About

Registered Number: 06626686
Date of Incorporation: 23/06/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3 Edge Business Centre, Humber Road, London, NW2 6EW,

 

Level Healthcare Ltd was founded on 23 June 2008 and are based in London. There are 4 directors listed for the company in the Companies House registry. 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
HENRY, Arnold 19 December 2011 - 1
Corporate Appointments Limited 23 June 2008 23 June 2008 1
LEVENSON, Samuel, Dr 23 June 2008 30 September 2014 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON HOUSE CORPORATE SERVICES LTD 23 June 2008 03 July 2011 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 26 September 2017
CH01 - Change of particulars for director 26 September 2017
CH01 - Change of particulars for director 26 September 2017
CH01 - Change of particulars for director 24 September 2017
CH01 - Change of particulars for director 24 September 2017
AA - Annual Accounts 28 February 2017
MR01 - N/A 21 December 2016
MR04 - N/A 25 November 2016
MR04 - N/A 25 November 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 24 February 2016
AD01 - Change of registered office address 22 February 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 18 March 2015
AR01 - Annual Return 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 21 October 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 11 March 2013
MG01 - Particulars of a mortgage or charge 07 November 2012
SH01 - Return of Allotment of shares 15 May 2012
AR01 - Annual Return 15 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2012
AD01 - Change of registered office address 09 May 2012
AA - Annual Accounts 04 March 2012
AP01 - Appointment of director 20 December 2011
AP01 - Appointment of director 19 December 2011
MG01 - Particulars of a mortgage or charge 12 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2011
TM02 - Termination of appointment of secretary 03 July 2011
AD01 - Change of registered office address 03 March 2011
AA - Annual Accounts 02 March 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH04 - Change of particulars for corporate secretary 24 June 2010
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
NEWINC - New incorporation documents 23 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2016 Outstanding

N/A

Legal charge 29 October 2012 Fully Satisfied

N/A

Legal charge 08 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.