HEALTH ACTION
GILLINGHAM

Hellopages » Kent » Medway » ME7 5TP

Company number 04730352
Status Active
Incorporation Date 10 April 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1 CANTERBURY STREET, GILLINGHAM, KENT, ME7 5TP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of HEALTH ACTION are www.health.co.uk, and www.health.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Health Action is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04730352. Health Action has been working since 10 April 2003. The present status of the company is Active. The registered address of Health Action is 1 Canterbury Street Gillingham Kent Me7 5tp. The company`s financial liabilities are £9.36k. It is £5.08k against last year. The cash in hand is £9.96k. It is £5.18k against last year. And the total assets are £9.96k, which is £5.18k against last year. IDAHOSA, Hilton Osagioduwa is a Secretary of the company. IDAHOSA, Hilton Osagioduwa is a Director of the company. IDAHOSA, Stephen is a Director of the company. IZEKOR, Osas is a Director of the company. MAPARA, Edwin Mavunika, Dr is a Director of the company. MURPHY, Tina Eniye is a Director of the company. OLAYINKA, James is a Director of the company. Director CARTER, Leonard Paul has been resigned. Director MURPHY, Tina Eniye has been resigned. The company operates in "Other human health activities".


health Key Finiance

LIABILITIES £9.36k
+118%
CASH £9.96k
+108%
TOTAL ASSETS £9.96k
+108%
All Financial Figures

Current Directors

Secretary
IDAHOSA, Hilton Osagioduwa
Appointed Date: 10 April 2003

Director
IDAHOSA, Hilton Osagioduwa
Appointed Date: 12 March 2011
58 years old

Director
IDAHOSA, Stephen
Appointed Date: 09 April 2004
54 years old

Director
IZEKOR, Osas
Appointed Date: 12 March 2011
60 years old

Director
MAPARA, Edwin Mavunika, Dr
Appointed Date: 16 January 2014
65 years old

Director
MURPHY, Tina Eniye
Appointed Date: 09 July 2004
75 years old

Director
OLAYINKA, James
Appointed Date: 17 February 2016
41 years old

Resigned Directors

Director
CARTER, Leonard Paul
Resigned: 08 April 2004
Appointed Date: 10 April 2003
70 years old

Director
MURPHY, Tina Eniye
Resigned: 01 March 2004
Appointed Date: 10 April 2003
75 years old

Persons With Significant Control

Mrs Tina Eniye Murphy
Notified on: 1 December 2016
75 years old
Nature of control: Has significant influence or control as a trustee of a trust

HEALTH ACTION Events

03 Mar 2017
Total exemption small company accounts made up to 30 September 2016
26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
25 Feb 2016
Total exemption small company accounts made up to 30 September 2015
25 Feb 2016
Appointment of Mr Hilton Osagioduwa Idahosa as a director on 12 March 2011
25 Feb 2016
Appointment of Mr James Olayinka as a director on 17 February 2016
...
... and 37 more events
11 May 2004
Director resigned
11 May 2004
Director resigned
11 May 2004
Registered office changed on 11/05/04 from: 208 chesterton court hanbury road acton london W3 8RH
11 May 2004
New director appointed
10 Apr 2003
Incorporation