Company NameJH Health & Care Associates Limited
DirectorsJudith Clare Burwood and Helen Ann Pettengell
Company StatusActive
Company Number07357000
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Judith Clare Burwood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2010(same day as company formation)
RoleHealth Consultant
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
Director NameMrs Helen Ann Pettengell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2010(same day as company formation)
RoleHealth Consultant
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitejhhealthandcareassociates.co.uk

Location

Registered Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Helen Pettengell
50.00%
Ordinary
1 at £1Judith Burwood
50.00%
Ordinary

Financials

Year2014
Net Worth£53,070
Cash£45,410
Current Liabilities£32,585

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return26 June 2023 (9 months, 1 week ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Filing History

26 July 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
13 February 2023Micro company accounts made up to 31 August 2022 (4 pages)
15 August 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
11 January 2022Micro company accounts made up to 31 August 2021 (4 pages)
28 July 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
2 February 2021Micro company accounts made up to 31 August 2020 (4 pages)
4 August 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
25 February 2020Micro company accounts made up to 31 August 2019 (4 pages)
7 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
27 March 2019Micro company accounts made up to 31 August 2018 (5 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
9 March 2018Micro company accounts made up to 31 August 2017 (5 pages)
16 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
24 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
12 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(3 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(3 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 August 2014Director's details changed for Judith Clare Burwood on 6 August 2014 (2 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Director's details changed for Helen Ann Pettengell on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Judith Clare Burwood on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Helen Ann Pettengell on 6 August 2014 (2 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Director's details changed for Helen Ann Pettengell on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Judith Clare Burwood on 6 August 2014 (2 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 August 2013Director's details changed for Judith Clare Burwood on 24 August 2013 (2 pages)
27 August 2013Director's details changed for Judith Clare Burwood on 24 August 2013 (2 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
11 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 November 2012Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from Mill House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from Mill House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from Mill House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG on 7 November 2012 (2 pages)
12 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
24 September 2010Appointment of Judith Clare Burwood as a director (3 pages)
24 September 2010Appointment of Helen Ann Pettengell as a director (3 pages)
24 September 2010Appointment of Helen Ann Pettengell as a director (3 pages)
24 September 2010Appointment of Judith Clare Burwood as a director (3 pages)
14 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 2
(4 pages)
14 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 2
(4 pages)
25 August 2010Incorporation (29 pages)
25 August 2010Incorporation (29 pages)
25 August 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
25 August 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)