Company number 05028944
Status Active
Incorporation Date 28 January 2004
Company Type Private Limited Company
Address 8A BROOMFIELD ROAD, KEW, RICHMOND, SURREY, TW9 3HR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 85320 - Technical and vocational secondary education, 86900 - Other human health activities, 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Micro company accounts made up to 31 July 2016; Termination of appointment of Scott Francis Annan as a director on 31 October 2016. The most likely internet sites of BLISS HEALTH LIMITED are www.blisshealth.co.uk, and www.bliss-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Bliss Health Limited is a Private Limited Company.
The company registration number is 05028944. Bliss Health Limited has been working since 28 January 2004.
The present status of the company is Active. The registered address of Bliss Health Limited is 8a Broomfield Road Kew Richmond Surrey Tw9 3hr. . ANNAN, Ragini is a Director of the company. Secretary ALEXANDER, Gina Ragini has been resigned. Secretary ANNAN, Scott Francis has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director ANNAN, Scott Francis has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 29 January 2004
Appointed Date: 28 January 2004
Nominee Director
ABERGAN REED LIMITED
Resigned: 29 January 2004
Appointed Date: 28 January 2004
Persons With Significant Control
Mrs Ragini Rameshbhai Annan
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
BLISS HEALTH LIMITED Events
29 Dec 2016
Confirmation statement made on 22 December 2016 with updates
04 Nov 2016
Micro company accounts made up to 31 July 2016
31 Oct 2016
Termination of appointment of Scott Francis Annan as a director on 31 October 2016
04 Feb 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
06 Jan 2016
Micro company accounts made up to 31 July 2015
...
... and 33 more events
24 Sep 2004
New secretary appointed;new director appointed
04 Feb 2004
Secretary resigned
04 Feb 2004
Director resigned
04 Feb 2004
Registered office changed on 04/02/04 from: suite 18 shearway business park shearway road folkestone kent CT19 4RH
28 Jan 2004
Incorporation