M7 Healthcare & Wellbeing Ltd

DataGardener
live
Unknown

M7 Healthcare & Wellbeing Ltd

08163728Private Limited With Share Capital

Victory Business Centre, 24 West Road, Stanley, DH98HU
Incorporated

01/08/2012

Company Age

13 years

Directors

1

Employees

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

M7 Healthcare & Wellbeing Ltd (08163728) is a private limited with share capital incorporated on 01/08/2012 (13 years old) and registered in stanley, DH98HU. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Private Limited With Share Capital
SIC: 64999
Unknown
Incorporated 01/08/2012
DH98HU

Financial Overview

Total Assets

£64.2K

Liabilities

£0

Net Assets

£64.2K

Cash

£64.1K

Key Metrics

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

60
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-07-2022
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:09-12-2021
Gazette Notice Voluntary
Category:Gazette
Date:23-11-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:15-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2019
Certificate Change Of Name Company
Category:Change Of Name
Date:07-11-2019
Resolution
Category:Resolution
Date:21-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2018
Certificate Change Of Name Company
Category:Change Of Name
Date:26-10-2017
Resolution
Category:Resolution
Date:17-10-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:16-05-2015
Change Of Name Notice
Category:Change Of Name
Date:26-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2014
Capital Allotment Shares
Category:Capital
Date:03-02-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-01-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-01-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:23-09-2013
Change Of Name Notice
Category:Change Of Name
Date:17-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2013
Termination Director Company With Name
Category:Officers
Date:05-12-2012
Termination Director Company With Name
Category:Officers
Date:05-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-12-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:26-11-2012
Resolution
Category:Resolution
Date:20-11-2012
Change Of Name Notice
Category:Change Of Name
Date:26-10-2012
Incorporation Company
Category:Incorporation
Date:01-08-2012

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typedormant
Due Date31/05/2023
Filing Date15/07/2022
Latest Accounts31/08/2021

Trading Addresses

24 West Road, Stanley, DH98HURegistered

Contact

info@erringtonhouse.co.uk
m7health.com
Victory Business Centre, 24 West Road, Stanley, DH98HU