07/2008
Secretary's change of particulars / C. A. solutions LTD / 02/07/2008
dot icon25/02/2008
Director's change of particulars / vaida urnieziute / 12/11/2007
dot icon28/12/2007
Return made up to 29/11/07; full list of members
dot icon28/12/2007
Director's particulars changed
dot icon04/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/12/2006
Return made up to 29/11/06; full list of members
dot icon12/10/2006
Registered office changed on 12/10/06 from: 16B elmer gardens edgware middlesex HA8 9AR
dot icon04/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/06/2006
Registered office changed on 06/06/06 from: golden cross house 8 duncannon street london WC2N 4JF
dot icon06/06/2006
Director's particulars changed
dot icon23/01/2006
Return made up to 29/11/05; full list of members
dot icon23/01/2006
Registered office changed on 23/01/06 from: cameo house 11 bear street london WC2H 7AS
dot icon23/06/2005
Secretary resigned
dot icon23/06/2005
New secretary appointed
dot icon29/11/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
839.83K
-
0.00
139.43K
-
2022
38
817.32K
-
0.00
147.25K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Vaida
Director
29/11/2004 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENDURANCE HEALTH LTD

ENDURANCE HEALTH LTD is an(a) Active company incorporated on 29/11/2004 with the registered office located at 109 High Street, Slough SL1 1DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENDURANCE HEALTH LTD?

toggle

ENDURANCE HEALTH LTD is currently Active. It was registered on 29/11/2004 .

Where is ENDURANCE HEALTH LTD located?

toggle

ENDURANCE HEALTH LTD is registered at 109 High Street, Slough SL1 1DH.

What does ENDURANCE HEALTH LTD do?

toggle

ENDURANCE HEALTH LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ENDURANCE HEALTH LTD?

toggle

The latest filing was on 28/12/2025: Unaudited abridged accounts made up to 2025-03-31.