STEVENAGE HEALTH LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3QA

Company number 08877494
Status Active
Incorporation Date 5 February 2014
Company Type Private Limited Company
Address DR. RAJ KAJA, THE HEALTH CENTRE, STANMORE ROAD, STEVENAGE, HERTFORDSHIRE, ENGLAND, SG1 3QA
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities, 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Termination of appointment of Jeremy Evans as a director on 28 February 2017 This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 28 February 2016; Statement of capital following an allotment of shares on 27 August 2015 GBP 14,017.96 . The most likely internet sites of STEVENAGE HEALTH LIMITED are www.stevenagehealth.co.uk, and www.stevenage-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Stevenage Health Limited is a Private Limited Company. The company registration number is 08877494. Stevenage Health Limited has been working since 05 February 2014. The present status of the company is Active. The registered address of Stevenage Health Limited is Dr Raj Kaja The Health Centre Stanmore Road Stevenage Hertfordshire England Sg1 3qa. The company`s financial liabilities are £16.76k. It is £4.04k against last year. And the total assets are £18.05k, which is £4.72k against last year. BISHOP, Mary Patricia is a Secretary of the company. DUGGAN, Michael John, Dr is a Director of the company. EZEUKO, Oninna Arinzechukwu, Dr is a Director of the company. KAJA, Rajeev, Dr is a Director of the company. MASOOD, Mohammed Rasid, Dr is a Director of the company. RAVEENDRAN, Perumal, Dr is a Director of the company. SAVAGE, Andrew, Dr is a Director of the company. SELVADURAI, Naomi Dharshini, Dr is a Director of the company. TURNER, Joseph Edward, Dr is a Director of the company. Director CLARK, Ross Mackenzie has been resigned. Director EVANS, Jeremy, Dr has been resigned. Director GUPTA, Jaya, Dr has been resigned. Director NURY, Nada, Dr has been resigned. Director SAVAGE, Andrew, Dr has been resigned. The company operates in "General medical practice activities".


stevenage health Key Finiance

LIABILITIES £16.76k
+31%
CASH n/a
TOTAL ASSETS £18.05k
+35%
All Financial Figures

Current Directors

Secretary
BISHOP, Mary Patricia
Appointed Date: 11 November 2015

Director
DUGGAN, Michael John, Dr
Appointed Date: 15 April 2014
75 years old

Director
EZEUKO, Oninna Arinzechukwu, Dr
Appointed Date: 15 April 2014
53 years old

Director
KAJA, Rajeev, Dr
Appointed Date: 19 December 2015
48 years old

Director
MASOOD, Mohammed Rasid, Dr
Appointed Date: 15 April 2014
70 years old

Director
RAVEENDRAN, Perumal, Dr
Appointed Date: 19 December 2015
64 years old

Director
SAVAGE, Andrew, Dr
Appointed Date: 19 December 2015
65 years old

Director
SELVADURAI, Naomi Dharshini, Dr
Appointed Date: 15 April 2014
51 years old

Director
TURNER, Joseph Edward, Dr
Appointed Date: 19 December 2015
57 years old

Resigned Directors

Director
CLARK, Ross Mackenzie
Resigned: 15 April 2014
Appointed Date: 05 February 2014
62 years old

Director
EVANS, Jeremy, Dr
Resigned: 28 February 2017
Appointed Date: 19 December 2015
65 years old

Director
GUPTA, Jaya, Dr
Resigned: 19 December 2015
Appointed Date: 15 April 2014
47 years old

Director
NURY, Nada, Dr
Resigned: 17 July 2014
Appointed Date: 15 April 2014
55 years old

Director
SAVAGE, Andrew, Dr
Resigned: 31 December 2015
Appointed Date: 15 April 2014
65 years old

STEVENAGE HEALTH LIMITED Events

18 Apr 2017
Termination of appointment of Jeremy Evans as a director on 28 February 2017
This document is being processed and will be available in 5 days.

01 Jul 2016
Total exemption small company accounts made up to 28 February 2016
16 Mar 2016
Statement of capital following an allotment of shares on 27 August 2015
  • GBP 14,017.96

03 Mar 2016
Appointment of Mary Patricia Bishop as a secretary on 11 November 2015
29 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP .01

...
... and 15 more events
15 Apr 2014
Appointment of Dr Michael John Duggan as a director
15 Apr 2014
Appointment of Dr Oninna Arinzechukwu Ezeuko as a director
15 Apr 2014
Appointment of Dr Naomi Dharshini Selvadurai as a director
15 Apr 2014
Appointment of Dr Jaya Gupta as a director
05 Feb 2014
Incorporation
Statement of capital on 2014-02-05
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted