LUMANITY HEALTH LIMITED

LUMANITY HEALTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLUMANITY HEALTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03777924
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LUMANITY HEALTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    FARM COMMUNICATIONS LIMITEDJun 08, 1999Jun 08, 1999
    BROOKMEDE LIMITEDMay 26, 1999May 26, 1999

    What are the latest accounts for LUMANITY HEALTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for LUMANITY HEALTH LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2024

    What are the latest filings for LUMANITY HEALTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Mark Bentley as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Michael Madden as a director on Dec 15, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on May 25, 2023 with updates

    4 pagesCS01

    Change of details for Cello Health Plc as a person with significant control on Sep 23, 2020

    2 pagesPSC05

    Appointment of Mr Jon Williams as a director on Apr 10, 2023

    2 pagesAP01

    Termination of appointment of John Stuart Rowley as a director on Mar 22, 2023

    1 pagesTM01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    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 pagesAD01

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mark Scott as a director on Jan 01, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Certificate of change of name

    Company name changed farm communications LIMITED\certificate issued on 28/09/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 28, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 27, 2021

    RES15

    Confirmation statement made on May 25, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on May 26, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Change of details for Cello Group Plc as a person with significant control on Jun 06, 2018

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on May 26, 2019 with updates

    4 pagesCS01

    Who are the officers of LUMANITY HEALTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MADDEN, Michael
    127-131 Great Suffolk Street
    SE1 1PP London
    Great Suffolk Yard
    United Kingdom
    Director
    127-131 Great Suffolk Street
    SE1 1PP London
    Great Suffolk Yard
    United Kingdom
    United StatesAmerican318841110001
    WILLIAMS, Jon
    127-131 Great Suffolk Street
    SE1 1PP London
    Great Suffolk Yard
    United Kingdom
    Director
    127-131 Great Suffolk Street
    SE1 1PP London
    Great Suffolk Yard
    United Kingdom
    United StatesAmerican310374110001
    SKINNER, Gail Margaret
    8/5 Boat Green
    EH3 5LL Edinburgh
    Midlothian
    Secretary
    8/5 Boat Green
    EH3 5LL Edinburgh
    Midlothian
    British70848610001
    SMITH, Robert
    20 Broadlands Avenue
    SW16 1NA London
    Secretary
    20 Broadlands Avenue
    SW16 1NA London
    English74891740002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BENTLEY, Mark
    Charterhouse Buildings
    EC1M 7AP London
    11-13
    England
    Director
    Charterhouse Buildings
    EC1M 7AP London
    11-13
    England
    EnglandBritish121012880009
    CASEY, Robert Bernard
    Woodbine Cottage
    Dilworth Bottoms Longridge
    PR3 2ZP Preston
    Lancashire
    Director
    Woodbine Cottage
    Dilworth Bottoms Longridge
    PR3 2ZP Preston
    Lancashire
    United KingdomBritish38447530001
    DRAPER, Derek William
    Flat 4
    46 Chalcot Crescent
    NW1 8YD London
    Director
    Flat 4
    46 Chalcot Crescent
    NW1 8YD London
    British56549800001
    JEFFREY, Paul
    13 Basing Close
    KT8 9LT Thames Ditton
    Surrey
    Director
    13 Basing Close
    KT8 9LT Thames Ditton
    Surrey
    United KingdomBritish155925420001
    LEE, Owen
    4a Warrington Crescent
    Maida Vale
    W9 1EL London
    Director
    4a Warrington Crescent
    Maida Vale
    W9 1EL London
    Great BritainBritish71818050002
    MCLAUCHLAN, Michael
    Flat 2 62 Frith Street
    W1D 3JN London
    Director
    Flat 2 62 Frith Street
    W1D 3JN London
    EnglandBritish36442690009
    PYNE, Jeremy Mark
    9 St Barnabas Road
    CB1 2BU Cambridge
    Cambridgeshire
    Director
    9 St Barnabas Road
    CB1 2BU Cambridge
    Cambridgeshire
    EnglandBritish114312280002
    ROBINSON, Gary
    Dhu Craige
    Scotts Hill
    CM0 7BE Southminster
    Essex
    Director
    Dhu Craige
    Scotts Hill
    CM0 7BE Southminster
    Essex
    British71818020002
    ROWLEY, John Stuart
    26 Dick Place
    EH9 2JJ Edinburgh
    Midlothian
    Director
    26 Dick Place
    EH9 2JJ Edinburgh
    Midlothian
    United KingdomBritish34591880004
    SCOTT, Mark
    Charterhouse Buildings
    EC1M 7AP London
    11-13
    England
    Director
    Charterhouse Buildings
    EC1M 7AP London
    11-13
    England
    EnglandBritish61045260011
    SKINNER, Gail Margaret
    8/5 Boat Green
    EH3 5LL Edinburgh
    Midlothian
    Director
    8/5 Boat Green
    EH3 5LL Edinburgh
    Midlothian
    ScotlandBritish70848610001
    SMITH, Robert
    20 Broadlands Avenue
    SW16 1NA London
    Director
    20 Broadlands Avenue
    SW16 1NA London
    United KingdomEnglish74891740002
    STEEDS, Kevin Barrie
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    Director
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    British14119150003
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of LUMANITY HEALTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    127-131 Great Suffolk Street
    SE1 1PP London
    Great Suffolk Yard
    England
    Apr 06, 2016
    127-131 Great Suffolk Street
    SE1 1PP London
    Great Suffolk Yard
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number05120150
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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