About

Registered Number: 08640238
Date of Incorporation: 06/08/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: 3rd Floor I2 Mansfield, Hamilton Court Oakham Business Park, Mansfield, NG18 5FB

 

Based in Mansfield, E-health Innovations Ltd was setup in 2013, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVERY, Steven 31 January 2014 28 September 2016 1
JENKINS, Deborah Susan 06 August 2013 31 January 2014 1
REBBETTS, Simon Derek 06 August 2013 31 January 2014 1
Secretary Name Appointed Resigned Total Appointments
CHIPPERFIELD, Spencer David 03 April 2020 - 1
WHITE, Claire Christina 31 January 2019 - 1
BAKER, Steve George 19 November 2014 30 June 2018 1
REBBETTS, Simon Derek 06 August 2013 31 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 06 August 2020
MR01 - N/A 29 May 2020
AA01 - Change of accounting reference date 12 May 2020
AP03 - Appointment of secretary 14 April 2020
AP01 - Appointment of director 14 April 2020
MR04 - N/A 12 February 2020
PSC07 - N/A 25 November 2019
PSC02 - N/A 25 November 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 06 August 2019
MR04 - N/A 01 August 2019
AP03 - Appointment of secretary 04 February 2019
AP01 - Appointment of director 04 February 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 08 August 2018
TM01 - Termination of appointment of director 10 July 2018
TM02 - Termination of appointment of secretary 10 July 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 21 August 2017
AP01 - Appointment of director 22 February 2017
TM01 - Termination of appointment of director 17 October 2016
AA - Annual Accounts 16 September 2016
CS01 - N/A 17 August 2016
TM01 - Termination of appointment of director 31 May 2016
MR04 - N/A 14 October 2015
MR01 - N/A 26 August 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 14 May 2015
AP03 - Appointment of secretary 03 December 2014
AP01 - Appointment of director 03 December 2014
AR01 - Annual Return 05 September 2014
AA01 - Change of accounting reference date 24 March 2014
TM01 - Termination of appointment of director 19 February 2014
TM02 - Termination of appointment of secretary 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
TM02 - Termination of appointment of secretary 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
AP01 - Appointment of director 19 February 2014
AP01 - Appointment of director 19 February 2014
AP01 - Appointment of director 19 February 2014
MR01 - N/A 13 February 2014
AD01 - Change of registered office address 10 February 2014
MR01 - N/A 04 February 2014
RESOLUTIONS - N/A 29 January 2014
AD01 - Change of registered office address 29 January 2014
NEWINC - New incorporation documents 06 August 2013
SH01 - Return of Allotment of shares 06 August 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2020 Outstanding

N/A

A registered charge 26 August 2015 Fully Satisfied

N/A

A registered charge 31 January 2014 Fully Satisfied

N/A

A registered charge 31 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.