LUMANITY HEALTH LIMITED
Overview
| Company Name | LUMANITY HEALTH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03777924 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LUMANITY HEALTH LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LUMANITY HEALTH LIMITED located?
| Registered Office Address | Great Suffolk Yard 127-131 Great Suffolk Street SE1 1PP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LUMANITY HEALTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| FARM COMMUNICATIONS LIMITED | Jun 08, 1999 | Jun 08, 1999 |
| BROOKMEDE LIMITED | May 26, 1999 | May 26, 1999 |
What are the latest accounts for LUMANITY HEALTH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for LUMANITY HEALTH LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 25, 2024 |
What are the latest filings for LUMANITY HEALTH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Bentley as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Madden as a director on Dec 15, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on May 25, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Cello Health Plc as a person with significant control on Sep 23, 2020 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Jon Williams as a director on Apr 10, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Stuart Rowley as a director on Mar 22, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on Apr 25, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England to 31 Old Nichol Street London E2 7HR on Sep 13, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Scott as a director on Jan 01, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed farm communications LIMITED\certificate issued on 28/09/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 31 Old Nichol Street Old Nichol Street London E2 7HR England to Queens House 8-9 Queen Street London EC4N 1SP on Feb 10, 2020 | 1 pages | AD01 | ||||||||||
Change of details for Cello Group Plc as a person with significant control on Jun 06, 2018 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 26, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of LUMANITY HEALTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MADDEN, Michael | Director | 127-131 Great Suffolk Street SE1 1PP London Great Suffolk Yard United Kingdom | United States | American | 318841110001 | |||||
| WILLIAMS, Jon | Director | 127-131 Great Suffolk Street SE1 1PP London Great Suffolk Yard United Kingdom | United States | American | 310374110001 | |||||
| SKINNER, Gail Margaret | Secretary | 8/5 Boat Green EH3 5LL Edinburgh Midlothian | British | 70848610001 | ||||||
| SMITH, Robert | Secretary | 20 Broadlands Avenue SW16 1NA London | English | 74891740002 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BENTLEY, Mark | Director | Charterhouse Buildings EC1M 7AP London 11-13 England | England | British | 121012880009 | |||||
| CASEY, Robert Bernard | Director | Woodbine Cottage Dilworth Bottoms Longridge PR3 2ZP Preston Lancashire | United Kingdom | British | 38447530001 | |||||
| DRAPER, Derek William | Director | Flat 4 46 Chalcot Crescent NW1 8YD London | British | 56549800001 | ||||||
| JEFFREY, Paul | Director | 13 Basing Close KT8 9LT Thames Ditton Surrey | United Kingdom | British | 155925420001 | |||||
| LEE, Owen | Director | 4a Warrington Crescent Maida Vale W9 1EL London | Great Britain | British | 71818050002 | |||||
| MCLAUCHLAN, Michael | Director | Flat 2 62 Frith Street W1D 3JN London | England | British | 36442690009 | |||||
| PYNE, Jeremy Mark | Director | 9 St Barnabas Road CB1 2BU Cambridge Cambridgeshire | England | British | 114312280002 | |||||
| ROBINSON, Gary | Director | Dhu Craige Scotts Hill CM0 7BE Southminster Essex | British | 71818020002 | ||||||
| ROWLEY, John Stuart | Director | 26 Dick Place EH9 2JJ Edinburgh Midlothian | United Kingdom | British | 34591880004 | |||||
| SCOTT, Mark | Director | Charterhouse Buildings EC1M 7AP London 11-13 England | England | British | 61045260011 | |||||
| SKINNER, Gail Margaret | Director | 8/5 Boat Green EH3 5LL Edinburgh Midlothian | Scotland | British | 70848610001 | |||||
| SMITH, Robert | Director | 20 Broadlands Avenue SW16 1NA London | United Kingdom | English | 74891740002 | |||||
| STEEDS, Kevin Barrie | Director | 20 Fortismere Avenue Muswell Hill N10 3BL London | British | 14119150003 | ||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of LUMANITY HEALTH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cello Health Ltd | Apr 06, 2016 | 127-131 Great Suffolk Street SE1 1PP London Great Suffolk Yard 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