LIBRA HEALTH LIMITED
Overview
Company Name | LIBRA HEALTH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01355923 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LIBRA HEALTH LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LIBRA HEALTH LIMITED located?
Registered Office Address | Fifth Floor 80 Hammersmith Road W14 8UD London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LIBRA HEALTH LIMITED?
Company Name | From | Until |
---|---|---|
NESTOR MEDICAL SERVICES LIMITED | Dec 31, 1979 | Dec 31, 1979 |
TENTHORPE WELLS LIMITED | Mar 06, 1978 | Mar 06, 1978 |
What are the latest accounts for LIBRA HEALTH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LIBRA HEALTH LIMITED?
Last Confirmation Statement Made Up To | Feb 24, 2026 |
---|---|
Next Confirmation Statement Due | Mar 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 24, 2025 |
Overdue | No |
What are the latest filings for LIBRA HEALTH LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||||||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||||||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||||||
Confirmation statement made on May 18, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Jim Lee on Jul 12, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||||||
Appointment of Mr Jim Lee as a director on Jul 12, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||||||
Confirmation statement made on May 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||||||||||
legacy | 44 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on May 15, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||||||
Confirmation statement made on May 15, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for Mr James David Hall on May 16, 2018 | 1 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||||||
Who are the officers of LIBRA HEALTH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALL, David James | Secretary | 80 Hammersmith Road W14 8UD London Fifth Floor England | British | Company Lawyer | 133732910002 | |||||
HALL, David James | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | British | Company Lawyer | 132246660001 | ||||
LEE, James Benjamin | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | England | British | Group Tax Director | 286207080001 | ||||
GREENSMITH, Paul John | Secretary | 8 Ennerdale Road Kew TW9 3PG Richmond Upon Thames Surrey | British | Director | 150227000001 | |||||
HATHER, Jon | Secretary | 83 High Street BR6 7BB Farnborough Village Kent | British | 68848420001 | ||||||
MUKERJI, Swagatam | Secretary | The Peacocks Drews Park, Knotty Green HP9 2TT Beaconsfield Buckinghamshire | British | Finance Director | 121222440001 | |||||
O'CONNELL, Kevin Daniel | Secretary | 27 Stag Green Avenue AL9 5EB Hatfield Hertfordshire | English | Company Secretary | 15336730002 | |||||
PAYNE, Keith | Secretary | 90 Long Plough Aston Clinton HP22 5HD Aylesbury Buckinghamshire | British | 65484490001 | ||||||
PAYNE, Keith | Secretary | 90 Long Plough Aston Clinton HP22 5HD Aylesbury Buckinghamshire | British | 65484490001 | ||||||
PURSE, Stephen John | Secretary | 36 Newry Road TW1 1PL Twickenham London | British | 58759290001 | ||||||
SPRUZEN, David Andrew | Secretary | Homewood The Avenue, Farnham Common SL2 3JY Slough Bucks | British | Director | 110080200001 | |||||
VAUGHAN, Richard David Crofts | Secretary | 58 Peterborough Road SW6 3EB London | British | Chartered Accountant | 2662790001 | |||||
WEIGHT, James Dominic | Secretary | 11 Courtney Place KT11 2BE Cobham Surrey | British | Chief Financial Officer | 73750450005 | |||||
WOOD, John | Secretary | Pear Tree Cottage Bishopstone HP12 8SH Aylesbury Buckinghamshire | British | 59323380001 | ||||||
BEAUMONT, Susan Karen | Director | Jerico Farm House Yarnton Road OX8 1EB Cassington Oxfordshire | British | Company Director | 11755300002 | |||||
BLACK, Gillian Margaret | Director | 4 Thurleigh Road SW12 8UG London | United Kingdom | British | Company Director | 11755310001 | ||||
BRADSHAW, Stephen Wallace | Director | Great Elm BA11 3NY Nr Frome Glenthorpe Somerset | England | British | Director | 132026810001 | ||||
CUDMORE, Margaret | Director | Corbets The Grove TN20 6AP Mayfield East Sussex | United Kingdom | British | Director | 42656440002 | ||||
EASTERMAN, Philip Harry | Director | 3 Oakview Hyde Heath HP6 5SE Amersham Buckinghamshire | British | Director | 63476990001 | |||||
GREENSMITH, Paul John | Director | 8 Ennerdale Road Kew TW9 3PG Richmond Upon Thames Surrey | England | British | Director | 150227000001 | ||||
HEYWOOD, Anthony George | Director | Yamas House Chiddingly Road TN21 0LJ Horam East Sussex | British | Director | 30119220003 | |||||
LOCK, Jason David | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | British | Finance Director | 144822040001 | ||||
MORAN, Mark | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | United Kingdom | British | Director | 60066000008 | ||||
PATEL, Chaitanya Bhupendra | Director | Robin Hill Warren Lane KT22 0ST Oxshott Surrey | United Kingdom | British | Director | 63915280004 | ||||
PAYNE, Keith | Director | 90 Long Plough Aston Clinton HP22 5HD Aylesbury Buckinghamshire | British | Director | 65484490001 | |||||
PAYNE, Keith | Director | 90 Long Plough Aston Clinton HP22 5HD Aylesbury Buckinghamshire | British | Accountant | 65484490001 | |||||
PILGRIM, Alan John Templer | Director | 17 Beechwood Close SG13 7HW Hertford Hertfordshire | British | General Manager | 11755290001 | |||||
PRIESTLEY, Jennifer | Director | 48 Coniger Road SW6 3TA London | United Kingdom | British | Managing Director | 10742250001 | ||||
PURSE, Stephen John | Director | 36 Newry Road TW1 1PL Twickenham London | England | British | Finance Director | 58759290001 | ||||
RICHARDS, Simon Peter | Director | Moonrakers The Row Redlynch SP5 2JT Salisbury Wiltshire | British | Hospital Manager | 40063800001 | |||||
ROGERS, Michael Greig | Director | 1 Jenningsbury Court London Road SG13 7NS Hertford Hertfordshire | United Kingdom | British | Chief Executive | 107156650001 | ||||
SCOTT, Kenneth Cameron Knowles | Director | Weeke Hill TQ6 0JT Dartmouth Little Weeke Devon | United Kingdom | British | Legal Counsell | 86218520002 | ||||
SPRUZEN, David Andrew | Director | Homewood The Avenue, Farnham Common SL2 3JY Slough Bucks | England | British | Director | 110080200001 | ||||
STEWART, Serena Jane | Director | 23 Lindsey Street CM16 6RB Epping Essex | British | Director | 57758710001 | |||||
THOMPSON, Christopher, Professor | Director | 3 Preshaw House Preshaw SO32 1HP Upham Hampshire | United Kingdom | British | Doctor | 162000490001 |
Who are the persons with significant control of LIBRA HEALTH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Priory Securitisation Limited | Apr 06, 2016 | 80 Hammersmith Road W14 8UD London Fifth Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0