About

Registered Number: 04925334
Date of Incorporation: 08/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 20 Hawkshead Drive, Knowle, Solihull, West Midlands, B93 9QE

 

Having been setup in 2003, Sound of Health Ltd has its registered office in Solihull in West Midlands, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Sound of Health Ltd. The current directors of this business are listed as Munden, Jill Katherine, Munden, Thomas James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNDEN, Jill Katherine 09 October 2003 - 1
MUNDEN, Thomas James 09 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 18 October 2016
RESOLUTIONS - N/A 14 October 2016
RESOLUTIONS - N/A 14 October 2016
SH01 - Return of Allotment of shares 14 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 14 October 2016
SH08 - Notice of name or other designation of class of shares 14 October 2016
CC04 - Statement of companies objects 14 October 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 22 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 10 October 2013
CERTNM - Change of name certificate 18 June 2013
CONNOT - N/A 18 June 2013
AD01 - Change of registered office address 12 June 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 24 September 2009
CERTNM - Change of name certificate 24 September 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 27 October 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 17 October 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 15 August 2005
225 - Change of Accounting Reference Date 24 March 2005
363s - Annual Return 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
NEWINC - New incorporation documents 08 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.