HEALTH PERCEPTION (UK) LIMITED

Register to unlock more data on OkredoRegister

HEALTH PERCEPTION (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01346074

Incorporation date

29/12/1977

Size

Dormant

Contacts

Registered address

Registered address

C/O William Ransom & Son Plc, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire SG4 0APCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1977)
dot icon30/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon17/07/2012
First Gazette notice for voluntary strike-off
dot icon10/07/2012
Application to strike the company off the register
dot icon19/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon19/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
dot icon13/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
dot icon13/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
dot icon27/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon12/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
dot icon12/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
dot icon12/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
dot icon27/04/2011
Resolutions
dot icon08/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
dot icon08/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
dot icon08/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
dot icon14/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon14/12/2010
Termination of appointment of David Suddens as a director
dot icon13/10/2010
Termination of appointment of Ivor Harrison as a secretary
dot icon13/10/2010
Appointment of Mr Frederick Francis Whitcomb as a secretary
dot icon13/10/2010
Termination of appointment of Ivor Harrison as a director
dot icon13/10/2010
Appointment of Mr Frederick Francis Whitcomb as a director
dot icon08/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon23/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr Ivor John Anthony Harrison on 2009-11-23
dot icon23/11/2009
Secretary's details changed for Mr Ivor John Anthony Harrison on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr David Rolf Suddens on 2009-11-23
dot icon12/11/2009
Director's details changed for Mr Ivor John Anthony Harrison on 2009-09-30
dot icon12/11/2009
Secretary's details changed for Mr Ivor John Anthony Harrison on 2009-09-30
dot icon12/11/2009
Director's details changed for David Rolf Suddens on 2009-09-30
dot icon12/11/2009
Director's details changed for Mr Ivor John Anthony Harrison on 2008-05-06
dot icon12/11/2009
Secretary's details changed for Mr Ivor John Anthony Harrison on 2008-05-06
dot icon24/09/2009
Accounts made up to 2009-03-31
dot icon20/04/2009
Director and Secretary's Change of Particulars / ivor harrison / 20/04/2009 / Occupation was: m, now: company director
dot icon20/04/2009
Director and Secretary's Change of Particulars / ivor harrison / 20/04/2009 / HouseName/Number was: alexander house, now: caxton hall st. Peters street; Street was: 40A wilbury way, now: caxton; Post Town was: hitchin, now: cambridge; Region was: hertfordshire, now: cambridgeshire; Post Code was: SG4 0AP, now: CB23 3PJ; Country was: uk, now: united
dot icon27/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon16/03/2009
Secretary appointed mr ivor john anthony harrison
dot icon06/03/2009
Return made up to 12/11/08; full list of members
dot icon08/12/2008
Director appointed mr ivor john anthony harrison
dot icon24/10/2008
Appointment Terminated Secretary ian miscampbell
dot icon24/10/2008
Appointment Terminated Director ian miscampbell
dot icon25/06/2008
Accounts made up to 2008-03-31
dot icon31/01/2008
Director resigned
dot icon02/01/2008
New director appointed
dot icon01/12/2007
Auditor's resignation
dot icon30/11/2007
Accounts made up to 2007-03-31
dot icon28/11/2007
Return made up to 12/11/07; full list of members
dot icon27/11/2007
New secretary appointed
dot icon27/11/2007
New director appointed
dot icon27/11/2007
Secretary resigned
dot icon27/11/2007
Director resigned
dot icon06/09/2007
Auditor's resignation
dot icon06/02/2007
Return made up to 12/11/06; full list of members
dot icon11/10/2006
Full accounts made up to 2006-03-31
dot icon10/08/2006
Secretary's particulars changed;director's particulars changed
dot icon10/08/2006
Secretary's particulars changed;director's particulars changed
dot icon23/11/2005
Return made up to 12/11/05; full list of members
dot icon23/11/2005
Location of debenture register
dot icon23/11/2005
Location of register of members
dot icon23/11/2005
Registered office changed on 23/11/05 from: alexander house 40A wilbury way hitchin hertfordshire SG4 0AP
dot icon30/09/2005
Full accounts made up to 2005-03-31
dot icon12/09/2005
Declaration of assistance for shares acquisition
dot icon04/01/2005
Registered office changed on 04/01/05 from: c/o william ranson & son 104 bancroft hitchin hertfordshire SG5 1LY
dot icon29/11/2004
Return made up to 12/11/04; full list of members
dot icon07/06/2004
Registered office changed on 07/06/04 from: bancroft hitchin hertfordshire SG5 1LY
dot icon06/05/2004
Particulars of mortgage/charge
dot icon27/04/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon27/04/2004
Declaration of assistance for shares acquisition
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Registered office changed on 27/04/04 from: unit 12 lakeside business park swan lane sandhurst berkshire GU47 9DN
dot icon27/04/2004
New secretary appointed;new director appointed
dot icon27/04/2004
New director appointed
dot icon27/04/2004
Secretary resigned
dot icon27/04/2004
Director resigned
dot icon23/04/2004
Declaration of satisfaction of mortgage/charge
dot icon11/03/2004
Full accounts made up to 2003-12-31
dot icon03/12/2003
Return made up to 30/11/03; full list of members
dot icon12/08/2003
Full accounts made up to 2002-12-31
dot icon10/12/2002
Return made up to 30/11/02; full list of members
dot icon10/12/2002
Secretary's particulars changed
dot icon11/09/2002
Full accounts made up to 2001-12-31
dot icon19/12/2001
Return made up to 30/11/01; full list of members
dot icon07/02/2001
Full accounts made up to 2000-12-31
dot icon05/01/2001
Declaration of satisfaction of mortgage/charge
dot icon05/01/2001
Declaration of satisfaction of mortgage/charge
dot icon05/01/2001
Declaration of satisfaction of mortgage/charge
dot icon05/01/2001
Declaration of satisfaction of mortgage/charge
dot icon20/12/2000
Auditor's resignation
dot icon14/12/2000
Return made up to 30/11/00; full list of members
dot icon14/12/2000
Registered office changed on 14/12/00 from: 5 fairmile henley on thames oxfordshire RG9 2JR
dot icon04/09/2000
Accounts for a small company made up to 1999-12-31
dot icon13/12/1999
Full accounts made up to 1998-12-31
dot icon30/11/1999
Return made up to 30/11/99; full list of members
dot icon30/11/1999
Location of debenture register address changed
dot icon30/11/1999
Location of register of members
dot icon25/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon04/12/1998
Return made up to 30/11/98; no change of members
dot icon04/12/1998
Location of register of members
dot icon01/12/1998
Full accounts made up to 1997-12-31
dot icon27/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon16/01/1998
Secretary's particulars changed
dot icon16/01/1998
Director's particulars changed
dot icon30/12/1997
Return made up to 30/11/97; no change of members
dot icon30/12/1997
Secretary's particulars changed;director's particulars changed
dot icon09/12/1997
Registered office changed on 09/12/97 from: 2 the switchback gardner road maidenhead berkshire SL6 7RJ
dot icon04/08/1997
Accounts for a small company made up to 1996-12-31
dot icon30/01/1997
Accounts for a small company made up to 1995-12-31
dot icon09/12/1996
Return made up to 30/11/96; full list of members
dot icon29/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon16/10/1996
Delivery ext'd 3 mth 31/12/96
dot icon15/01/1996
Return made up to 30/11/95; full list of members
dot icon15/01/1996
Location of register of members address changed
dot icon15/01/1996
Location of debenture register address changed
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon21/10/1995
Particulars of mortgage/charge
dot icon18/10/1995
Particulars of mortgage/charge
dot icon17/10/1995
Registered office changed on 17/10/95 from: 1 high street knaphill woking surrey GU21 2PG
dot icon18/07/1995
Particulars of mortgage/charge
dot icon22/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 21/11/94; no change of members
dot icon04/11/1994
Certificate of change of name
dot icon04/11/1994
Certificate of change of name
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon12/01/1994
Return made up to 21/11/92; no change of members
dot icon10/01/1994
Particulars of mortgage/charge
dot icon07/12/1993
Return made up to 21/11/93; full list of members
dot icon02/11/1993
Accounts for a small company made up to 1992-12-31
dot icon25/10/1993
Registered office changed on 25/10/93 from: oakhurst oak end way gerrards cross , bucks SL9 8BR
dot icon03/02/1993
Accounts for a small company made up to 1991-12-31
dot icon03/12/1992
Resolutions
dot icon03/12/1992
Resolutions
dot icon16/12/1991
Return made up to 21/11/91; no change of members
dot icon11/12/1990
Full accounts made up to 1989-12-31
dot icon11/12/1990
Return made up to 21/11/90; full list of members
dot icon15/10/1990
Registered office changed on 15/10/90 from: the old treasury 7 kings road portsmouth hants PO8 8UR
dot icon05/04/1990
Return made up to 31/12/89; full list of members
dot icon11/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon14/09/1989
Secretary resigned;new secretary appointed
dot icon26/06/1989
Return made up to 31/12/88; full list of members
dot icon26/06/1989
Full accounts made up to 1988-12-31
dot icon26/06/1989
Full accounts made up to 1987-12-31
dot icon30/11/1987
Registered office changed on 30/11/87 from: 13/14 landpost terrace southsea portsmouth hampshire PO1 2RG
dot icon04/08/1987
Full accounts made up to 1986-12-31
dot icon04/08/1987
Return made up to 07/07/87; full list of members
dot icon03/02/1987
Full accounts made up to 1985-12-31
dot icon03/02/1987
Return made up to 23/10/86; full list of members
dot icon15/07/1983
Accounts made up to 1982-12-31
dot icon10/08/1982
Accounts made up to 1981-12-31
dot icon29/12/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitcomb, Frederick Francis
Secretary
27/09/2010 - Present
-
Howard, Robert Damian
Secretary
15/04/2004 - 02/03/2007
10
Harrison, Ivor John Anthony
Director
06/05/2008 - 27/09/2010
20
Miscampbell, Ian Alexander Francis
Director
02/03/2007 - 24/10/2008
29
Whitcomb, Frederick Francis
Director
27/09/2010 - Present
38

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 HEALTH PERCEPTION (UK) LIMITED

HEALTH PERCEPTION (UK) LIMITED is an(a) Dissolved company incorporated on 29/12/1977 with the registered office located at C/O William Ransom & Son Plc, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire SG4 0AP. 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 HEALTH PERCEPTION (UK) LIMITED?

toggle

HEALTH PERCEPTION (UK) LIMITED is currently Dissolved. It was registered on 29/12/1977 and dissolved on 30/10/2012.

Where is HEALTH PERCEPTION (UK) LIMITED located?

toggle

HEALTH PERCEPTION (UK) LIMITED is registered at C/O William Ransom & Son Plc, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire SG4 0AP.

What does HEALTH PERCEPTION (UK) LIMITED do?

toggle

HEALTH PERCEPTION (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HEALTH PERCEPTION (UK) LIMITED?

toggle

The latest filing was on 30/10/2012: Final Gazette dissolved via voluntary strike-off.