Company NameSpectrum Hc Limited
DirectorsJeremy Lees and Benjamin Sean Lees
Company StatusActive
Company Number07063447
CategoryPrivate Limited Company
Incorporation Date2 November 2009(14 years, 5 months ago)
Previous Names5

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy Lees
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(1 year, 3 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 M J Bushell Accountants
High Street
Brentwood
Essex
CM14 4AB
Director NameMr Benjamin Sean Lees
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address8 M J Bushell Accountants
High Street
Brentwood
Essex
CM14 4AB
Director NameMr Michael John Pattinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOld Forge Old Forge Lane
Horney Common
Uckfield
East Sussex
TN22 3EL
Director NameMr Jason Robert Fitzpatrick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2012)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address3rd Floor 7-9 Swallow Street
London
W1B 4DE
Director NameMr Nicholas Jonathan Owen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2023(14 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Suite Swan House
9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameT&H Directors Limited (Corporation)
StatusResigned
Appointed02 November 2009(same day as company formation)
Correspondence AddressSceptre Court 40 Tower Hill
London
EC3N 4DX
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 November 2009(same day as company formation)
Correspondence AddressSceptre Court 40 Tower Hill
London
EC3N 4DX

Contact

Websitewww.healthspectrumclinic.com/
Telephone020 73778017
Telephone regionLondon

Location

Registered Address8 M J Bushell Accountants
High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Jeremy Lees
100.00%
Ordinary

Financials

Year2014
Net Worth-£95,788
Cash£18,611
Current Liabilities£133,879

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return22 September 2023 (6 months, 4 weeks ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

14 April 2022Delivered on: 26 April 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Flat 1, 26 kings road, st leonards-on-sea, TN37 6DU with title number ESX413542.
Outstanding
21 January 2022Delivered on: 24 January 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Flat 4, 165 london road, st. Leonards-on-sea (TN37 6LS) as under title number ESX312767.
Outstanding
10 December 2021Delivered on: 11 December 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 15 greeba court, marina,. St. Leonards on sea. TN38 0BQ.
Outstanding

Filing History

31 January 2024Registered office address changed from Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 8 M J Bushell Accountants High Street Brentwood Essex CM14 4AB on 31 January 2024 (1 page)
22 January 2024Termination of appointment of Nicholas Jonathan Owen as a director on 22 January 2024 (1 page)
17 January 2024Compulsory strike-off action has been discontinued (1 page)
16 January 2024First Gazette notice for compulsory strike-off (1 page)
15 January 2024Confirmation statement made on 22 September 2023 with no updates (3 pages)
11 December 2023Appointment of Mr Nicholas Jonathan Owen as a director on 1 December 2023 (2 pages)
8 December 2023Cessation of Jeremy Lees as a person with significant control on 28 November 2022 (1 page)
8 December 2023Notification of Proptrust Ltd. as a person with significant control on 28 November 2022 (2 pages)
29 November 2023Current accounting period shortened from 29 November 2022 to 28 November 2022 (1 page)
30 August 2023Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page)
30 November 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
7 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
7 October 2022Change of details for Mr Jeremy Lees as a person with significant control on 9 August 2022 (2 pages)
7 October 2022Director's details changed for Jeremy Lees on 9 August 2022 (2 pages)
26 April 2022Registration of charge 070634470003, created on 14 April 2022 (6 pages)
24 January 2022Registration of charge 070634470002, created on 21 January 2022 (4 pages)
11 December 2021Registration of charge 070634470001, created on 10 December 2021 (4 pages)
5 November 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
3 November 2021Compulsory strike-off action has been discontinued (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
2 November 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
7 December 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE on 7 December 2020 (1 page)
30 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
22 September 2020Confirmation statement made on 22 September 2020 with updates (3 pages)
24 August 2020Appointment of Mr Benjamin Sean Lees as a director on 21 August 2020 (2 pages)
24 June 2020Confirmation statement made on 24 June 2020 with updates (3 pages)
28 May 2020Confirmation statement made on 28 May 2020 with updates (3 pages)
25 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
14 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
17 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
25 October 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
16 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(3 pages)
26 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(3 pages)
26 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 February 2015Company name changed health spectrum clinic LIMITED\certificate issued on 25/02/15
  • RES15 ‐ Change company name resolution on 2015-02-13
(2 pages)
25 February 2015Change of name notice (1 page)
25 February 2015Company name changed health spectrum clinic LIMITED\certificate issued on 25/02/15
  • RES15 ‐ Change company name resolution on 2015-02-13
(2 pages)
25 February 2015Change of name notice (1 page)
12 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-29
  • RES15 ‐ Change company name resolution on 2014-09-29
(1 page)
12 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-29
(1 page)
13 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
(3 pages)
13 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
(3 pages)
13 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
(3 pages)
31 October 2014Change of name notice (2 pages)
31 October 2014Change of name notice (2 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(3 pages)
16 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(3 pages)
16 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(3 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 August 2012Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,000
(3 pages)
10 August 2012Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,000
(3 pages)
10 August 2012Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,000
(3 pages)
31 May 2012Registered office address changed from 3Rd Floor 7-9 Swallow Street London W1B 4DE on 31 May 2012 (1 page)
31 May 2012Termination of appointment of Jason Fitzpatrick as a director (1 page)
31 May 2012Registered office address changed from 3Rd Floor 7-9 Swallow Street London W1B 4DE on 31 May 2012 (1 page)
31 May 2012Termination of appointment of Jason Fitzpatrick as a director (1 page)
20 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
26 July 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
26 July 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
17 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,000
(3 pages)
17 February 2011Appointment of Jeremy Lees as a director (2 pages)
17 February 2011Appointment of Jeremy Lees as a director (2 pages)
17 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,000
(3 pages)
17 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,000
(3 pages)
26 November 2010Company name changed alphaxcution LIMITED\certificate issued on 26/11/10
  • RES15 ‐ Change company name resolution on 2010-11-16
(2 pages)
26 November 2010Change of name notice (2 pages)
26 November 2010Company name changed alphaxcution LIMITED\certificate issued on 26/11/10
  • RES15 ‐ Change company name resolution on 2010-11-16
(2 pages)
26 November 2010Change of name notice (2 pages)
11 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
24 May 2010Company name changed bos asset management LIMITED\certificate issued on 24/05/10
  • RES15 ‐ Change company name resolution on 2010-05-19
(2 pages)
24 May 2010Change of name notice (2 pages)
24 May 2010Change of name notice (2 pages)
24 May 2010Company name changed bos asset management LIMITED\certificate issued on 24/05/10
  • RES15 ‐ Change company name resolution on 2010-05-19
(2 pages)
20 May 2010Registered office address changed from Old Forge Old Forge Lane Horney Common Uckfield East Sussex TN22 3EL on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from Old Forge Old Forge Lane Horney Common Uckfield East Sussex TN22 3EL on 20 May 2010 (2 pages)
17 May 2010Company name changed alphaxcution LIMITED\certificate issued on 17/05/10
  • RES15 ‐ Change company name resolution on 2010-05-10
(2 pages)
17 May 2010Company name changed alphaxcution LIMITED\certificate issued on 17/05/10
  • RES15 ‐ Change company name resolution on 2010-05-10
(2 pages)
17 May 2010Change of name notice (2 pages)
17 May 2010Change of name notice (2 pages)
15 March 2010Termination of appointment of T&H Directors Limited as a director (2 pages)
15 March 2010Appointment of Jason Robert Fitzpatrick as a director (3 pages)
15 March 2010Termination of appointment of T&H Secretarial Services Limited as a secretary (2 pages)
15 March 2010Termination of appointment of T&H Secretarial Services Limited as a secretary (2 pages)
15 March 2010Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 15 March 2010 (2 pages)
15 March 2010Appointment of Jason Robert Fitzpatrick as a director (3 pages)
15 March 2010Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 15 March 2010 (2 pages)
15 March 2010Termination of appointment of T&H Directors Limited as a director (2 pages)
15 March 2010Termination of appointment of Michael Pattinson as a director (2 pages)
15 March 2010Termination of appointment of Michael Pattinson as a director (2 pages)
10 December 2009Change of name notice (2 pages)
10 December 2009Company name changed stillness 983 LIMITED\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
10 December 2009Company name changed stillness 983 LIMITED\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
10 December 2009Change of name notice (2 pages)
2 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
2 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)