Company NameMike's Health Limited
DirectorMichael Anthony James Kindley
Company StatusActive
Company Number08734025
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Michael Anthony James Kindley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(same day as company formation)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameMrs Anna Jane Kindley
StatusCurrent
Appointed28 March 2017(3 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Michael Anthony James Kindley
100.00%
Ordinary A

Financials

Year2014
Net Worth£152
Cash£755
Current Liabilities£4,088

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

30 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
5 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
18 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
25 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
26 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
22 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
25 October 2018Confirmation statement made on 15 October 2018 with updates (5 pages)
16 October 2018Notification of Anna Jane Kindley as a person with significant control on 9 February 2018 (2 pages)
16 October 2018Change of details for Mr Michael Anthony James Kindley as a person with significant control on 9 February 2018 (2 pages)
22 March 2018Statement of capital following an allotment of shares on 9 February 2018
  • GBP 200
(4 pages)
12 February 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
24 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
28 March 2017Appointment of Mrs Anna Jane Kindley as a secretary on 28 March 2017 (2 pages)
28 March 2017Appointment of Mrs Anna Jane Kindley as a secretary on 28 March 2017 (2 pages)
25 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Director's details changed for Mr Michael Anthony James Kindley on 16 October 2014 (2 pages)
10 November 2015Director's details changed for Mr Michael Anthony James Kindley on 16 October 2014 (2 pages)
10 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 January 2015Director's details changed for Mr Michael Anthony James Kindley on 19 January 2015 (2 pages)
20 January 2015Director's details changed for Mr Michael Anthony James Kindley on 19 January 2015 (2 pages)
27 October 2014Registered office address changed from Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 27 October 2014 (1 page)
27 October 2014Director's details changed for Mr Michael Anthony James Kindley on 15 October 2013 (2 pages)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Director's details changed for Mr Michael Anthony James Kindley on 15 October 2013 (2 pages)
27 October 2014Registered office address changed from Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 27 October 2014 (1 page)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)