About

Registered Number: 06971802
Date of Incorporation: 24/07/2009 (15 years and 8 months ago)
Company Status: Active
Registered Address: 66 South Ella Way, Kirk Ella, Hull, HU10 7LS,

 

Natrahealth Uk Ltd was setup in 2009, it has a status of "Active". There are 6 directors listed as Hassan, Jaffar Hamid, Dr, Hassan, Sammy Sadiq, Gill, Sarah, Greathead, Peter, Greathead, Richard Lewis, Hassan, Jaffar Hamid, Dr for this organisation in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASSAN, Sammy Sadiq 01 September 2020 - 1
GILL, Sarah 09 March 2010 22 June 2017 1
GREATHEAD, Peter 09 March 2010 22 June 2017 1
GREATHEAD, Richard Lewis 09 March 2010 22 June 2017 1
HASSAN, Jaffar Hamid, Dr 24 July 2009 09 March 2010 1
Secretary Name Appointed Resigned Total Appointments
HASSAN, Jaffar Hamid, Dr 22 June 2017 - 1

Filing History

Document Type Date
AP01 - Appointment of director 17 September 2020
CS01 - N/A 12 July 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 14 April 2019
CS01 - N/A 28 July 2018
AA - Annual Accounts 14 May 2018
PSC01 - N/A 17 July 2017
CS01 - N/A 11 July 2017
AD01 - Change of registered office address 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
AP03 - Appointment of secretary 11 July 2017
AP01 - Appointment of director 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
PSC07 - N/A 11 July 2017
AA - Annual Accounts 09 September 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 30 July 2013
MR01 - N/A 23 May 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
TM02 - Termination of appointment of secretary 16 August 2010
AP01 - Appointment of director 10 May 2010
AP01 - Appointment of director 10 May 2010
AP01 - Appointment of director 10 May 2010
TM01 - Termination of appointment of director 10 May 2010
AD01 - Change of registered office address 17 March 2010
NEWINC - New incorporation documents 24 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.