ENGAGE HEALTH HOLDINGS LIMITED
Overview
| Company Name | ENGAGE HEALTH HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07112411 |
| 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 ENGAGE HEALTH HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is ENGAGE HEALTH HOLDINGS LIMITED located?
| Registered Office Address | 16-17 West Street BN1 2RL Brighton East Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENGAGE HEALTH HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGHOCO 1019 LIMITED | Dec 23, 2009 | Dec 23, 2009 |
What are the latest accounts for ENGAGE HEALTH HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ENGAGE HEALTH HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jun 22, 2019 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of John William Adams as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Termination of appointment of David James Stuart Heard as a secretary on Apr 13, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Simon Allford as a secretary on Apr 13, 2017 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Appointment of Mr Shingirai Thaddeus Nyahasha as a director on Jul 25, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Keith Frederick Meeres as a secretary on Jul 15, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Keith Frederick Meeres as a director on Jul 15, 2016 | 1 pages | TM01 | ||||||||||
Appointment of David James Stuart Heard as a secretary on Jul 15, 2016 | 2 pages | AP03 | ||||||||||
Annual return made up to Jun 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Dec 14, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Who are the officers of ENGAGE HEALTH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALLFORD, Simon | Secretary | West Street BN1 2RL Brighton 16-17 East Sussex | 230251300001 | |||||||||||
| MARKEY, Simon Christopher | Director | West Street BN1 2RL Brighton 16-17 England And Wales United Kingdom | England | British | 173327850001 | |||||||||
| NYAHASHA, Shingirai Thaddeus | Director | West Street BN1 2RL Brighton 16-17 East Sussex | England | British | 190468580001 | |||||||||
| HEARD, David James Stuart | Secretary | West Street BN1 2RL Brighton 16-17 East Sussex | 210369160001 | |||||||||||
| HORSLEY, Andrew | Secretary | HG2 8XE Harrogate Hornbeam Park Avenue | British | 153729160001 | ||||||||||
| MEERES, Keith Frederick | Secretary | West Street BN1 2RL Brighton 16-17 East Sussex United Kingdom | 196672990001 | |||||||||||
| A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 |
| 90084920001 | ||||||||||
| ADAMS, John William | Director | West Street BN1 2RL Brighton 16-17 East Sussex United Kingdom | England | British | 60873590001 | |||||||||
| BURROWS, Peter James | Director | West Street BN1 2RL Brighton 16-17 East Sussex United Kingdom | England | British | 159674990001 | |||||||||
| CHANDLER, Paul Geoffrey | Director | West Street BN1 2RL Brighton 16-17 East Sussex United Kingdom | England | British | 36682450003 | |||||||||
| ELLIOTT, Karl Jeffery Dixon | Director | West Park Crescent LS8 2EA Leeds 39 West Yorkshire | Uk | British | 130371600001 | |||||||||
| FAWCETT, Caroline Elizabeth | Director | West Street BN1 2RL Brighton 16-17 East Sussex United Kingdom | England | British | 19125450003 | |||||||||
| GOSLING, Andrew Thomas | Director | West Street BN1 2RL Brighton 16-17 East Sussex United Kingdom | England | British | 75808440001 | |||||||||
| HAIGH, Andrew Scott | Director | St. James Drive HG2 8HT Harrogate 20 | England | British | 65482640001 | |||||||||
| HARGRAVE, David Grant | Director | Painswick Stroud GL6 6TZ Gloucester Trench Hill | United Kingdom | British | 23603220002 | |||||||||
| HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 | United Kingdom | British | 105579880001 | |||||||||
| HENDERSON, William Grahamslaw | Director | West Munro Drive G84 9AA Helensburgh Strathmoyne 6 Argyll & Bute | United Kingdom | British | 86647560001 | |||||||||
| MASON, Peter William | Director | Goodwyns Place Tower Hill RH4 2AW Dorking 2 Surrey | England | British | 27214640003 | |||||||||
| MASTERS, Nigel Barry | Director | West Street BN1 2RL Brighton 16-17 East Sussex United Kingdom | United Kingdom | British | 136674760001 | |||||||||
| MCCOMB, Christina Margaret | Director | Glamorgan Road Hampton Wick KT1 4HS Kingston Upon Thames 11 Surrey | United Kingdom | British | 105825380002 | |||||||||
| MEERES, Keith Frederick | Director | West Street BN1 2RL Brighton 16-17 East Sussex United Kingdom | England | British | 50257830001 | |||||||||
| ROBINSON, David Gordon | Director | Gillespie Road EH13 0LL Edinburgh 16 Scotland | Scotland | British | 41802760002 | |||||||||
| A G SECRETARIAL LIMITED | Director | Barbirolli Square M2 3AB Manchester 100 |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 |
| 900006560001 |
What are the latest statements on persons with significant control for ENGAGE HEALTH HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 22, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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