-
CONNECTED HEALTH LIMITED - 3b Boucher Business Studios, Glenmachan Place, Belfast, BT12 6QH, United Kingdom
Company Information
- Company registration number
- NI616081
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3b Boucher Business Studios
- Glenmachan Place
- Belfast
- BT12 6QH 3b Boucher Business Studios, Glenmachan Place, Belfast, BT12 6QH UK
Management
- Managing Directors
- ADAMS, Douglas Joseph
- HORNER, Robert George
- LAGAN, Kevin Anthony
- NOTLEY, Robert William
- O'CONNOR, Brian Damian
- WILLIAMS, Ryan John Glynn
- Company secretaries
- WHITE, Jemma
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-21
- Age Of Company 2012-12-21 11 years
- SIC/NACE
- 86900
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-10-08
- Last Date: 2020-09-24
-
CONNECTED HEALTH LIMITED Company Description
- CONNECTED HEALTH LIMITED is a ltd registered in United Kingdom with the Company reg no NI616081. Its current trading status is "live". It was registered 2012-12-21. It has declared SIC or NACE codes as "86900". It has 6 directors and 1 secretary. The latest accounts are filed up to 2019-12-31.It can be contacted at 3B Boucher Business Studios .
Get CONNECTED HEALTH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Connected Health Limited - 3b Boucher Business Studios, Glenmachan Place, Belfast, BT12 6QH, United Kingdom
- 2012-12-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CONNECTED HEALTH LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-04-30) - AA
-
gazette-notice-compulsory (2021-04-06) - GAZ1
keyboard_arrow_right 2020
-
appoint-person-secretary-company-with-name-date (2020-04-01) - AP03
-
confirmation-statement-with-no-updates (2020-01-06) - CS01
-
confirmation-statement-with-updates (2020-09-24) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-09-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-24) - MR01
-
mortgage-satisfy-charge-full (2019-01-07) - MR04
-
confirmation-statement-with-no-updates (2019-01-04) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-10-01) - AA
-
change-person-director-company-with-change-date (2018-12-04) - CH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-15) - AA
-
appoint-person-director-company-with-name-date (2017-05-11) - AP01
-
second-filing-of-annual-return-with-made-up-date (2017-03-01) - RP04AR01
-
legacy (2017-02-27) - CS01
-
confirmation-statement-with-no-updates (2017-12-21) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-18) - AR01
-
change-person-director-company-with-change-date (2016-02-18) - CH01
keyboard_arrow_right 2015
-
second-filing-of-form-with-form-type-made-up-date (2015-10-09) - RP04
-
capital-allotment-shares (2015-09-30) - SH01
-
termination-director-company-with-name-termination-date (2015-06-22) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-02) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-05) - AR01
-
termination-director-company-with-name (2014-01-30) - TM01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-01-10) - AP01
-
capital-alter-shares-subdivision (2013-01-10) - SH02
-
resolution (2013-01-10) - RESOLUTIONS
-
legacy (2013-01-11) - MG01
-
capital-allotment-shares (2013-01-25) - SH01
-
appoint-person-director-company-with-name (2013-01-23) - AP01
-
appoint-person-director-company-with-name (2013-01-25) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-06-19) - AD01
-
resolution (2013-01-21) - RESOLUTIONS
keyboard_arrow_right 2012
-
incorporation-company (2012-12-21) - NEWINC