About

Registered Number: 06641311
Date of Incorporation: 09/07/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Doctors House Surgery, 40 Cameron Road Seven Kings, Ilford, Essex, IG3 8LF

 

London Healthwise Ltd was founded on 09 July 2008 with its registered office in Ilford, Essex. The organisation has 9 directors listed as Mehta, Anil, Dr, Cook, Deborah Ruth Joy, Lee, Ann Frances, Mehta, Anil, Dr, Sharma, Narinder Kumar, Shubhaker, Undinti David, Dr, Solomon, Winston, Dr, Wilson, Karen, Spiteri, Hector Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Deborah Ruth Joy 21 November 2008 - 1
LEE, Ann Frances 21 November 2008 - 1
MEHTA, Anil, Dr 21 November 2008 - 1
SHARMA, Narinder Kumar 09 July 2008 - 1
SHUBHAKER, Undinti David, Dr 21 November 2008 - 1
SOLOMON, Winston, Dr 21 November 2008 - 1
WILSON, Karen 21 November 2008 - 1
SPITERI, Hector Paul 09 July 2008 13 December 2008 1
Secretary Name Appointed Resigned Total Appointments
MEHTA, Anil, Dr 01 July 2009 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
CH01 - Change of particulars for director 10 July 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 14 August 2015
CH01 - Change of particulars for director 14 August 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 08 August 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
RESOLUTIONS - N/A 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 2009
RESOLUTIONS - N/A 12 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 November 2008
RESOLUTIONS - N/A 31 October 2008
MEM/ARTS - N/A 31 October 2008
NEWINC - New incorporation documents 09 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.