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