About

Registered Number: 08846294
Date of Incorporation: 15/01/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: 53 Chishill Road, Heydon, Royston, SG8 8PN,

 

Ehealth Links Ltd was founded on 15 January 2014 and has its registered office in Royston, it's status is listed as "Active". This business has 9 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED, Jonathan Philip 10 March 2014 - 1
STERN, Robin Philip 27 April 2020 - 1
FARNDON, Kathleen Ann 02 October 2017 06 May 2019 1
HUGHES, Francis Barron 01 December 2014 31 October 2016 1
MCGUIRE, Michael Terence 01 December 2014 05 October 2015 1
SEABROOK, William Henry James 15 January 2014 17 February 2019 1
STEVENS, Adrian Charles 26 January 2017 05 May 2019 1
VINCENT, Mark Andrew 15 May 2017 21 April 2020 1
Secretary Name Appointed Resigned Total Appointments
O'MAHONEY, Lauren Sylvia 31 December 2014 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 24 September 2020
AD01 - Change of registered office address 12 June 2020
CS01 - N/A 04 June 2020
PSC04 - N/A 28 April 2020
PSC01 - N/A 28 April 2020
AP01 - Appointment of director 28 April 2020
TM01 - Termination of appointment of director 21 April 2020
PSC07 - N/A 21 April 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 04 June 2019
TM01 - Termination of appointment of director 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
SH01 - Return of Allotment of shares 15 April 2019
TM01 - Termination of appointment of director 22 February 2019
PSC07 - N/A 22 February 2019
PSC01 - N/A 08 January 2019
AD01 - Change of registered office address 24 December 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 18 April 2018
AP01 - Appointment of director 02 October 2017
AA - Annual Accounts 05 September 2017
SH01 - Return of Allotment of shares 19 June 2017
CS01 - N/A 06 June 2017
SH01 - Return of Allotment of shares 23 May 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 26 January 2017
RESOLUTIONS - N/A 23 December 2016
TM01 - Termination of appointment of director 01 November 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 20 April 2016
CH01 - Change of particulars for director 13 April 2016
CH01 - Change of particulars for director 13 April 2016
TM01 - Termination of appointment of director 07 October 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 12 April 2015
AA01 - Change of accounting reference date 12 March 2015
AR01 - Annual Return 19 February 2015
AP01 - Appointment of director 19 February 2015
AP01 - Appointment of director 19 February 2015
AP03 - Appointment of secretary 18 February 2015
AP01 - Appointment of director 14 March 2014
NEWINC - New incorporation documents 15 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.