MANUKA HEALTH EUROPE LIMITED
Status | ACTIVE |
Company No. | 05826390 |
Category | Private Limited Company |
Incorporated | 23 May 2006 |
Age | 18 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MANUKA HEALTH EUROPE LIMITED is an active private limited company with number 05826390. It was incorporated 18 years, 2 months, 9 days ago, on 23 May 2006. The company address is 8 Winmarleigh Street, Warrington, WA1 1JW, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 04 Jun 2024
Action Date: 23 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-23
Documents
Change person director company with change date
Date: 24 May 2024
Action Date: 24 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-24
Officer name: Mr Christan Karl Nothhaft
Documents
Change person director company
Date: 24 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Documents
Appoint person director company with name date
Date: 23 May 2024
Action Date: 15 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christan Karl Nothhaft
Appointment date: 2024-05-15
Documents
Appoint person director company with name date
Date: 23 May 2024
Action Date: 15 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Cynthia Cheng
Appointment date: 2024-05-15
Documents
Termination director company with name termination date
Date: 23 May 2024
Action Date: 15 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Seong Aun Chew
Termination date: 2024-05-15
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 13 Jun 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 02 Nov 2021
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander David Turnbull
Appointment date: 2021-10-29
Documents
Termination director company with name termination date
Date: 02 Nov 2021
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Paul Boase
Termination date: 2021-10-29
Documents
Confirmation statement with updates
Date: 25 May 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Appoint person director company with name date
Date: 14 Dec 2020
Action Date: 06 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Seong Aun Chew
Appointment date: 2020-12-06
Documents
Termination director company with name termination date
Date: 14 Dec 2020
Action Date: 06 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hong Cheong Tang
Termination date: 2020-12-06
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 20 Jul 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 13 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-10
Officer name: Benjamin Paul Boase
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Robert Kippenberger
Termination date: 2019-08-29
Documents
Change person director company with change date
Date: 12 Aug 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-09
Officer name: John Robert Kippenberger
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Change person director company with change date
Date: 28 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-15
Officer name: Mr Hong Cheong Tang
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 08 Jan 2019
Action Date: 06 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hong Cheong Tang
Appointment date: 2018-12-06
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 10 Jul 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-05
Officer name: Benjamin Paul Boase
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change account reference date company previous extended
Date: 06 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-06-30
Documents
Termination director company with name termination date
Date: 20 Sep 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry John Paul
Termination date: 2016-05-26
Documents
Termination director company with name termination date
Date: 20 Sep 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Farrar Smith
Termination date: 2016-05-24
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Appoint person director company with name date
Date: 03 Aug 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Farrar Smith
Appointment date: 2015-12-31
Documents
Termination director company with name termination date
Date: 09 Jun 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry John Paul
Termination date: 2016-05-26
Documents
Appoint person director company with name date
Date: 20 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Robert Kippenberger
Appointment date: 2016-05-12
Documents
Appoint person director company with name date
Date: 20 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benjamin Paul Boase
Appointment date: 2016-05-12
Documents
Termination director company with name termination date
Date: 20 May 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Farrar Smith
Termination date: 2016-04-05
Documents
Resolution
Date: 07 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 28 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Farrar Smith
Appointment date: 2015-12-31
Documents
Termination director company with name termination date
Date: 28 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond John Thomson
Termination date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type dormant
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type dormant
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Accounts with accounts type dormant
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Change registered office address company with date old address
Date: 26 Aug 2011
Action Date: 26 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-26
Old address: 54 Moor Lane, Highburton Huddersfield West Yorkshire HD8 0QS
Documents
Termination director company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Smith
Documents
Termination secretary company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ruth Smith
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-23
Officer name: Kerry John Paul
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-23
Officer name: Dr Raymond John Thomson
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/07; full list of members
Documents
Legacy
Date: 30 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 20/04/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/03/07
Documents
Some Companies
55 HALSTOW WAY,BASILDON,SS13 2NY
Number: | 10106809 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 YORK STREET,LONDON,W1H 1DP
Number: | 11579379 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PAVILION SQUARE,BOLTON,BL5 3AJ
Number: | 07575920 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRKBY LONSDALE GOLF CLUB LIMITED
SCALEBER LANE,CARNFORTH,LA6 2LJ
Number: | 07561173 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NORTHERN LIGHTS CINEMATIC SERVICES LTD
16 16,DERRY,BT48 0LS
Number: | NI626849 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUP FIRST HOUSE,PADIHAM,BB12 7NG
Number: | 07951785 |
Status: | ACTIVE |
Category: | Private Limited Company |