LONDON HEALTHWISE LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG3 8LF

Company number 06641311
Status Active
Incorporation Date 9 July 2008
Company Type Private Limited Company
Address DOCTORS HOUSE SURGERY, 40 CAMERON ROAD SEVEN KINGS, ILFORD, ESSEX, IG3 8LF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 36,600 . The most likely internet sites of LONDON HEALTHWISE LIMITED are www.londonhealthwise.co.uk, and www.london-healthwise.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. London Healthwise Limited is a Private Limited Company. The company registration number is 06641311. London Healthwise Limited has been working since 09 July 2008. The present status of the company is Active. The registered address of London Healthwise Limited is Doctors House Surgery 40 Cameron Road Seven Kings Ilford Essex Ig3 8lf. The company`s financial liabilities are £0.61k. It is £0.61k against last year. . MEHTA, Anil, Dr is a Secretary of the company. COOK, Deborah Ruth Joy is a Director of the company. DHILLON, Soniadeep, Dr is a Director of the company. LEE, Ann Frances is a Director of the company. MEHTA, Anil, Dr is a Director of the company. SHARMA, Narinder Kumar is a Director of the company. SHUBHAKER, Undinti David, Dr is a Director of the company. SOLOMON, Winston, Dr is a Director of the company. WATSON, Andrew William is a Director of the company. WILSON, Karen is a Director of the company. Director SPITERI, Hector Paul has been resigned. The company operates in "Non-trading company".


london healthwise Key Finiance

LIABILITIES £0.61k
+-2147483648%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MEHTA, Anil, Dr
Appointed Date: 01 July 2009

Director
COOK, Deborah Ruth Joy
Appointed Date: 21 November 2008
65 years old

Director
DHILLON, Soniadeep, Dr
Appointed Date: 21 November 2008
54 years old

Director
LEE, Ann Frances
Appointed Date: 21 November 2008
71 years old

Director
MEHTA, Anil, Dr
Appointed Date: 21 November 2008
57 years old

Director
SHARMA, Narinder Kumar
Appointed Date: 09 July 2008
57 years old

Director
SHUBHAKER, Undinti David, Dr
Appointed Date: 21 November 2008
82 years old

Director
SOLOMON, Winston, Dr
Appointed Date: 21 November 2008
75 years old

Director
WATSON, Andrew William
Appointed Date: 21 November 2008
60 years old

Director
WILSON, Karen
Appointed Date: 21 November 2008
64 years old

Resigned Directors

Director
SPITERI, Hector Paul
Resigned: 13 December 2008
Appointed Date: 09 July 2008
70 years old

Persons With Significant Control

Deborah Cook
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Dr Soniadeep Dhillon
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Ann Lee
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Dr Anil Mehta
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Dr Narinder Sharma
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Dr Undinti Shubaker
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Dr Winston Solomon
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Andrew Watson
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Karen Wilson
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

LONDON HEALTHWISE LIMITED Events

08 Aug 2016
Confirmation statement made on 9 July 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 July 2015
14 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 36,600

14 Aug 2015
Director's details changed for Narinder Kumar Sharma on 14 August 2015
16 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 30 more events
12 Nov 2008
Ad 19/10/08\gbp si 35998@1=35998\gbp ic 2/36000\
12 Nov 2008
Resolutions
  • RES10 ‐ Resolution of allotment of securities

31 Oct 2008
Memorandum and Articles of Association
31 Oct 2008
Resolutions
  • RES13 ‐ Section 175 19/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital

09 Jul 2008
Incorporation