Company NameHesyramed Limited
DirectorsSolomon Tandeng Muna and Janice Muna
Company StatusActive
Company Number09013043
CategoryPrivate Limited Company
Incorporation Date28 April 2014(10 years ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Solomon Tandeng Muna
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleMedical Services
Country of ResidenceUnited Kingdom
Correspondence Address6 Kelvedon Green
Kelvedon Hatch
Brentwood
CM15 0XE
Director NameMrs Janice Muna
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address6 Kelvedon Green
Kelvedon Hatch
Brentwood
CM15 0XE
Secretary NameMiss Tifuh Muna
StatusCurrent
Appointed23 October 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address6 Kelvedon Green
Kelvedon Hatch
Brentwood
CM15 0XE
Secretary NameMrs Janice Muna
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address6 Kelvedon Green
Kelvedon Hatch
Brentwood
CM15 0XE

Location

Registered Address6 Kelvedon Green
Kelvedon Hatch
Brentwood
CM15 0XE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishKelvedon Hatch
WardBrizes and Doddinghurst
Built Up AreaKelvedon Hatch

Shareholders

1 at £1Solomon Muna
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 April 2024 (3 weeks ago)
Next Return Due12 May 2025 (11 months, 3 weeks from now)

Filing History

10 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
29 January 2023Micro company accounts made up to 30 April 2022 (8 pages)
4 June 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
14 February 2022Micro company accounts made up to 30 April 2021 (8 pages)
12 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 30 April 2020 (8 pages)
23 October 2020Appointment of Mrs Janice Muna as a director on 23 October 2020 (2 pages)
23 October 2020Appointment of Miss Tifuh Muna as a secretary on 23 October 2020 (2 pages)
23 October 2020Termination of appointment of Janice Muna as a secretary on 23 October 2020 (1 page)
29 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
21 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
21 May 2019Notification of Solomon Tandeng Muna as a person with significant control on 1 April 2019 (2 pages)
3 February 2019Micro company accounts made up to 30 April 2018 (6 pages)
30 May 2018Registered office address changed from 38 Schoolfield Way Grays Essex RM20 3AF to 6 Kelvedon Green Kelvedon Hatch Brentwood CM15 0XE on 30 May 2018 (1 page)
21 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
21 July 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
15 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
15 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
1 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
23 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
23 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
26 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1
(3 pages)
26 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1
(3 pages)
1 January 2015Appointment of Mrs Janice Muna as a secretary (2 pages)
1 January 2015Appointment of Mrs Janice Muna as a secretary (2 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)