Company Information for HEALTH AND EDUCATION CENTER LIMITED
6TH FLOOR AMP HOUSE, DINGWALL ROAD, CROYDON, CR0 2LX,
|
Company Registration Number
03695809
Private Limited Company
Active |
Company Name | ||
---|---|---|
HEALTH AND EDUCATION CENTER LIMITED | ||
Legal Registered Office | ||
6TH FLOOR AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX Other companies in CR0 | ||
Previous Names | ||
|
Company Number | 03695809 | |
---|---|---|
Company ID Number | 03695809 | |
Date formed | 1999-01-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 02/05/2016 | |
Return next due | 30/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB420558122 |
Last Datalog update: | 2024-01-08 16:34:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALKA MAHADEO BHIDE |
||
ALKA MAHADEO BHIDE |
||
MAHADEO SHRIDHAR BHIDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAHADEO BHIDE |
Company Secretary | ||
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHOLT GOLF CLUB LIMITED | Company Secretary | 2007-05-01 | CURRENT | 1996-02-05 | Active | |
CROWN ACCOMMODATION LIMITED | Company Secretary | 2004-11-10 | CURRENT | 2004-11-10 | Active | |
Y. B. EDUCATION SYSTEMS LTD. | Company Secretary | 2002-03-28 | CURRENT | 1996-03-07 | Dissolved 2017-03-09 | |
PLAB-MASTER LIMITED | Company Secretary | 1998-11-05 | CURRENT | 1998-11-05 | Active | |
FERTILITY IN COMMUNITY LIMITED | Director | 2013-10-10 | CURRENT | 2013-10-10 | Active | |
NORTHOLT GOLF CLUB LIMITED | Director | 2007-05-01 | CURRENT | 1996-02-05 | Active | |
CROWN ACCOMMODATION LIMITED | Director | 2004-11-10 | CURRENT | 2004-11-10 | Active | |
Y. B. EDUCATION SYSTEMS LTD. | Director | 2002-03-28 | CURRENT | 1996-03-07 | Dissolved 2017-03-09 | |
PLAB-MASTER LIMITED | Director | 1998-11-05 | CURRENT | 1998-11-05 | Active | |
FERTILITY IN COMMUNITY LIMITED | Director | 2013-10-10 | CURRENT | 2013-10-10 | Active | |
HEALTH AND EDUCATION CENTRE | Director | 2011-12-07 | CURRENT | 2011-12-07 | Active | |
HEALTH AND VITALITY CENTRE LIMITED | Director | 2010-11-05 | CURRENT | 2010-11-05 | Dissolved 2014-11-04 | |
NORTHOLT GOLF CLUB LIMITED | Director | 2007-05-01 | CURRENT | 1996-02-05 | Active | |
CROWN ACCOMMODATION LIMITED | Director | 2004-11-10 | CURRENT | 2004-11-10 | Active | |
PLAB-MASTER LIMITED | Director | 1998-11-05 | CURRENT | 1998-11-05 | Active | |
Y. B. EDUCATION SYSTEMS LTD. | Director | 1996-03-07 | CURRENT | 1996-03-07 | Dissolved 2017-03-09 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
Amended mirco entity accounts made up to 2020-03-31 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
RES15 | CHANGE OF COMPANY NAME 07/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES | |
AAMD | Amended account small company full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 02/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/14 FROM Doshi & Co 1St Floor, Windosr House 1270 London Road Norbury London SW16 4DH | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/05/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2013-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/14 FROM Makepeace Road Huxley Close Northolt Middlesex UB5 5UL England | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/13 FROM 25 Balham High Road London SW12 9AL | |
AR01 | 02/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2009-03-31 | |
AR01 | 02/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MAHADEO BHIDE / 02/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALKA MAHADEO BHIDE / 02/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MAHADEO BHIDE / 03/05/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALKA BHIDE / 03/05/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 | |
363s | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 182 ALTMORE AVENUE LONDON E6 2AE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/02/99 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN | |
CERTNM | COMPANY NAME CHANGED ELI NURSERIES LIMITED CERTIFICATE ISSUED ON 22/01/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2013-05-29 |
Petitions to Wind Up (Companies) | 2013-01-16 |
Petitions to Wind Up (Companies) | 2008-08-07 |
Proposal to Strike Off | 2000-07-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 28,500 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 1,428,130 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEALTH AND EDUCATION CENTER LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 2 |
Called Up Share Capital | 2011-03-31 | £ 2 |
Cash Bank In Hand | 2012-04-01 | £ 37 |
Cash Bank In Hand | 2012-03-31 | £ 8,716 |
Cash Bank In Hand | 2011-03-31 | £ 2,185 |
Current Assets | 2012-04-01 | £ 920,474 |
Current Assets | 2012-03-31 | £ 929,153 |
Current Assets | 2011-03-31 | £ 906,089 |
Debtors | 2012-04-01 | £ 920,437 |
Debtors | 2012-03-31 | £ 25,881 |
Debtors | 2011-03-31 | £ 9,348 |
Fixed Assets | 2012-04-01 | £ 209,922 |
Fixed Assets | 2012-03-31 | £ 210,580 |
Fixed Assets | 2011-03-31 | £ 211,458 |
Shareholder Funds | 2012-04-01 | £ 326,234 |
Shareholder Funds | 2012-03-31 | £ -329,978 |
Shareholder Funds | 2011-03-31 | £ -251,733 |
Tangible Fixed Assets | 2012-04-01 | £ 209,922 |
Tangible Fixed Assets | 2012-03-31 | £ 210,580 |
Tangible Fixed Assets | 2011-03-31 | £ 211,458 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Dismissal of Winding Up Petition | |
---|---|---|---|
Defending party | ELITE NURSERIES LIMITED | Event Date | 2012-12-07 |
In the High Court of Justice (Chancery Division) Companies Court case number 9385 A Petition to wind up the above-named Company, Registration Number 03695809, of Makepeace Road, Huxley Close, Northholt, Middlesex, England, UB5 5UL, principal trading address at 41A North End Road, West Kensington, London, W14 8SZ , presented on 7 December 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House , claiming to be Creditors of the Company, was advertised in The London Gazette on 16 January 2013 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 20 May 2013 . The petition was dismissed. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ELITE NURSERIES LIMITED | Event Date | 2012-12-07 |
In the High Court of Justice (Chancery Division) Companies Court case number 9385 A Petition to wind up the above-named Company, Registration Number 03695809, of 25 Balham High Road, London, SW12 9AL, principal trading address at 41a North End Road, West Kensington, London, W14 8SZ , presented on 7 December 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 January 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 25 January 2013 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6975 . (Ref SLR 1352993/37/Z.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ELITE NURSERIES LIMITED | Event Date | 2008-05-27 |
In the High Court of Justice (Chancery Division) Companies Court case number 4185 A Petition to wind up the above-named Company of 25 Balham High Road, London SW12 9AL , presented on 27 May 2008 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 20 August 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 19 August 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 6920.(Ref SLR 1352993/37/A.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ELITE NURSERIES LIMITED | Event Date | 2000-07-11 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |