REAL HEALTH (UK) LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BQ

Company number 04920936
Status Active
Incorporation Date 3 October 2003
Company Type Private Limited Company
Address DAY & CO, 132-134 COLLEGE ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 1BQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Confirmation statement made on 3 October 2016 with updates; Termination of appointment of Gavin Mark Kaye as a secretary on 31 August 2016. The most likely internet sites of REAL HEALTH (UK) LIMITED are www.realhealthuk.co.uk, and www.real-health-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Real Health Uk Limited is a Private Limited Company. The company registration number is 04920936. Real Health Uk Limited has been working since 03 October 2003. The present status of the company is Active. The registered address of Real Health Uk Limited is Day Co 132 134 College Road Harrow Middlesex England Ha1 1bq. . O'DOWD, John Kevin is a Director of the company. O'DOWD, Robert George is a Director of the company. PITHER, Charles Edward, Dr is a Director of the company. Secretary KAYE, Gavin Mark has been resigned. Secretary O'DOWD, John Kevin has been resigned. Secretary SHARMA, Anup Kumar has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary WSM SERVICES LIMITED has been resigned. Director KAYE, Gavin Mark has been resigned. Director SACHER, Graham has been resigned. Director SACKVILLE, Thomas Geoffrey, Honourable has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
O'DOWD, John Kevin
Appointed Date: 03 October 2003
66 years old

Director
O'DOWD, Robert George
Appointed Date: 20 September 2004
64 years old

Director
PITHER, Charles Edward, Dr
Appointed Date: 03 October 2003
72 years old

Resigned Directors

Secretary
KAYE, Gavin Mark
Resigned: 31 August 2016
Appointed Date: 30 November 2008

Secretary
O'DOWD, John Kevin
Resigned: 29 October 2004
Appointed Date: 03 October 2003

Secretary
SHARMA, Anup Kumar
Resigned: 30 November 2008
Appointed Date: 22 September 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 October 2003
Appointed Date: 03 October 2003

Secretary
WSM SERVICES LIMITED
Resigned: 20 September 2006
Appointed Date: 29 October 2004

Director
KAYE, Gavin Mark
Resigned: 01 January 2016
Appointed Date: 01 October 2013
62 years old

Director
SACHER, Graham
Resigned: 24 May 2004
Appointed Date: 03 October 2003
83 years old

Director
SACKVILLE, Thomas Geoffrey, Honourable
Resigned: 15 March 2011
Appointed Date: 15 March 2007
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 October 2003
Appointed Date: 03 October 2003

Persons With Significant Control

Mr Robert George O'Dowd
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Kevin O'Dowd
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Charles Edward Pither
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REAL HEALTH (UK) LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 30 March 2016
08 Dec 2016
Confirmation statement made on 3 October 2016 with updates
04 Dec 2016
Termination of appointment of Gavin Mark Kaye as a secretary on 31 August 2016
06 Oct 2016
Notice of completion of voluntary arrangement
02 Sep 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2016
...
... and 71 more events
07 Jan 2004
New secretary appointed;new director appointed
07 Jan 2004
New director appointed
07 Jan 2004
Secretary resigned
07 Jan 2004
Director resigned
03 Oct 2003
Incorporation

REAL HEALTH (UK) LIMITED Charges

18 March 2005
Debenture
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 2005
Charge of deposit
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…