LEICESTER HEALTH INSIGHT LIMITED

Register to unlock more data on OkredoRegister

LEICESTER HEALTH INSIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08781567

Incorporation date

19/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

18 Beresford Drive, Leicester LE2 3LACopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2013)
dot icon20/08/2019
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2019
First Gazette notice for voluntary strike-off
dot icon24/05/2019
Application to strike the company off the register
dot icon07/03/2019
Micro company accounts made up to 2019-01-31
dot icon12/02/2019
Previous accounting period shortened from 2019-03-31 to 2019-01-31
dot icon30/11/2018
Termination of appointment of Surinder Mohan Sharma as a director on 2018-11-28
dot icon30/11/2018
Termination of appointment of Karen Jagdish Heymerdinguer Chouhan as a director on 2018-11-28
dot icon20/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon13/11/2018
Micro company accounts made up to 2018-03-31
dot icon30/08/2018
Appointment of Mr Peter Ernest Bradshaw as a director on 2018-08-28
dot icon28/06/2018
Appointment of Ms Ann O’Connell as a director on 2018-06-20
dot icon14/05/2018
Director's details changed for Mrs Sylvia Ann Reid on 2018-05-14
dot icon10/05/2018
Resolutions
dot icon09/05/2018
Termination of appointment of Naina Patel as a director on 2018-05-09
dot icon09/05/2018
Registered office address changed from Clarence House Humberstone Gate Leicester LE1 3PJ to 18 Beresford Drive Leicester LE2 3LA on 2018-05-09
dot icon07/04/2018
Termination of appointment of Reg Mawdsley as a director on 2018-03-31
dot icon07/04/2018
Director's details changed for Mrs Sylvia Ann Ried on 2018-04-07
dot icon29/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon17/10/2017
Micro company accounts made up to 2017-03-31
dot icon06/03/2017
Termination of appointment of Brian Wheeler as a director on 2017-03-06
dot icon19/12/2016
Appointment of Mrs Sylvia Ann Ried as a director on 2016-12-19
dot icon19/12/2016
Appointment of Ms Naina Patel as a director on 2016-12-19
dot icon30/11/2016
Accounts for a small company made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon23/11/2016
Director's details changed for Professor Surinder Mohan Sharma on 2016-11-23
dot icon23/11/2016
Director's details changed for Susan Elizabeth Mason on 2016-11-23
dot icon29/09/2016
Termination of appointment of Patricia Jean Hobbs as a director on 2016-09-21
dot icon08/08/2016
Termination of appointment of Ballu Patel as a director on 2016-07-26
dot icon06/05/2016
Termination of appointment of Joseph Philip Parkinson as a director on 2016-03-31
dot icon15/01/2016
Appointment of Mrs Patricia Jean Hobbs as a director on 2015-11-25
dot icon17/12/2015
Annual return made up to 2015-11-19 no member list
dot icon16/12/2015
Termination of appointment of Stephanie Ann Chapman as a director on 2015-11-25
dot icon15/07/2015
Current accounting period extended from 2015-11-30 to 2016-03-31
dot icon15/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon04/06/2015
Appointment of Mr Reg Mawdsley as a director on 2015-04-22
dot icon03/06/2015
Appointment of Mr Ballu Patel as a director on 2015-04-22
dot icon24/05/2015
Registered office address changed from 9 Newarke Street Leicester Leicestershire LE1 5SN to Clarence House Humberstone Gate Leicester LE1 3PJ on 2015-05-24
dot icon24/05/2015
Termination of appointment of Helen Ruth Child as a director on 2015-02-28
dot icon24/05/2015
Termination of appointment of Gill Brigden as a director on 2015-03-31
dot icon09/03/2015
Annual return made up to 2014-11-19 no member list
dot icon24/02/2015
Withdraw the company strike off application
dot icon13/01/2015
First Gazette notice for voluntary strike-off
dot icon24/12/2014
Application to strike the company off the register
dot icon02/10/2014
Appointment of Susan Elizabeth Mason as a director on 2014-09-24
dot icon02/10/2014
Termination of appointment of Vin Prema as a director on 2014-09-01
dot icon02/10/2014
Termination of appointment of Parvinder Johal as a director on 2014-09-01
dot icon07/03/2014
Appointment of Brian Wheeler as a director
dot icon07/03/2014
Appointment of Vin Prema as a director
dot icon07/03/2014
Appointment of Parvinder Johal as a director
dot icon07/03/2014
Appointment of Karen Jagdish Heymerdinguer Chouhan as a director
dot icon07/03/2014
Appointment of Helen Ruth Child as a director
dot icon07/03/2014
Appointment of Stephanie Ann Chapman as a director
dot icon19/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2019
dot iconLast change occurred
31/01/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2019
dot iconNext account date
31/01/2020
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

17
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 LEICESTER HEALTH INSIGHT LIMITED

LEICESTER HEALTH INSIGHT LIMITED is an(a) Dissolved company incorporated on 19/11/2013 with the registered office located at 18 Beresford Drive, Leicester LE2 3LA. There are currently 4 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 LEICESTER HEALTH INSIGHT LIMITED?

toggle

LEICESTER HEALTH INSIGHT LIMITED is currently Dissolved. It was registered on 19/11/2013 and dissolved on 20/08/2019.

Where is LEICESTER HEALTH INSIGHT LIMITED located?

toggle

LEICESTER HEALTH INSIGHT LIMITED is registered at 18 Beresford Drive, Leicester LE2 3LA.

What does LEICESTER HEALTH INSIGHT LIMITED do?

toggle

LEICESTER HEALTH INSIGHT LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for LEICESTER HEALTH INSIGHT LIMITED?

toggle

The latest filing was on 20/08/2019: Final Gazette dissolved via voluntary strike-off.