MASH HEALTH LIMITED

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

    Company NameMASH HEALTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06655451
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MASH HEALTH LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is MASH HEALTH LIMITED located?

    Registered Office Address
    Cello House
    West Street
    GU9 7EQ Farnham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MASH HEALTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHCO220 LIMITEDJul 24, 2008Jul 24, 2008

    What are the latest accounts for MASH HEALTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MASH 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

    Termination of appointment of Jane Elizabeth Shirley as a director on Aug 31, 2019

    1 pagesTM01

    Termination of appointment of Stephen Martin Highley as a director on Aug 31, 2019

    1 pagesTM01

    Termination of appointment of James William Kelly as a secretary on Aug 31, 2019

    1 pagesTM02

    Satisfaction of charge 066554510001 in full

    1 pagesMR04

    Confirmation statement made on Dec 14, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Cheyenne House West Street Farnham GU9 7EQ England to Cello House West Street Farnham GU9 7EQ on Nov 22, 2018

    1 pagesAD01

    Termination of appointment of Chris Stead as a secretary on Sep 11, 2018

    1 pagesTM02

    Appointment of Mr James William Kelly as a secretary on Sep 11, 2018

    2 pagesAP03

    Accounts for a small company made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on Dec 14, 2017 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Confirmation statement made on Dec 14, 2016 with updates

    5 pagesCS01

    Registered office address changed from Harlequin House 7 High Street Teddington TW11 8EE to Cheyenne House West Street Farnham GU9 7EQ on Jan 31, 2017

    1 pagesAD01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Appointment of Mr Chris Stead as a secretary on Jan 01, 2016

    2 pagesAP03

    Annual return made up to Dec 14, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP 2.000032
    SH01

    Termination of appointment of Stuart Alexander Ayton as a director on Dec 31, 2015

    1 pagesTM01

    Termination of appointment of Jane Ayton as a director on Dec 31, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Dec 14, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 2.000032
    SH01

    Who are the officers of MASH HEALTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENTLEY, Mark
    Charterhouse Buildings
    EC1M 7AP London
    11-13
    England
    Director
    Charterhouse Buildings
    EC1M 7AP London
    11-13
    England
    EnglandBritishCompany Director121012880001
    SCOTT, Mark Coleridge
    Charterhouse Buildings
    EC1M 7AP London
    11-13
    Director
    Charterhouse Buildings
    EC1M 7AP London
    11-13
    EnglandBritishDirector132523740001
    KELLY, James William
    West Street
    GU9 7EQ Farnham
    Cello House
    Surrey
    England
    Secretary
    West Street
    GU9 7EQ Farnham
    Cello House
    Surrey
    England
    250295410001
    SMYTH, Aidan Patrick
    Blackberry Lane
    RH7 6NG Lingfield
    Charmay
    Surrey
    Secretary
    Blackberry Lane
    RH7 6NG Lingfield
    Charmay
    Surrey
    British132109680001
    STEAD, Chris
    West Street
    GU9 7EQ Farnham
    Cheyenne House
    England
    Secretary
    West Street
    GU9 7EQ Farnham
    Cheyenne House
    England
    205744010001
    PETER HODGSON & CO
    65 Lower Green Road
    Rusthall
    TN4 8TW Tunbridge Wells
    Shadwell House
    Kent
    Secretary
    65 Lower Green Road
    Rusthall
    TN4 8TW Tunbridge Wells
    Shadwell House
    Kent
    134228090001
    AYTON, Jane
    Princes Road
    TW11 0RU Teddington
    64
    Middlesex
    Director
    Princes Road
    TW11 0RU Teddington
    64
    Middlesex
    United KingdomBritishMarketing Director134227970001
    AYTON, Stuart Alexander
    Princes Road
    TW11 0RU Teddington
    64
    Middlesex
    England
    Director
    Princes Road
    TW11 0RU Teddington
    64
    Middlesex
    England
    UkBritishOperations Controller119370840001
    COATES, Colin John
    21 Roseacre Close
    Emerson Park
    RM11 3NJ Hornchurch
    Essex
    Director
    21 Roseacre Close
    Emerson Park
    RM11 3NJ Hornchurch
    Essex
    EnglandBritishAccountant10761230002
    HIGHLEY, Stephen Martin
    West Street
    GU9 7DN Farnham
    Weavers Yard
    Surrey
    England
    Director
    West Street
    GU9 7DN Farnham
    Weavers Yard
    Surrey
    England
    United KingdomBritishMarket Research159685680001
    MACDONALD, Marianne Collette
    21 Dorset Road
    TN2 5AR Tunbridge Wells
    Kent
    Director
    21 Dorset Road
    TN2 5AR Tunbridge Wells
    Kent
    EnglandBritishFreelance Writer102767530001
    SHIRLEY, Jane Elizabeth
    Charterhouse Buildings
    EC1M 7AP London
    11-13
    England
    Director
    Charterhouse Buildings
    EC1M 7AP London
    11-13
    England
    EnglandBritishMarket Research181838850001
    SPAVINS, John Clifford
    Dorset Road
    TN2 5AR Tunbridge Wells
    21
    Kent
    England
    Director
    Dorset Road
    TN2 5AR Tunbridge Wells
    21
    Kent
    England
    United KingdomBritishOperations Controller175930590001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Charterhouse Buildings
    EC1M 7AP London
    11-13
    England
    Apr 06, 2016
    Charterhouse Buildings
    EC1M 7AP London
    11-13
    England
    No
    Legal FormPlc
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number05120150
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MASH HEALTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 02, 2013
    Delivered On Jul 20, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 20, 2013Registration of a charge (MR01)
    • Feb 07, 2019Satisfaction of a charge (MR04)

    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