GRAPHNET HEALTH LIMITED
Overview
Company Name | GRAPHNET HEALTH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02933905 |
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 GRAPHNET HEALTH LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is GRAPHNET HEALTH LIMITED located?
Registered Office Address | Ground Floor, Building 5 Caldecotte Lake Drive Caldecotte MK7 8LE Milton Keynes Buckinghamshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GRAPHNET HEALTH LIMITED?
Company Name | From | Until |
---|---|---|
STAPLEWORTH BUSINESS SERVICES LIMITED | May 27, 1994 | May 27, 1994 |
What are the latest accounts for GRAPHNET HEALTH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GRAPHNET HEALTH LIMITED?
Last Confirmation Statement Made Up To | Mar 05, 2026 |
---|---|
Next Confirmation Statement Due | Mar 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 05, 2025 |
Overdue | No |
What are the latest filings for GRAPHNET HEALTH LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 33 pages | AA | ||||||||||||||
Appointment of Mr Thomas Eberle as a director on Aug 27, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Leif Lindback as a director on Aug 27, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 32 pages | AA | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 32 pages | AA | ||||||||||||||
Registered office address changed from Marlborough Court Sunrise Parkway Linford Wood Milton Keynes Buckinghamshire MK14 6DY England to Ground Floor, Building 5 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8LE on Apr 04, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Cathrin Petty as a director on Jan 19, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Thomas William Bryan as a director on Jan 19, 2023 | 2 pages | AP01 | ||||||||||||||
Second filing for the appointment of Mr Markus Simon Bolton as a director | 3 pages | RP04AP01 | ||||||||||||||
Appointment of Mr Markus Simon Bolton as a director on Feb 04, 2013 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 05, 2022 with updates | 6 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 30 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 79 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 05, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 34 pages | AA | ||||||||||||||
Appointment of Mr Leif Lindback as a director on Feb 10, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Cathrin Petty as a director on Feb 10, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Douglas Marshall Haines Jr as a director on Feb 10, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 05, 2020 with updates | 6 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 30, 2019
| 3 pages | SH01 | ||||||||||||||
Who are the officers of GRAPHNET HEALTH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONNER, Jane Marie | Secretary | Caldecotte Lake Drive Caldecotte MK7 8LE Milton Keynes Ground Floor, Building 5 Buckinghamshire England | 189537790001 | |||||||
BOLTON, Markus Simon | Director | Caldecotte Lake Drive Caldecotte MK7 8LE Milton Keynes Ground Floor, Building 5 Buckinghamshire England | England | British | Director | 301156620001 | ||||
BOLTON, Markus Simon | Director | Caldecotte Lake Drive Caldecotte MK7 8LE Milton Keynes Ground Floor, Building 5 Buckinghamshire England | England | British | Director | 7411810003 | ||||
BRYAN, Thomas William | Director | Strand WC2R 0AG London 111 England | United Kingdom | British | Investor | 298009720001 | ||||
DENLEY, Ian Sean | Director | Caldecotte Lake Drive Caldecotte MK7 8LE Milton Keynes Ground Floor, Building 5 Buckinghamshire England | England | British | Director | 189531900001 | ||||
EBERLE, Thomas Eduard | Director | The Strand WC2R 0AG London 111 United Kingdom | England | Swiss | Investor Director | 326146310001 | ||||
SMITH, Antony Michael | Director | Caldecotte Lake Drive Caldecotte MK7 8LE Milton Keynes Ground Floor, Building 5 Buckinghamshire England | England | British | Accountant | 189538520001 | ||||
WATERS, Brian Peter | Director | Caldecotte Lake Drive Caldecotte MK7 8LE Milton Keynes Ground Floor, Building 5 Buckinghamshire England | England | British | Chief Executive | 176555620001 | ||||
BARWELL, David John | Secretary | 19 Durrell Drive Cawston CV22 7GW Rugby Warwickshire | British | Accountant | 101740090001 | |||||
GARNETT, David | Secretary | Wolds Cottage Fordington LN13 0HQ Alford Lincs | British | Director | 23972060003 | |||||
GARNETT, David | Secretary | 22 Market Place MK46 4BA Olney Buckinghamshire | British | Sales Executive | 23972060002 | |||||
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED | Nominee Secretary | 25a Priestgate PE1 1JL Peterborough Cambridgeshire | 900004410001 | |||||||
BELFIELD, Karen Lynne | Director | 26 Woodpecker Drive Packmoor ST7 4GJ Stoke On Trent Staffordshire | United Kingdom | British | Director | 127708000001 | ||||
BRATT, Andrew John | Director | Moss Lane Yarnfield ST15 0PW Stone Yew Trees Staffordshire United Kingdom | England | English | Operations Director | 120136220002 | ||||
BUNN, Susan Mary | Director | Croft House Burgh Road Croft PE24 5AP Skegness Lincolnshire | England | British | Director | 90165030002 | ||||
EVERITT, Roger | Director | 42 Ampthill Road Silsoe MK45 4DX Bedfordshire | United Kingdom | British | Director | 75380500002 | ||||
GARNETT, David | Director | Wolds Cottage Fordington LN13 0HQ Alford Lincs | England | British | Director | 23972060003 | ||||
HAINES JR, Douglas Marshall | Director | Sunrise Parkway Linford Wood MK14 6DY Milton Keynes Marlborough Court Buckinghamshire England | United States | American | Private Equity Investor | 194034420001 | ||||
HARRIS, David | Director | Watermill House Mill Road Kettleburgh IP13 7JS Woodbridge Suffolk | England | British | Director | 5707880002 | ||||
KERR, Hilary | Director | Charnwood Moorend Lane GL2 7DG Slimbridge Gloucestershire | United Kingdom | British | Manager | 114416520001 | ||||
LEEMING, James Henry | Director | Flat 1, 180 Musters Road West Bridgford NG2 7DQ Nottingham Nottinghamshire | England | British | Business Analyst | 93934030002 | ||||
LINDBACK, Leif | Director | Strand WC2R 0AG London 111 England | England | British | Investment Professional | 279651890001 | ||||
MALLYON, Thomas Alan | Director | 51 Dyers Mews Neath Hill MK14 6ER Milton Keynes Buckinghamshire | England | British | Facilities Director | 120013780001 | ||||
PEAT, Clifford John | Director | 63 Midland Road MK46 4BP Olney Bucks | England | British | Strategist | 32780230003 | ||||
PETTY, Cathrin | Director | Strand WC2R 0AG London 111 England | England | British | Investment Professional | 279651740001 | ||||
SHARER, Philip Anthony | Director | 40 Wedgwood Avenue Blakelands MK14 5HX Milton Keynes | England | British | Sales Executive | 39735940004 | ||||
IMC CORPORATE NOMINEES (UK) LIMITED | Nominee Director | 25a Priestgate PE1 1JL Peterborough Cambridgeshire | 900004400001 |
Who are the persons with significant control of GRAPHNET HEALTH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Ian Sean Denley | Apr 06, 2016 | Oxenturn Road Wye TN25 5AY Ashford 63 Oxenturn Road Kent England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
H&Sc Technologies Limited | Apr 06, 2016 | Vinters Business Park, New Cut Road ME14 5NZ Maidstone The Maidstone Studios Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Markus Simon Bolton | Apr 06, 2016 | Caldecotte Lake Drive Caldecotte MK7 8LE Milton Keynes Ground Floor, Building 5 Buckinghamshire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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