ENGAGE HEALTH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ENGAGE HEALTH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07112411

Incorporation date

23/12/2009

Size

Dormant

Contacts

Registered address

Registered address

16-17 West Street, Brighton, East Sussex BN1 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2009)
dot icon13/08/2019
Final Gazette dissolved via voluntary strike-off
dot icon28/06/2019
Confirmation statement made on 2019-06-22 with updates
dot icon28/05/2019
First Gazette notice for voluntary strike-off
dot icon15/05/2019
Application to strike the company off the register
dot icon08/04/2019
Termination of appointment of John William Adams as a director on 2019-03-31
dot icon05/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon19/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon08/05/2017
Full accounts made up to 2016-12-31
dot icon27/04/2017
Termination of appointment of David James Stuart Heard as a secretary on 2017-04-13
dot icon27/04/2017
Appointment of Simon Allford as a secretary on 2017-04-13
dot icon11/08/2016
Full accounts made up to 2015-12-31
dot icon25/07/2016
Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 2016-07-25
dot icon16/07/2016
Termination of appointment of Keith Frederick Meeres as a secretary on 2016-07-15
dot icon16/07/2016
Termination of appointment of Keith Frederick Meeres as a director on 2016-07-15
dot icon16/07/2016
Appointment of David James Stuart Heard as a secretary on 2016-07-15
dot icon09/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon15/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon14/12/2015
Statement by Directors
dot icon14/12/2015
Statement of capital on 2015-12-14
dot icon14/12/2015
Solvency Statement dated 23/11/15
dot icon14/12/2015
Resolutions
dot icon30/07/2015
Miscellaneous
dot icon29/07/2015
Second filing of TM01 previously delivered to Companies House
dot icon23/07/2015
Auditor's resignation
dot icon16/06/2015
Termination of appointment of Peter James Burrows as a director on 2015-06-30
dot icon28/05/2015
Full accounts made up to 2014-12-31
dot icon10/04/2015
Appointment of Mr Keith Frederick Meeres as a director on 2015-04-01
dot icon10/04/2015
Termination of appointment of Andrew Horsley as a secretary on 2015-04-01
dot icon10/04/2015
Termination of appointment of Paul Geoffrey Chandler as a director on 2015-04-01
dot icon10/04/2015
Termination of appointment of Caroline Elizabeth Fawcett as a director on 2015-04-01
dot icon10/04/2015
Termination of appointment of Karl Jeffery Dixon Elliott as a director on 2015-04-01
dot icon10/04/2015
Termination of appointment of Christina Margaret Mccomb as a director on 2015-04-01
dot icon10/04/2015
Appointment of Mr Simon Christopher Markey as a director on 2015-04-01
dot icon10/04/2015
Termination of appointment of Andrew Thomas Gosling as a director on 2015-04-01
dot icon10/04/2015
Termination of appointment of Nigel Barry Masters as a director on 2015-04-01
dot icon10/04/2015
Appointment of Mr John William Adams as a director on 2015-04-01
dot icon10/04/2015
Appointment of Mr Keith Frederick Meeres as a secretary on 2015-04-01
dot icon10/04/2015
Registered office address changed from Hornbeam Park Avenue Harrogate HG2 8XE to 16-17 West Street Brighton East Sussex BN1 2RL on 2015-04-10
dot icon20/02/2015
Statement of capital following an allotment of shares on 2014-02-19
dot icon07/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon07/01/2015
Termination of appointment of David Gordon Robinson as a director on 2014-04-30
dot icon07/01/2015
Appointment of Mrs Caroline Elizabeth Fawcett as a director on 2014-03-20
dot icon07/08/2014
Full accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon05/02/2014
Termination of appointment of Peter Mason as a director
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
Appointment of Mr Nigel Barry Masters as a director
dot icon15/04/2013
Appointment of Mr Paul Geoffrey Chandler as a director
dot icon02/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon31/12/2012
Termination of appointment of Andrew Haigh as a director
dot icon04/10/2012
Auditor's resignation
dot icon20/07/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon20/05/2011
Termination of appointment of William Henderson as a director
dot icon18/05/2011
Termination of appointment of David Hargrave as a director
dot icon09/05/2011
Appointment of Mr Andrew Thomas Gosling as a director
dot icon06/05/2011
Appointment of Mr Peter James Burrows as a director
dot icon12/04/2011
Full accounts made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-12-23 with full list of shareholders
dot icon23/09/2010
Appointment of Mr David Gordon Robinson as a director
dot icon01/09/2010
Appointment of Peter William Mason as a director
dot icon01/09/2010
Appointment of Ms Christina Margaret Mccomb as a director
dot icon27/08/2010
Appointment of Andrew Horsley as a secretary
dot icon27/08/2010
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 2010-08-27
dot icon27/08/2010
Termination of appointment of Ag Secretarial Limited as a secretary
dot icon27/08/2010
Termination of appointment of Inhoco Formations Limited as a director
dot icon27/08/2010
Termination of appointment of Roger Hart as a director
dot icon27/08/2010
Termination of appointment of Ag Secretarial Limited as a director
dot icon27/08/2010
Appointment of Mr Andrew Scott Haigh as a director
dot icon27/08/2010
Appointment of David Grant Hargrave as a director
dot icon27/08/2010
Appointment of Mr Karl Jeffery Dixon Elliott as a director
dot icon27/08/2010
Appointment of William Grahamslaw Henderson as a director
dot icon18/06/2010
Certificate of change of name
dot icon18/06/2010
Change of name notice
dot icon15/06/2010
Change of name notice
dot icon15/06/2010
Resolutions
dot icon23/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nyahasha, Shingirai Thaddeus
Director
25/07/2016 - Present
67
Burrows, Peter James
Director
24/03/2011 - 30/06/2015
6
Mccomb, Christina Margaret
Director
18/08/2010 - 01/04/2015
33
Chandler, Paul Geoffrey
Director
21/03/2013 - 01/04/2015
16
Fawcett, Caroline Elizabeth
Director
20/03/2014 - 01/04/2015
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 ENGAGE HEALTH HOLDINGS LIMITED

ENGAGE HEALTH HOLDINGS LIMITED is an(a) Dissolved company incorporated on 23/12/2009 with the registered office located at 16-17 West Street, Brighton, East Sussex BN1 2RL. There are currently 3 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 ENGAGE HEALTH HOLDINGS LIMITED?

toggle

ENGAGE HEALTH HOLDINGS LIMITED is currently Dissolved. It was registered on 23/12/2009 and dissolved on 13/08/2019.

Where is ENGAGE HEALTH HOLDINGS LIMITED located?

toggle

ENGAGE HEALTH HOLDINGS LIMITED is registered at 16-17 West Street, Brighton, East Sussex BN1 2RL.

What does ENGAGE HEALTH HOLDINGS LIMITED do?

toggle

ENGAGE HEALTH HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ENGAGE HEALTH HOLDINGS LIMITED?

toggle

The latest filing was on 13/08/2019: Final Gazette dissolved via voluntary strike-off.