Company NameSunlight Healthcare Ltd
DirectorsAnne Mbugua and Peter Machatha
Company StatusActive
Company Number09752625
CategoryPrivate Limited Company
Incorporation Date27 August 2015(8 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Anne Mbugua
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2015(same day as company formation)
RoleRegistered Nurse/ Health Visitor
Country of ResidenceEngland
Correspondence Address24 Holt Drive
Colchester
Essex
CO2 0BH
Director NameMr Peter Machatha
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Holt Drive
Colchester
Essex
CO2 0BH
Director NameMr Peter Machatha
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Mackay Court
Colchester
Essex
CO2 8UU
Director NameMr Peter Machatha
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2020(5 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Holt Drive
Colchester
Essex
CO2 0BH

Location

Registered Address24 Holt Drive
Colchester
Essex
CO2 0BH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
WardBerechurch
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Filing History

24 October 2023Micro company accounts made up to 31 August 2023 (3 pages)
28 December 2022Appointment of Mr Peter Machatha as a director on 28 December 2022 (2 pages)
23 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
15 September 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
6 December 2021Confirmation statement made on 23 November 2021 with updates (3 pages)
22 October 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
18 January 2021Termination of appointment of Peter Machatha as a director on 18 January 2021 (1 page)
28 November 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
24 November 2020Confirmation statement made on 23 November 2020 with updates (3 pages)
24 November 2020Appointment of Mr Peter Machatha as a director on 24 November 2020 (2 pages)
27 August 2020Confirmation statement made on 26 August 2020 with updates (4 pages)
31 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
10 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
26 November 2018Amended total exemption full accounts made up to 31 August 2018 (12 pages)
26 September 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
5 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 August 2017 (3 pages)
22 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
4 August 2017Registered office address changed from 2 Mackay Court Colchester Essex CO2 8UU England to 24 Holt Drive Colchester Essex CO2 0BH on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 24 Holt Drive Colchester Essex CO2 0BH United Kingdom to 24 Holt Drive Colchester Essex CO2 0BH on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 24 Holt Drive Colchester Essex CO2 0BH United Kingdom to 24 Holt Drive Colchester Essex CO2 0BH on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 2 Mackay Court Colchester Essex CO2 8UU England to 24 Holt Drive Colchester Essex CO2 0BH on 4 August 2017 (1 page)
24 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 January 2017Termination of appointment of Peter Machatha as a director on 24 January 2017 (1 page)
26 January 2017Termination of appointment of Peter Machatha as a director on 24 January 2017 (1 page)
26 January 2017Termination of appointment of Peter Machatha as a director on 24 January 2017 (1 page)
26 January 2017Termination of appointment of Peter Machatha as a director on 24 January 2017 (1 page)
27 August 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
27 August 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
3 August 2016Registered office address changed from 3 Wivenhoe Road Barking Essex IG11 0RB England to 2 Mackay Court Colchester Essex CO2 8UU on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 3 Wivenhoe Road Barking Essex IG11 0RB England to 2 Mackay Court Colchester Essex CO2 8UU on 3 August 2016 (1 page)
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)