HEALTH EQUALITY FOUNDATION

Register to unlock more data on OkredoRegister

HEALTH EQUALITY FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03902807

Incorporation date

05/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 439 33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2000)
dot icon29/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon25/09/2025
Miscellaneous
dot icon25/09/2025
Change of name notice
dot icon25/09/2025
Certificate of change of name
dot icon20/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/04/2025
Director's details changed for Professor Geeta Nargund on 2024-04-30
dot icon28/04/2025
Change of details for Professor Geeta Nargund as a person with significant control on 2024-04-30
dot icon16/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon07/01/2025
Registered office address changed from Office 1042 Create Impact Ventures 14 Gray's Inn Road, Holborn London WC1X 8HN United Kingdom to Office 439 33 Cavendish Square London W1G 0PW on 2025-01-07
dot icon11/12/2024
Termination of appointment of Praful Nargund as a director on 2024-12-11
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/02/2024
Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW to Office 1042 Create Impact Ventures 14 Gray's Inn Road, Holborn London WC1X 8HN on 2024-02-05
dot icon15/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/02/2022
Appointment of Professor Geeta Nargund as a director on 2022-02-01
dot icon31/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon13/01/2022
Appointment of Mr Praful Nargund as a director on 2022-01-11
dot icon13/01/2022
Termination of appointment of Rex John Scaramuzzi as a director on 2022-01-11
dot icon13/01/2022
Termination of appointment of Amanda Kelly as a director on 2022-01-11
dot icon13/01/2022
Notification of Geeta Nargund as a person with significant control on 2022-01-13
dot icon13/01/2022
Cessation of Geeta Nargund as a person with significant control on 2022-01-13
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/07/2019
Amended total exemption full accounts made up to 2016-12-31
dot icon15/07/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon15/07/2019
Amended total exemption full accounts made up to 2015-12-31
dot icon09/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon13/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-01-04 no member list
dot icon06/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2015-01-04 no member list
dot icon04/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-04 no member list
dot icon21/01/2014
Director's details changed for Rex John Scaramuzzi on 2014-01-04
dot icon21/01/2014
Secretary's details changed for Geeta Nargund on 2014-01-04
dot icon21/01/2014
Director's details changed for Amanda Kelly on 2014-01-04
dot icon10/05/2013
Certificate of change of name
dot icon10/05/2013
Miscellaneous
dot icon29/04/2013
Resolutions
dot icon29/04/2013
Change of name notice
dot icon29/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon31/01/2013
Annual return made up to 2013-01-04 no member list
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2012-01-04 no member list
dot icon09/01/2012
Register inspection address has been changed from 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP United Kingdom
dot icon04/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/05/2011
Registered office address changed from 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP United Kingdom on 2011-05-10
dot icon28/01/2011
Annual return made up to 2011-01-04 no member list
dot icon14/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2010-01-04 no member list
dot icon05/02/2010
Register(s) moved to registered inspection location
dot icon05/02/2010
Director's details changed for Rex John Scaramuzzi on 2009-12-31
dot icon05/02/2010
Secretary's details changed for Geeta Nargund on 2009-12-31
dot icon05/02/2010
Director's details changed for Amanda Kelly on 2009-12-31
dot icon05/02/2010
Director's details changed for Professor Stuart Campbell on 2009-12-31
dot icon05/02/2010
Register inspection address has been changed
dot icon07/01/2010
Registered office address changed from Accoutancy House 90 Walworth Road London SE1 6SW on 2010-01-07
dot icon29/10/2009
Partial exemption accounts made up to 2008-12-31
dot icon09/04/2009
Annual return made up to 04/01/09
dot icon24/02/2009
Registered office changed on 24/02/2009 from 163 herne hill london SE24 9LR
dot icon17/12/2008
Registered office changed on 17/12/2008 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon03/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/02/2008
Registered office changed on 04/02/08 from: st alphage house 2 fore street london EC2Y 5DH
dot icon04/02/2008
Annual return made up to 04/01/08
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/10/2007
Annual return made up to 04/01/07
dot icon12/12/2006
Director's particulars changed
dot icon22/11/2006
Annual return made up to 04/01/06
dot icon08/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Registered office changed on 05/01/06 from: 59 knowle wood road dorridge solihull west midlands B93 8JP
dot icon10/05/2005
Annual return made up to 04/01/05
dot icon10/05/2005
Director resigned
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/01/2004
Annual return made up to 04/01/04
dot icon14/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/01/2003
Annual return made up to 04/01/03
dot icon17/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/01/2002
Annual return made up to 04/01/02
dot icon20/11/2001
New director appointed
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon18/01/2001
Annual return made up to 05/01/01
dot icon21/11/2000
New director appointed
dot icon13/07/2000
Memorandum and Articles of Association
dot icon10/07/2000
Certificate of change of name
dot icon02/02/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon05/01/2000
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
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nargund, Geeta, Professor
Director
01/02/2022 - Present
19
Nargund, Praful
Director
11/01/2022 - 11/12/2024
12
Professor Stuart Campbell
Director
05/01/2000 - Present
3
Nargund, Geeta, Professor
Secretary
05/01/2000 - Present
2

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 HEALTH EQUALITY FOUNDATION

HEALTH EQUALITY FOUNDATION is an(a) Active company incorporated on 05/01/2000 with the registered office located at Office 439 33 Cavendish Square, London W1G 0PW. 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 HEALTH EQUALITY FOUNDATION?

toggle

HEALTH EQUALITY FOUNDATION is currently Active. It was registered on 05/01/2000 .

Where is HEALTH EQUALITY FOUNDATION located?

toggle

HEALTH EQUALITY FOUNDATION is registered at Office 439 33 Cavendish Square, London W1G 0PW.

What does HEALTH EQUALITY FOUNDATION do?

toggle

HEALTH EQUALITY FOUNDATION operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for HEALTH EQUALITY FOUNDATION?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-04 with no updates.