KEY HEALTH SOLUTIONS LTD
LOUGBOROUGH

Hellopages » Leicestershire » Charnwood » LE12 7HR

Company number 05856852
Status Active
Incorporation Date 23 June 2006
Company Type Private Limited Company
Address 4 WINDMILL CLOSE, MOUNTSORREL, LOUGBOROUGH, LE12 7HR
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 900 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 23 June 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 900 . The most likely internet sites of KEY HEALTH SOLUTIONS LTD are www.keyhealthsolutions.co.uk, and www.key-health-solutions.co.uk. The predicted number of employees is 20 to 30. The company’s age is nineteen years and four months. The distance to to Sileby Rail Station is 1.4 miles; to Syston Rail Station is 3.6 miles; to Leicester Rail Station is 6.9 miles; to East Midlands Parkway Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Key Health Solutions Ltd is a Private Limited Company. The company registration number is 05856852. Key Health Solutions Ltd has been working since 23 June 2006. The present status of the company is Active. The registered address of Key Health Solutions Ltd is 4 Windmill Close Mountsorrel Lougborough Le12 7hr. The company`s financial liabilities are £288.91k. It is £47.84k against last year. The cash in hand is £307.55k. It is £93.85k against last year. And the total assets are £783.89k, which is £183.72k against last year. STORRS, David Virgil is a Secretary of the company. STORRS, David Virgil is a Director of the company. WALKER, John Stanley is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Repair of other equipment".


key health solutions Key Finiance

LIABILITIES £288.91k
+19%
CASH £307.55k
+43%
TOTAL ASSETS £783.89k
+30%
All Financial Figures

Current Directors

Secretary
STORRS, David Virgil
Appointed Date: 26 June 2006

Director
STORRS, David Virgil
Appointed Date: 26 June 2006
59 years old

Director
WALKER, John Stanley
Appointed Date: 26 June 2006
80 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 26 June 2006
Appointed Date: 23 June 2006

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 26 June 2006
Appointed Date: 23 June 2006

KEY HEALTH SOLUTIONS LTD Events

23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 900

26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
23 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 900

22 Apr 2015
Total exemption small company accounts made up to 31 July 2014
23 Jun 2014
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 900

...
... and 28 more events
11 Jul 2006
New director appointed
07 Jul 2006
Ad 26/06/06--------- £ si 20@1=20 £ ic 2/22
26 Jun 2006
Secretary resigned
26 Jun 2006
Director resigned
23 Jun 2006
Incorporation

KEY HEALTH SOLUTIONS LTD Charges

25 March 2013
Rent deposit deed
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Royal Wootton Bassett Town Council
Description: £1,300 rent deposit payment.
5 January 2012
Rent deposit deed
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Wootton Bassett Town Council
Description: £1,300 rent deposit payment.
5 January 2011
Rent deposit deed
Delivered: 8 January 2011
Status: Outstanding
Persons entitled: Wootton Bassett Town Council
Description: The sum of £1,300.00.
23 December 2009
Rent deposit deed
Delivered: 29 December 2009
Status: Outstanding
Persons entitled: Wootton Bassett Town Council
Description: £1,300.00.
24 November 2008
Rent deposit deed
Delivered: 25 November 2008
Status: Outstanding
Persons entitled: Wootton Bassett Town Council
Description: A rent deposit in the sum of £1,300.00.
16 October 2007
Rent deposit deed
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: The Wootton Bassett Town Centre
Description: The sum of £1,300.00 paid to the mortgagee.
10 January 2007
Debenture
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…