Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MYHEALTHCHECKED PLC
Company Information for

MYHEALTHCHECKED PLC

THE MALTINGS, EAST TYNDALL STREET, CARDIFF, CF24 5EA,
Company Registration Number
06573154
Public Limited Company
Active

Company Overview

About Myhealthchecked Plc
MYHEALTHCHECKED PLC was founded on 2008-04-22 and has its registered office in Cardiff. The organisation's status is listed as "Active". Myhealthchecked Plc is a Public Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MYHEALTHCHECKED PLC
 
Legal Registered Office
THE MALTINGS
EAST TYNDALL STREET
CARDIFF
CF24 5EA
Other companies in WC1V
 
Previous Names
CONCEPTA PLC02/12/2020
FRONTIER RESOURCES INTERNATIONAL PLC25/07/2016
Filing Information
Company Number 06573154
Company ID Number 06573154
Date formed 2008-04-22
Country WALES
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts GROUP
Last Datalog update: 2023-06-05 11:21:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MYHEALTHCHECKED PLC
Is this data useful to you?
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.

Company Officers of MYHEALTHCHECKED PLC

Current Directors
Officer Role Date Appointed
BARBARA SPURRIER
Company Secretary 2016-01-01
PETER MICHAEL DINES
Director 2018-07-17
ERIK GEORGES HENAU
Director 2016-07-25
NEIL ANTHONY MESHER
Director 2017-03-28
ADAM REYNOLDS
Director 2016-02-17
BARBARA JOYCE SPURRIER
Director 2013-03-06
MATTHEW HEATON WALLS
Director 2018-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW WYATT
Director 2016-07-25 2018-07-17
NEIL LINDSEY HERBERT
Director 2014-11-13 2017-03-28
MICHAEL JOHN KEYES
Director 2008-09-29 2016-02-17
JOHN GERARD O'DONOVAN
Director 2008-04-22 2016-02-17
CAMBRIDGE FINANCIAL PARTNERS LLP
Company Secretary 2009-08-24 2016-01-01
BARBARA JOYCE SPURRIER
Director 2013-04-10 2015-04-01
RICHARD JOHN PIPER
Director 2012-12-01 2014-11-13
ANDREW JOSEPH GROSSE
Director 2012-09-01 2014-03-10
ROBERT GAVIN BONNAR
Director 2013-01-07 2013-06-11
GRAEME PAUL THOMSON
Director 2011-07-07 2012-12-01
JOSEPH EMMETT WARREN
Director 2008-09-29 2012-06-27
DAVID ROBERT GARDNER
Director 2008-09-29 2009-10-16
MH SECRETARIES LIMITED
Company Secretary 2008-04-22 2009-08-21
MH DIRECTORS LIMITED
Nominated Director 2008-04-22 2008-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MICHAEL DINES MERCIA GROWTH NOMINEES 5 LIMITED Director 2018-07-18 CURRENT 2016-01-19 Active
PETER MICHAEL DINES MERCIA GROWTH NOMINEES 6 LIMITED Director 2018-07-18 CURRENT 2016-06-24 Active
PETER MICHAEL DINES MERCIA GROWTH NOMINEES 2 LIMITED Director 2018-07-17 CURRENT 2013-03-20 Active
PETER MICHAEL DINES MERCIA GROWTH NOMINEES 8 LIMITED Director 2018-05-11 CURRENT 2017-05-10 Active
PETER MICHAEL DINES MERCIA DIGITAL NOMINEES LIMITED Director 2018-05-11 CURRENT 2014-09-01 Active
PETER MICHAEL DINES MERCIA GROWTH NOMINEES 4 LIMITED Director 2018-05-11 CURRENT 2015-02-27 Active
PETER MICHAEL DINES MERCIA GROWTH NOMINEES 7 LIMITED Director 2018-05-11 CURRENT 2016-11-04 Active
PETER MICHAEL DINES MERCIA GROWTH NOMINEES LIMITED Director 2018-05-11 CURRENT 2011-07-19 Active
PETER MICHAEL DINES MERCIA GROWTH NOMINEES 3 LIMITED Director 2018-05-11 CURRENT 2014-02-11 Active
PETER MICHAEL DINES MERCIA FUND MANAGEMENT LIMITED Director 2016-11-30 CURRENT 2009-07-27 Active
PETER MICHAEL DINES WM AHSN SME GENERAL PARTNER LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
PETER MICHAEL DINES DIGITAL LIFE SCIENCES LTD Director 2015-10-07 CURRENT 2012-02-28 Liquidation
PETER MICHAEL DINES MERCIA FUND MANAGEMENT (NOMINEES) LIMITED Director 2015-06-01 CURRENT 2009-02-09 Active
PETER MICHAEL DINES DIGITAL LIFE SCIENCES GROUP LIMITED Director 2013-10-02 CURRENT 2013-10-02 Dissolved 2017-08-01
PETER MICHAEL DINES C7 VENTURES LIMITED Director 2012-05-10 CURRENT 2012-05-10 Dissolved 2018-07-17
ERIK GEORGES HENAU CONCEPTA DIAGNOSTICS LIMITED Director 2016-03-01 CURRENT 2013-01-15 Active
ERIK GEORGES HENAU ADAXIS LTD Director 2010-01-07 CURRENT 2010-01-07 Liquidation
ERIK GEORGES HENAU UNIPATH PENSION TRUSTEE LIMITED Director 2005-05-03 CURRENT 2002-07-23 Active
NEIL ANTHONY MESHER ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED Director 2014-07-07 CURRENT 1979-12-28 Active
NEIL ANTHONY MESHER PHILIPS ELECTRONICS UK LIMITED Director 2013-06-14 CURRENT 1947-12-19 Active
NEIL ANTHONY MESHER LITTLE COURT FARM RESIDENTS COMPANY LIMITED Director 2006-02-06 CURRENT 2000-03-23 Active
ADAM REYNOLDS RNR HOLDINGS LIMITED Director 2015-10-20 CURRENT 2015-10-20 Dissolved 2018-03-27
ADAM REYNOLDS OCUTEC EYECARE LIMITED Director 2015-07-08 CURRENT 2015-07-08 Dissolved 2016-11-15
ADAM REYNOLDS YOURGENE HEALTH LIMITED Director 2013-12-04 CURRENT 2000-04-13 Active
ADAM REYNOLDS REYCO LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active
ADAM REYNOLDS MEDAVINCI GOLD LIMITED Director 2010-08-02 CURRENT 2010-05-18 Active - Proposal to Strike off
ADAM REYNOLDS EMOTION FITNESS LIMITED Director 2009-10-01 CURRENT 2009-09-25 Active
ADAM REYNOLDS BIOLUSTRE UK LTD Director 2009-01-01 CURRENT 2006-01-03 Dissolved 2014-03-11
ADAM REYNOLDS SOSANDAR PLC Director 2008-07-24 CURRENT 2005-03-02 Active
ADAM REYNOLDS WILTON INTERNATIONAL MARKETING LIMITED Director 2005-06-10 CURRENT 2005-04-07 Dissolved 2014-08-01
ADAM REYNOLDS BOLDWOOD LIMITED Director 2004-10-25 CURRENT 2004-09-15 Liquidation
ADAM REYNOLDS EKF DIAGNOSTICS HOLDINGS PLC Director 2004-10-11 CURRENT 2002-01-07 Active
ADAM REYNOLDS ALAN BAILEY (STUDIOS) LIMITED Director 2002-10-23 CURRENT 1971-04-02 Dissolved 2013-12-24
ADAM REYNOLDS HANSARD CORPORATE LIMITED Director 2002-10-22 CURRENT 2002-10-09 Dissolved 2014-05-06
ADAM REYNOLDS CHALTON CONSULTING LIMITED Director 2000-02-17 CURRENT 2000-02-17 Dissolved 2013-10-22
BARBARA JOYCE SPURRIER CFPRO LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-31APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MERVYN JAMES EDWARDS
2023-07-03DIRECTOR APPOINTED MS AMBER ILJA VODEGEL
2023-05-25Resolutions passed:<ul><li>Resolution Re: consolidation 06/12/2022<li>Resolution passed removal of pre-emption</ul>
2023-05-25Resolutions passed:<ul><li>Resolution Re: consolidation 06/12/2022<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-05-25Resolutions passed:<ul><li>Resolution Re: consolidation 06/12/2022<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution to adopt memorandum and artciles</ul>
2023-05-25Resolutions passed:<ul><li>Resolution Re: consolidation 11/05/2023<li>Resolution on securities</ul>
2023-05-25Resolutions passed:<ul><li>Resolution Re: consolidation 11/05/2023<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-05-25Resolutions passed:<ul><li>Resolution Re: consolidation 11/05/2023<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution alteration to articles</ul>
2023-05-25Memorandum articles filed
2023-05-25Consolidation of shares on
2023-05-25Resolutions passed:<ul><li>Resolution Re: consolidation 06/12/2022<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution to adopt memorandum and artciles<li>Resolution on securities</ul>
2023-05-1711/05/23 STATEMENT OF CAPITAL GBP 780088.98
2023-05-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-25Register(s) moved to registered office address The Maltings East Tyndall Street Cardiff CF24 5EA
2023-04-25CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2023-01-19Reduction of iss capital and minute (oc)
2023-01-19Certificate of capital reduction issued. Capital share premium cancellation share premium. Capital redemption reserved
2023-01-19Statement of capital on GBP 780,088.967
2022-12-23Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Re: camcelling the total amount standing to the credit share premium account / cancelling the total amount standing to the credit of the capital redemption reserve 06/12/2022<li>Reso
2022-07-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-07-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-12RP04SH01Second filing of capital allotment of shares GBP2,740,631.175
2022-04-29CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-04-28Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-04-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-04-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-04-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-04-22SH0102/07/21 STATEMENT OF CAPITAL GBP 7111809.167
2022-04-11AP01DIRECTOR APPOINTED MS LESLEY BAIRD INNES
2022-04-11AP03Appointment of Ms Lesley Baird Innes as company secretary on 2022-04-11
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARETH LLOYD DAVIES
2022-04-11TM02Termination of appointment of David Gareth Lloyd Davies on 2022-04-07
2022-03-14CH01Director's details changed for Mr Lyn Dafydd Rees on 2022-03-14
2022-03-09AP01DIRECTOR APPOINTED MS LAURA ELIZABETH MOORE
2021-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-15CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID GARETH LLOYD DAVIES on 2021-06-05
2021-06-15CH01Director's details changed for Mr David Gareth Lloyd Davies on 2021-06-05
2021-06-05TM02Termination of appointment of Madeleine Elizabeth Kennedy on 2021-06-04
2021-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE ELIZABETH KENNEDY
2021-06-05AP03Appointment of Mr David Gareth Lloyd Davies as company secretary on 2021-06-04
2021-06-05AP01DIRECTOR APPOINTED MR DAVID GARETH LLOYD DAVIES
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL DINES
2021-04-26SH0127/04/20 STATEMENT OF CAPITAL GBP 6848541.875
2020-12-02RES15CHANGE OF COMPANY NAME 02/12/20
2020-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/20 FROM 1 Park Row Leeds LS1 5AB England
2020-05-13MEM/ARTSARTICLES OF ASSOCIATION
2020-05-13RES13Resolutions passed:
  • Sub-division / convertible loan notes issued to mercia gp 24/04/2020
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ALTER ARTICLES
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-04-24DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.025 for COAF: UK600130483Y2020 ASIN: GB00BYZ2R301
2020-04-14DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.025 for COAF: UK600130483Y2020 ASIN: GB00BYZ2R301
2020-04-08DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.025 for COAF: UK600130483Y2020 ASIN: GB00BYZ2R301
2020-03-06AP01DIRECTOR APPOINTED MR LYN DAFYDD REES
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN DARROCK
2019-11-22AP01DIRECTOR APPOINTED MS PENELOPE JANE MCCORMICK
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HEATON WALLS
2019-10-29AP03Appointment of Mrs Madeleine Elizabeth Kennedy as company secretary on 2019-10-24
2019-10-29AP01DIRECTOR APPOINTED MRS MADELEINE ELIZABETH KENNEDY
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA JOYCE SPURRIER
2019-10-29TM02Termination of appointment of Barbara Spurrier on 2019-10-24
2019-06-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-06SH0126/04/19 STATEMENT OF CAPITAL GBP 662366687.5
2019-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2019-02-28PSC08Notification of a person with significant control statement
2019-02-21RP04CS01Second filing of Confirmation Statement dated 22/04/2018
2018-10-24SH0108/08/18 STATEMENT OF CAPITAL GBP 470491687.5
2018-09-27AP01DIRECTOR APPOINTED MR DAVID JOHN DARROCK
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ERIK GEORGES HENAU
2018-07-19AP01DIRECTOR APPOINTED MR MATTHEW HEATON WALLS
2018-07-18AP01DIRECTOR APPOINTED MR PETER MICHAEL DINES
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW WYATT
2018-07-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2018-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 345491687.5
2017-11-22SH0116/11/17 STATEMENT OF CAPITAL GBP 345491687.5
2017-11-22AD02Register inspection address changed from 12 Times Court Retreat Road Richmond TW9 1AF England to Neville Registrars Neville Registrars Neville House 18 Laurel Lane Halesowen BD63 3DA
2017-07-19RES13RE APPOINTMENT OF DIRECTORS APPT AUDITORS APPROVE ACCTS 31/12/2016 14/06/2017
2017-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-05-12SH0107/10/16 STATEMENT OF CAPITAL GBP 274063117.5
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 274063118
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-08AD02Register inspection address changed from Unit 514 the Metal Box Factory 30 Great Guildford Street London SE1 0HS England to 12 Times Court Retreat Road Richmond TW9 1AF
2017-05-05AP01DIRECTOR APPOINTED MR NEIL ANTHONY MESHER
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LINDSEY HERBERT
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/17 FROM 2a St. Martins Lane York YO1 6LN England
2016-10-10SH0112/07/16 STATEMENT OF CAPITAL GBP 520000
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 2729014.32
2016-09-27SH0625/07/16 STATEMENT OF CAPITAL GBP 2729014.32
2016-09-27SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-20SH0125/07/16 STATEMENT OF CAPITAL GBP 4543688.02
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 520000
2016-09-07SH02CONSOLIDATION 25/07/16
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2016 FROM UNIT 514 THE METAL BOX FACTORY 30 GREAT GUILDFORD STREET LONDON SE1 0HS UNITED KINGDOM
2016-08-10AP01DIRECTOR APPOINTED MR ERIK HENAU
2016-08-10AP01DIRECTOR APPOINTED MR MARK WYATT
2016-08-05RES13BUY-BACK / CONTRACT APPROVED. 25/07/2016
2016-07-25RES15CHANGE OF NAME 25/07/2016
2016-07-25CERTNMCOMPANY NAME CHANGED FRONTIER RESOURCES INTERNATIONAL PLC CERTIFICATE ISSUED ON 25/07/16
2016-07-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 515985.66
2016-05-25AR0122/04/16 NO MEMBER LIST
2016-05-25AD02SAIL ADDRESS CHANGED FROM: C/O MARRIOT HARRISON 11 STAPLE INN STAPLE INN LONDON WC1V 7QH ENGLAND
2016-05-23AP03SECRETARY APPOINTED MRS BARBARA SPURRIER
2016-05-23TM02APPOINTMENT TERMINATED, SECRETARY CAMBRIDGE FINANCIAL PARTNERS LLP
2016-05-17SH0117/02/16 STATEMENT OF CAPITAL GBP 836999.05
2016-05-17SH0108/04/16 STATEMENT OF CAPITAL GBP 841884.81
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2016 FROM C/O MARRIOTT HARRISON STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 2651672.7454
2016-03-15SH0117/02/16 STATEMENT OF CAPITAL GBP 2651672.7454
2016-02-19AP01DIRECTOR APPOINTED MR ADAM REYNOLDS
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'DONOVAN
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEYES
2016-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1850873.61
2016-01-18SH02SUB-DIVISION 06/01/16
2016-01-18MEM/ARTSARTICLES OF ASSOCIATION
2016-01-15SH0131/07/15 STATEMENT OF CAPITAL GBP 340470.54
2016-01-15SH0103/12/15 STATEMENT OF CAPITAL GBP 361999.05
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 224001.934
2015-08-11SH0124/07/15 STATEMENT OF CAPITAL GBP 224001.934
2015-08-11SH0124/07/15 STATEMENT OF CAPITAL GBP 290532.54
2015-07-28RES13SUB-DIVISION OF SHARES 30/06/2015
2015-07-28RES0130/06/2015
2015-07-28SH02SUB-DIVISION 30/06/15
2015-07-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-07-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-08AR0122/04/15 NO MEMBER LIST
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SPURRIER
2015-06-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMBRIDGE FINANCIAL PARTNERS LLP / 01/06/2015
2015-05-12AP01DIRECTOR APPOINTED MRS BARBARA JOYCE SPURRIER
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PIPER
2015-05-07AP01DIRECTOR APPOINTED MR NEIL LINDSEY HERBERT
2015-01-23SH0125/11/14 STATEMENT OF CAPITAL GBP 1654305.05
2014-11-26SH0120/11/14 STATEMENT OF CAPITAL GBP 326986010
2014-08-11SH0103/07/14 STATEMENT OF CAPITAL GBP 1500555.05
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-24ANNOTATIONClarification
2014-06-24RP04SECOND FILING FOR FORM SH01
2014-06-24RP04SECOND FILING FOR FORM SH01
2014-06-24RP04SECOND FILING FOR FORM SH01
2014-06-24RP04SECOND FILING FOR FORM SH01
2014-06-20AR0122/04/14 NO MEMBER LIST
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GROSSE
2014-06-02SH0105/07/13 STATEMENT OF CAPITAL GBP 787467.35
2014-06-02SH0105/07/13 STATEMENT OF CAPITAL GBP 787467.35
2014-05-07SH0114/06/13 STATEMENT OF CAPITAL GBP 787467.35
2014-05-07SH0106/06/13 STATEMENT OF CAPITAL GBP 787467.35
2014-05-07SH0105/07/13 STATEMENT OF CAPITAL GBP 787467.35
2014-05-07SH0105/07/13 STATEMENT OF CAPITAL GBP 787467.35
2013-07-19CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-19RES01ADOPT ARTICLES 21/02/2013
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BONNAR
2013-07-18SH0105/07/13 STATEMENT OF CAPITAL GBP 787467.35
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-17AR0122/04/13 NO MEMBER LIST
2013-06-17AD02SAIL ADDRESS CHANGED FROM: C/O CAMBRIDGE FINANCIAL PARTNERS GRESHAM COURT STATION ROAD WENDENS AMBO SAFFRON WALDEN ESSEX CB11 4LG UNITED KINGDOM
2013-06-17SH0107/06/13 STATEMENT OF CAPITAL GBP 787467.35
2013-04-08AP01DIRECTOR APPOINTED MRS BARBARA JOYCE SPURRIER
2013-03-06ANNOTATIONClarification
2013-03-06RP04SECOND FILING FOR FORM SH01
2013-02-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-02-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-17SH0107/06/12 STATEMENT OF CAPITAL GBP 696531.97
2013-02-17SH0131/01/13 STATEMENT OF CAPITAL GBP 696531.97
2013-01-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMBRIDGE FINANCIAL PARTNERS LLP / 01/11/2012
2013-01-19AP01DIRECTOR APPOINTED MR ANDREW JOSEPH GROSSE
2013-01-17AP01DIRECTOR APPOINTED MR RICHARD JOHN PIPER
2013-01-13AP01DIRECTOR APPOINTED MR ROBERT GAVIN BONNAR
2013-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WARREN
2013-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME THOMSON
2013-01-13SH0107/01/13 STATEMENT OF CAPITAL GBP 696531.97
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-18AR0122/04/12 FULL LIST
2012-06-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2012-06-17AD02SAIL ADDRESS CREATED
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM, MCCLINTOCK BUILDING GRANTA PARK, GREAT ABINGTON, CAMBRIDGE, CB21 6GP, UNITED KINGDOM
2012-03-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMBRIDGE FINANCIAL PARTNERS LLP / 01/03/2012
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2011 FROM, THE WORKPLACE OAKINGTON ROAD, GIRTON, CAMBRIDGE, CB3 0QH
2011-07-21AP01DIRECTOR APPOINTED MR GRAEME PAUL THOMSON
2011-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-19AR0122/04/11 FULL LIST
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2011 FROM, ST JOHNS INNOVATION CENTRE COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0WS
2010-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-25AR0122/04/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EMMETT WARREN / 22/04/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KEYES / 22/04/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'DONOVAN / 22/04/2010
2010-05-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMBRIDGE FINANCIAL PARTNERS LLP / 22/04/2010
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER
2010-02-06MISCSECTON 519
2009-09-10288aSECRETARY APPOINTED CAMBRIDGE FINANCIAL PARTNERS LLP
2009-09-10288bAPPOINTMENT TERMINATED SECRETARY MH SECRETARIES LIMITED
2009-09-10287REGISTERED OFFICE CHANGED ON 10/09/2009 FROM, STAPLE COURT 11 STAPLE INN BUILDINGS, LONDON, WC1V 7QH
2009-07-28363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS; AMEND
2009-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-07363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-01-26353LOCATION OF REGISTER OF MEMBERS
2008-12-17RES02REREG PRI TO PLC; RES02 PASS DATE:17/12/2008
2008-12-17MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-12-17CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2008-12-17BSBALANCE SHEET
2008-12-17AUDSAUDITORS' STATEMENT
2008-12-17AUDRAUDITORS' REPORT
2008-12-1743(3)eDECLARATION REREG AS PLC
2008-12-1743(3)APPLICATION REREG AS PLC
2008-12-12288aDIRECTOR APPOINTED MICHAEL JOHN KEYES
2008-12-12288aDIRECTOR APPOINTED DAVID ROBERT GARDNER
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MYHEALTHCHECKED PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MYHEALTHCHECKED PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2012-10-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 MYHEALTHCHECKED PLC

Intangible Assets
Patents
We have not found any records of MYHEALTHCHECKED PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MYHEALTHCHECKED PLC
Trademarks
We have not found any records of MYHEALTHCHECKED PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYHEALTHCHECKED PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MYHEALTHCHECKED PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where MYHEALTHCHECKED PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MYHEALTHCHECKED PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MYHEALTHCHECKED PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.