MAKARA HEALTH COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

MAKARA HEALTH COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08348377

Incorporation date

07/01/2013

Size

Small

Contacts

Registered address

Registered address

12 New Fetter Lane, London EC4A 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2013)
dot icon27/12/2025
Accounts for a small company made up to 2024-12-31
dot icon21/12/2025
Resolutions
dot icon20/12/2025
Change of share class name or designation
dot icon18/12/2025
Statement of capital following an allotment of shares on 2025-12-18
dot icon18/12/2025
Resolutions
dot icon18/12/2025
Solvency Statement dated 18/12/25
dot icon18/12/2025
Statement by Directors
dot icon18/12/2025
Statement of capital on 2025-12-18
dot icon09/12/2025
Termination of appointment of Krzysztof Aleksander Mazurek as a director on 2025-12-05
dot icon01/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon23/07/2025
Director's details changed for Karl Vishnu Deonanan on 2025-01-28
dot icon23/07/2025
Director's details changed for Ms Stacey Josephine Hanna on 2024-02-26
dot icon23/07/2025
Director's details changed for Mr Krzysztof Aleksander Mazurek on 2023-03-01
dot icon31/01/2025
Termination of appointment of Mark P. Clein as a director on 2024-09-30
dot icon31/01/2025
Appointment of Karl Vishnu Deonanan as a director on 2025-01-28
dot icon03/01/2025
Accounts for a small company made up to 2023-12-31
dot icon01/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon27/02/2024
Appointment of Stacey Josephine Hanna as a director on 2024-02-26
dot icon12/09/2023
Withdrawal of a person with significant control statement on 2023-09-12
dot icon12/09/2023
Notification of Stephen Allen Schwarzman as a person with significant control on 2023-02-17
dot icon29/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon03/07/2023
Cessation of Louise Sharp as a person with significant control on 2023-02-17
dot icon03/07/2023
Notification of a person with significant control statement
dot icon22/05/2023
Resolutions
dot icon22/03/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon22/03/2023
Appointment of Bird & Bird Company Secretaries Limited as a secretary on 2023-03-22
dot icon22/03/2023
Registered office address changed from St James's House 8 Overcliffe Gravesend Kent DA11 0HJ United Kingdom to 12 New Fetter Lane London EC4A 1JP on 2023-03-22
dot icon06/03/2023
Statement of capital following an allotment of shares on 2023-02-17
dot icon02/03/2023
Appointment of Mr Krzysztof Aleksander Mazurek as a director on 2023-03-01
dot icon27/02/2023
Termination of appointment of Louise Susan Sharp as a director on 2023-02-17
dot icon27/02/2023
Appointment of Mr Matthew J Dezee as a director on 2023-02-17
dot icon27/02/2023
Appointment of Mr Mark P. Clein as a director on 2023-02-17
dot icon24/02/2023
Second filing of Confirmation Statement dated 2017-01-07
dot icon23/02/2023
Second filing of Confirmation Statement dated 2017-11-09
dot icon23/02/2023
Second filing of Confirmation Statement dated 2017-07-19
dot icon31/01/2023
Second filing of Confirmation Statement dated 2017-01-07
dot icon31/01/2023
Second filing of Confirmation Statement dated 2018-07-31
dot icon16/01/2023
Change of share class name or designation
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2022
Cancellation of shares. Statement of capital on 2018-03-01
dot icon06/09/2022
Confirmation statement made on 2022-07-31 with updates
dot icon19/07/2022
Change of details for Mrs Louise Sharp as a person with significant control on 2022-07-19
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon11/05/2021
Change of details for Mrs Louise Sharp as a person with significant control on 2021-05-07
dot icon11/05/2021
Director's details changed for Mrs Louise Susan Sharp on 2021-05-07
dot icon06/01/2021
Statement of capital following an allotment of shares on 2020-12-21
dot icon06/01/2021
Resolutions
dot icon06/01/2021
Sub-division of shares on 2020-12-21
dot icon06/01/2021
Memorandum and Articles of Association
dot icon06/01/2021
Particulars of variation of rights attached to shares
dot icon14/12/2020
Change of details for Mrs Louise Sharp as a person with significant control on 2020-12-11
dot icon14/12/2020
Director's details changed for Mrs Louise Susan Sharp on 2020-12-11
dot icon01/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon02/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/09/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon30/05/2019
Change of details for Mrs Louise Sharp as a person with significant control on 2019-05-30
dot icon30/05/2019
Director's details changed for Mrs Louise Susan Sharp on 2019-05-30
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon26/07/2018
Change of details for Mrs Louise Sharp as a person with significant control on 2018-03-01
dot icon26/07/2018
Change of details for Mrs Louise Sharp as a person with significant control on 2018-03-01
dot icon25/07/2018
Cessation of Clare Louise Lucker as a person with significant control on 2018-03-01
dot icon14/05/2018
Purchase of own shares.
dot icon25/04/2018
Director's details changed for Mrs Louise Susan Sharp on 2018-03-14
dot icon25/04/2018
Change of details for Mrs Louise Sharp as a person with significant control on 2018-03-14
dot icon12/04/2018
Registered office address changed from 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge SP6 1QX England to St James's House 8 Overcliffe Gravesend Kent DA11 0HJ on 2018-04-12
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon17/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon05/04/2017
Registered office address changed from 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS to 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge SP6 1QX on 2017-04-05
dot icon16/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon05/09/2016
Termination of appointment of Clare Louise Lucker as a director on 2016-07-13
dot icon05/09/2016
Termination of appointment of Clare Louise Lucker as a secretary on 2016-07-13
dot icon11/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Change of share class name or designation
dot icon29/07/2016
Resolutions
dot icon29/07/2016
Resolutions
dot icon29/07/2016
Resolutions
dot icon29/07/2016
Particulars of variation of rights attached to shares
dot icon04/02/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon04/02/2016
Director's details changed for Mrs Clare Louise Lucker on 2016-01-01
dot icon04/02/2016
Director's details changed for Mrs Louise Susan Sharp on 2016-01-01
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon29/04/2014
Resolutions
dot icon24/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon24/01/2014
Director's details changed for Mrs Louise Susan Sharp on 2014-01-01
dot icon24/01/2014
Director's details changed for Mrs Clare Louise Lucker on 2014-01-01
dot icon24/01/2014
Secretary's details changed for Mrs Clare Louise Lucker on 2014-01-01
dot icon01/02/2013
Current accounting period extended from 2014-01-31 to 2014-03-31
dot icon07/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon36 *

* during past year

Number of employees

77
2022
change arrow icon-36.92 % *

* during past year

Cash in Bank

£647,603.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
41
642.71K
-
0.00
1.03M
-
2022
77
1.05M
-
0.00
647.60K
-
2022
77
1.05M
-
0.00
647.60K
-

Employees

2022

Employees

77 Ascended88 % *

Net Assets(GBP)

1.05M £Ascended63.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

647.60K £Descended-36.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BIRD & BIRD COMPANY SECRETARIES LIMITED
Corporate Secretary
22/03/2023 - Present
300
Mrs Clare Louise Lucker
Director
07/01/2013 - 13/07/2016
-
Sharp, Louise Susan
Director
07/01/2013 - 17/02/2023
11
Deonanan, Karl Vishnu
Director
28/01/2025 - Present
3
Clein, Mark P.
Director
17/02/2023 - 30/09/2024
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About MAKARA HEALTH COMMUNICATIONS LIMITED

MAKARA HEALTH COMMUNICATIONS LIMITED is an(a) Active company incorporated on 07/01/2013 with the registered office located at 12 New Fetter Lane, London EC4A 1JP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 77 according to last financial statements.

Frequently Asked Questions

What is the current status of MAKARA HEALTH COMMUNICATIONS LIMITED?

toggle

MAKARA HEALTH COMMUNICATIONS LIMITED is currently Active. It was registered on 07/01/2013 .

Where is MAKARA HEALTH COMMUNICATIONS LIMITED located?

toggle

MAKARA HEALTH COMMUNICATIONS LIMITED is registered at 12 New Fetter Lane, London EC4A 1JP.

What does MAKARA HEALTH COMMUNICATIONS LIMITED do?

toggle

MAKARA HEALTH COMMUNICATIONS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does MAKARA HEALTH COMMUNICATIONS LIMITED have?

toggle

MAKARA HEALTH COMMUNICATIONS LIMITED had 77 employees in 2022.

What is the latest filing for MAKARA HEALTH COMMUNICATIONS LIMITED?

toggle

The latest filing was on 27/12/2025: Accounts for a small company made up to 2024-12-31.