-
HEALTHCHECK SERVICES LIMITED - 424 Margate Road, Westwood, Ramsgate, Kent, United Kingdom
Company Information
- Company registration number
- 04003007
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 424 Margate Road
- Westwood
- Ramsgate
- Kent
- CT12 6SJ 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ UK
Management
- Managing Directors
- PEAKE, Eric George
- WOOD, Kevin Paul
- Company secretaries
- WOOD, Kevin Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-05-26
- Age Of Company 2000-05-26 23 years
- SIC/NACE
- 93290
Ownership
- Beneficial Owners
- Mr Kevin Wood
- Mr Eric George Peake
- Mr Kim Charles Brown
- Mr Kevin Wood
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- LEISURE VEND OPERATING LIMITED
- Filing of Accounts
- Due Date: 2021-07-31
- Last Date: 2019-10-31
- Annual Return
- Due Date: 2021-07-02
- Last Date: 2020-06-18
-
HEALTHCHECK SERVICES LIMITED Company Description
- HEALTHCHECK SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 04003007. Its current trading status is "live". It was registered 2000-05-26. It was previously called LEISURE VEND OPERATING LIMITED. It has declared SIC or NACE codes as "93290". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-10-31.It can be contacted at 424 Margate Road .
Get HEALTHCHECK SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Healthcheck Services Limited - 424 Margate Road, Westwood, Ramsgate, Kent, United Kingdom
- 2000-05-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HEALTHCHECK SERVICES 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 2020
-
termination-director-company-with-name-termination-date (2020-09-03) - TM01
-
confirmation-statement-with-updates (2020-06-23) - CS01
-
termination-director-company-with-name-termination-date (2020-07-23) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-07-22) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-31) - AA
-
confirmation-statement-with-updates (2019-06-20) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-26) - AA
-
confirmation-statement-with-updates (2018-06-18) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-07-28) - AA
-
confirmation-statement-with-updates (2017-05-30) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-06-09) - CH01
-
change-person-secretary-company-with-change-date (2016-06-10) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-20) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-29) - AA
-
capital-allotment-shares (2015-06-29) - SH01
-
change-of-name-notice (2015-10-29) - CONNOT
-
certificate-change-of-name-company (2015-10-29) - CERTNM
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-09) - AR01
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-12-06) - MR04
-
accounts-with-accounts-type-total-exemption-small (2013-07-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-27) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-28) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-01) - AA
-
change-registered-office-address-company-with-date-old-address (2011-11-14) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-06) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-07-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-02) - AR01
keyboard_arrow_right 2009
-
legacy (2009-08-05) - 363a
-
legacy (2009-08-03) - 288b
-
accounts-with-accounts-type-total-exemption-small (2009-06-06) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-27) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-06-06) - AA
-
legacy (2008-05-21) - 395
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-07-12) - AA
-
legacy (2007-06-26) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-08-24) - AA
-
legacy (2006-06-07) - 363s
-
legacy (2006-05-16) - 287
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-08-16) - AA
-
legacy (2005-06-27) - 363s
keyboard_arrow_right 2004
-
legacy (2004-06-16) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-03-02) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-03-20) - AA
-
legacy (2003-06-04) - 363s
keyboard_arrow_right 2002
-
legacy (2002-06-05) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-03-26) - AA
-
legacy (2002-03-01) - 225
keyboard_arrow_right 2001
-
legacy (2001-06-26) - 363s
-
legacy (2001-06-15) - 395
-
legacy (2001-04-17) - 225
keyboard_arrow_right 2000
-
legacy (2000-12-05) - 88(2)R
-
legacy (2000-11-03) - 288a
-
legacy (2000-11-03) - 287
-
legacy (2000-09-29) - 288a
-
legacy (2000-09-29) - 288b
-
incorporation-company (2000-05-26) - NEWINC