About

Registered Number: 03069973
Date of Incorporation: 19/06/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, B98 0RE

 

Healthnet Ltd was registered on 19 June 1995, it's status is listed as "Active". The company has 5 directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SODHA, Nimesh 16 December 2019 - 1
SONPAL, Pritesh Ramesh 30 January 2020 - 1
ORTON, Nicholas 27 October 1999 20 October 2000 1
SODHA, Mukesh Trembaklal 27 October 1999 19 October 2001 1
WHITE, David Oliver 29 October 1999 19 October 2001 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AP01 - Appointment of director 13 February 2020
MR01 - N/A 07 February 2020
MR01 - N/A 07 February 2020
AA - Annual Accounts 05 February 2020
AP01 - Appointment of director 20 December 2019
CS01 - N/A 04 December 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 17 October 2018
CS01 - N/A 27 September 2018
PSC02 - N/A 27 April 2018
PSC07 - N/A 27 April 2018
RESOLUTIONS - N/A 16 March 2018
MA - Memorandum and Articles 16 March 2018
MR04 - N/A 12 March 2018
MR04 - N/A 12 March 2018
MR01 - N/A 09 March 2018
MR01 - N/A 09 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 12 July 2017
PSC02 - N/A 12 July 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 24 June 2015
MR01 - N/A 22 January 2015
MR01 - N/A 22 January 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 10 January 2013
CH01 - Change of particulars for director 15 November 2012
CH03 - Change of particulars for secretary 15 November 2012
AR01 - Annual Return 03 July 2012
AA01 - Change of accounting reference date 08 November 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 06 July 2003
AA - Annual Accounts 02 June 2003
AA - Annual Accounts 03 October 2002
287 - Change in situation or address of Registered Office 04 September 2002
363s - Annual Return 14 July 2002
363s - Annual Return 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
AA - Annual Accounts 25 October 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
RESOLUTIONS - N/A 27 September 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 21 September 2000
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 10 June 1999
RESOLUTIONS - N/A 27 August 1998
363s - Annual Return 27 August 1998
AA - Annual Accounts 27 August 1998
363s - Annual Return 07 July 1997
RESOLUTIONS - N/A 21 February 1997
AA - Annual Accounts 21 February 1997
363s - Annual Return 09 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1996
288 - N/A 11 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1996
287 - Change in situation or address of Registered Office 11 January 1996
NEWINC - New incorporation documents 19 June 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

A registered charge 31 January 2020 Outstanding

N/A

A registered charge 01 March 2018 Outstanding

N/A

A registered charge 01 March 2018 Outstanding

N/A

A registered charge 16 January 2015 Fully Satisfied

N/A

A registered charge 16 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.