NOVAMAP HEALTH LIMITED

Register to unlock more data on OkredoRegister

NOVAMAP HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04947264

Incorporation date

29/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2a1, Northside House, Mount Pleasant, Barnet EN4 9EBCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2003)
dot icon01/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon06/11/2025
Confirmation statement made on 2025-10-29 with updates
dot icon25/09/2025
Certificate of change of name
dot icon08/11/2024
Confirmation statement made on 2024-10-29 with updates
dot icon03/01/2024
Micro company accounts made up to 2023-04-30
dot icon22/11/2023
Confirmation statement made on 2023-10-29 with updates
dot icon08/11/2023
Change of details for Mrs Linda Marie Richardson as a person with significant control on 2023-06-28
dot icon18/08/2023
Appointment of Mx. Emma Jane Thomas as a director on 2023-08-14
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon14/11/2022
Confirmation statement made on 2022-10-29 with updates
dot icon11/01/2022
Micro company accounts made up to 2021-04-30
dot icon16/11/2021
Change of details for Mrs Linda Marie Richardson as a person with significant control on 2021-11-16
dot icon16/11/2021
Confirmation statement made on 2021-10-29 with updates
dot icon15/11/2021
Director's details changed for Mr Paul Burgess Richardson on 2021-08-27
dot icon15/11/2021
Change of details for Paul Burgess Richardson as a person with significant control on 2021-08-27
dot icon08/11/2021
Notification of Emma Jane Thomas as a person with significant control on 2021-04-14
dot icon08/11/2021
Director's details changed for Mr Paul Burgess Richardson on 2021-04-14
dot icon08/11/2021
Secretary's details changed for Just Nominees Limited on 2021-04-14
dot icon08/11/2021
Change of details for Paul Burgess Richardson as a person with significant control on 2021-04-14
dot icon08/11/2021
Change of details for Mrs Linda Marie Richardson as a person with significant control on 2021-04-14
dot icon20/08/2021
Registered office address changed from Just Nominees Limited Suite 3B2 Northside House Mount Pleasent Barnet London EN4 9EB to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 2021-08-20
dot icon08/12/2020
Confirmation statement made on 2020-10-29 with updates
dot icon22/07/2020
Micro company accounts made up to 2020-04-30
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon18/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon24/01/2019
Micro company accounts made up to 2018-04-30
dot icon01/11/2018
Confirmation statement made on 2018-10-29 with updates
dot icon31/10/2018
Change of details for Mrs Linda Marie Richardson as a person with significant control on 2018-09-03
dot icon31/10/2018
Director's details changed for Mr Paul Burgess Richardson on 2018-09-03
dot icon30/10/2018
Notification of Linda Marie Richardson as a person with significant control on 2018-09-03
dot icon30/10/2018
Change of details for Paul Burgess Richardson as a person with significant control on 2018-09-03
dot icon30/10/2018
Termination of appointment of Linda Marie Richardson as a director on 2018-08-31
dot icon21/09/2018
Director's details changed for Mr Paul Burgess Richardson on 2018-08-24
dot icon21/09/2018
Change of details for Paul Burgess Richardson as a person with significant control on 2018-08-24
dot icon31/08/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon21/08/2018
Change of details for Paul Burgess Richardson as a person with significant control on 2018-08-21
dot icon18/01/2018
Micro company accounts made up to 2017-04-30
dot icon17/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/01/2017
Confirmation statement made on 2016-10-29 with updates
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon20/08/2015
Certificate of change of name
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/12/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon16/01/2014
Annual return made up to 2013-10-29 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon31/10/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon02/12/2011
Certificate of change of name
dot icon17/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon29/03/2011
Appointment of Mrs Linda Marie Richardson as a director
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/01/2010
Annual return made up to 2009-10-29 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mr Paul Burgess Richardson on 2009-10-01
dot icon19/01/2010
Secretary's details changed for Just Nominees Limited on 2009-10-01
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon27/11/2008
Return made up to 29/10/08; full list of members
dot icon27/11/2008
Registered office changed on 27/11/2008 from just nominees LIMITED suite 3 B2 northside house mount pleasent barnet london EN4 9EB
dot icon27/11/2008
Secretary's change of particulars / just nominees LIMITED / 01/10/2008
dot icon17/11/2008
Registered office changed on 17/11/2008 from first floor, barbican house 26-34 old street london EC1V 9QQ
dot icon10/09/2008
Certificate of change of name
dot icon12/12/2007
Return made up to 29/10/06; full list of members; amend
dot icon12/12/2007
Return made up to 29/10/07; full list of members; amend
dot icon04/12/2007
Return made up to 29/10/07; full list of members
dot icon04/12/2007
Secretary's particulars changed
dot icon04/12/2007
Director's particulars changed
dot icon24/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon29/05/2007
Director's particulars changed
dot icon13/04/2007
Certificate of change of name
dot icon03/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/01/2007
Total exemption small company accounts made up to 2005-04-30
dot icon13/12/2006
Return made up to 29/10/06; full list of members
dot icon13/12/2006
Secretary's particulars changed
dot icon13/12/2006
Registered office changed on 13/12/06 from: barbican house 26-34 old street london EC1V 9QQ
dot icon12/12/2006
New secretary appointed
dot icon12/12/2006
Secretary resigned
dot icon12/12/2006
Director's particulars changed
dot icon07/11/2005
Return made up to 29/10/05; full list of members
dot icon27/07/2005
Accounting reference date shortened from 31/10/05 to 30/04/05
dot icon27/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon31/05/2005
Director's particulars changed
dot icon09/11/2004
Return made up to 29/10/04; full list of members
dot icon25/10/2004
Resolutions
dot icon25/10/2004
Resolutions
dot icon25/10/2004
Resolutions
dot icon25/10/2004
Resolutions
dot icon25/10/2004
Resolutions
dot icon06/05/2004
Registered office changed on 06/05/04 from: 112 hills road cambridge cambridgeshire CB2 1PH
dot icon05/05/2004
Secretary resigned
dot icon05/05/2004
New secretary appointed
dot icon14/04/2004
Certificate of change of name
dot icon05/04/2004
New director appointed
dot icon05/04/2004
Director resigned
dot icon01/04/2004
Certificate of change of name
dot icon29/10/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
135.48K
-
0.00
-
-
2022
1
95.39K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Paul Burgess
Director
23/03/2004 - Present
5
Thomas, Emma Jane, Mx.
Director
14/08/2023 - Present
2

Persons with Significant Control

3
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 NOVAMAP HEALTH LIMITED

NOVAMAP HEALTH LIMITED is an(a) Active company incorporated on 29/10/2003 with the registered office located at Suite 2a1, Northside House, Mount Pleasant, Barnet EN4 9EB. 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 NOVAMAP HEALTH LIMITED?

toggle

NOVAMAP HEALTH LIMITED is currently Active. It was registered on 29/10/2003 .

Where is NOVAMAP HEALTH LIMITED located?

toggle

NOVAMAP HEALTH LIMITED is registered at Suite 2a1, Northside House, Mount Pleasant, Barnet EN4 9EB.

What does NOVAMAP HEALTH LIMITED do?

toggle

NOVAMAP HEALTH LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for NOVAMAP HEALTH LIMITED?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-04-30.