About

Registered Number: 06947862
Date of Incorporation: 30/06/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 65 Gresham Street, London, EC2V 7NQ,

 

Having been setup in 2009, Health Analytics Ltd are based in London, it has a status of "Active". The companies directors are Bond, Stuart James, Pearson, Emma Louise, Wigglesworth, Philip John. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Stuart James 30 June 2009 03 June 2016 1
PEARSON, Emma Louise 03 June 2016 24 October 2016 1
WIGGLESWORTH, Philip John 30 June 2009 03 June 2016 1

Filing History

Document Type Date
CH02 - Change of particulars for corporate director 08 October 2020
CH04 - Change of particulars for corporate secretary 08 October 2020
AD01 - Change of registered office address 25 September 2020
AA - Annual Accounts 18 September 2020
PARENT_ACC - N/A 14 August 2020
AGREEMENT2 - N/A 14 August 2020
GUARANTEE2 - N/A 14 August 2020
CS01 - N/A 13 July 2020
AP01 - Appointment of director 07 July 2020
TM01 - Termination of appointment of director 02 July 2020
AP01 - Appointment of director 02 July 2020
AA - Annual Accounts 02 October 2019
PARENT_ACC - N/A 02 October 2019
AGREEMENT2 - N/A 24 July 2019
GUARANTEE2 - N/A 24 July 2019
CS01 - N/A 09 July 2019
CH04 - Change of particulars for corporate secretary 23 October 2018
CH02 - Change of particulars for corporate director 23 October 2018
AA - Annual Accounts 16 October 2018
AD01 - Change of registered office address 01 October 2018
PARENT_ACC - N/A 05 September 2018
AGREEMENT2 - N/A 05 September 2018
GUARANTEE2 - N/A 05 September 2018
CS01 - N/A 12 July 2018
CH01 - Change of particulars for director 22 June 2018
PSC05 - N/A 18 June 2018
AA - Annual Accounts 24 January 2018
AGREEMENT2 - N/A 24 January 2018
PARENT_ACC - N/A 14 November 2017
TM01 - Termination of appointment of director 27 October 2017
CS01 - N/A 14 July 2017
CH01 - Change of particulars for director 29 June 2017
GUARANTEE2 - N/A 26 May 2017
TM01 - Termination of appointment of director 17 May 2017
AP01 - Appointment of director 17 May 2017
TM01 - Termination of appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 September 2016
AP01 - Appointment of director 01 September 2016
AA01 - Change of accounting reference date 20 July 2016
CS01 - N/A 12 July 2016
SH10 - Notice of particulars of variation of rights attached to shares 08 July 2016
RESOLUTIONS - N/A 28 June 2016
CC04 - Statement of companies objects 28 June 2016
TM01 - Termination of appointment of director 10 June 2016
AD01 - Change of registered office address 10 June 2016
AP01 - Appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
AP02 - Appointment of corporate director 10 June 2016
TM02 - Termination of appointment of secretary 10 June 2016
AP01 - Appointment of director 10 June 2016
AP04 - Appointment of corporate secretary 09 June 2016
AA - Annual Accounts 13 May 2016
AA01 - Change of accounting reference date 29 April 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 09 July 2011
AA - Annual Accounts 16 September 2010
AA01 - Change of accounting reference date 06 September 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
225 - Change of Accounting Reference Date 11 July 2009
NEWINC - New incorporation documents 30 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.