Active
Company Information for 1ST FOR HEALTH (NW) LTD
SEYMOUR CHAMBERS, 92 LONDON RD, LIVERPOOL, L3 5NW,
|
Company Registration Number
05577751
Private Limited Company
Active |
Company Name | |
---|---|
1ST FOR HEALTH (NW) LTD | |
Legal Registered Office | |
SEYMOUR CHAMBERS 92 LONDON RD LIVERPOOL L3 5NW Other companies in L3 | |
Company Number | 05577751 | |
---|---|---|
Company ID Number | 05577751 | |
Date formed | 2005-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 29/06/2024 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-12-05 23:42:31 |
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 |
---|---|---|
MICHAEL FURLONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON FURLONG |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-09-30 | ||
Previous accounting period shortened from 30/09/22 TO 29/09/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 01/10/21 TO 30/09/21 | |
AA01 | Previous accounting period extended from 22/09/21 TO 01/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 23/09/20 TO 22/09/20 | |
AA01 | Previous accounting period shortened from 24/09/20 TO 23/09/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Current accounting period shortened from 25/09/19 TO 24/09/19 | |
AA01 | Previous accounting period shortened from 26/09/19 TO 25/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 27/09/18 TO 26/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/09/17 TO 27/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Micheal Furlong as a person with significant control on 2016-04-06 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/09/16 TO 28/09/16 | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
TM02 | Termination of appointment of Alison Furlong on 2016-02-25 | |
CH01 | Director's details changed for Michael Furlong on 2016-05-11 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055777510002 | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/13 TO 29/09/13 | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Furlong on 2009-10-01 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-09-30 | £ 12,137 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 28,421 |
Provisions For Liabilities Charges | 2012-09-30 | £ 1,735 |
Provisions For Liabilities Charges | 2011-09-30 | £ 2,053 |
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 1ST FOR HEALTH (NW) LTD
Cash Bank In Hand | 2012-09-30 | £ 8,179 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 1,647 |
Current Assets | 2012-09-30 | £ 9,421 |
Current Assets | 2011-09-30 | £ 3,518 |
Debtors | 2012-09-30 | £ 1,242 |
Debtors | 2011-09-30 | £ 1,871 |
Shareholder Funds | 2012-09-30 | £ 21,899 |
Shareholder Funds | 2011-09-30 | £ 1,323 |
Tangible Fixed Assets | 2012-09-30 | £ 26,350 |
Tangible Fixed Assets | 2011-09-30 | £ 28,279 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96040 - Physical well-being activities) as 1ST FOR HEALTH (NW) LTD are:
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. |