Company NameHealthplanning Limited
Company StatusDissolved
Company Number04837633
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 10 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Verity Jayne Kemp
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleHealth Consultant
Country of ResidenceEngland
Correspondence Address66 Grove Road
Sheffield
S7 2GZ
Director NameMr Richard Stewart Mills
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(8 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Grove Road
Sheffield
S7 2GZ
Secretary NameRichard Stewart Mills
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleHealth Planning And Policy Con
Correspondence AddressThe Old Clinic
40 College Road
Reading
Berkshire
RG6 1QB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehealthplanning.co.uk/home/
Email address[email protected]
Telephone07 811466568
Telephone regionMobile

Location

Registered Address66 Grove Road
Sheffield
S7 2GZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

1 at £1Verity Jayne Kemp
100.00%
Ordinary

Financials

Year2014
Net Worth£88,496
Cash£91,814
Current Liabilities£10,432

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
24 September 2019Application to strike the company off the register (3 pages)
19 August 2019Micro company accounts made up to 31 May 2019 (3 pages)
26 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
14 February 2019Current accounting period shortened from 31 August 2019 to 31 May 2019 (1 page)
28 December 2018Micro company accounts made up to 31 August 2018 (4 pages)
27 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 31 August 2017 (3 pages)
17 November 2017Micro company accounts made up to 31 August 2017 (3 pages)
25 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
4 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
4 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 January 2017Particulars of variation of rights attached to shares (2 pages)
3 January 2017Particulars of variation of rights attached to shares (2 pages)
20 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
13 May 2016Registered office address changed from C/O John Turner Fca Berkshire House 252-256 Kings Road Reading RG1 4HP to 66 Grove Road Sheffield S7 2GZ on 13 May 2016 (1 page)
13 May 2016Registered office address changed from C/O John Turner Fca Berkshire House 252-256 Kings Road Reading RG1 4HP to 66 Grove Road Sheffield S7 2GZ on 13 May 2016 (1 page)
18 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 01/08/15.
(6 pages)
18 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 01/08/15.
(6 pages)
11 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 December 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 1
  • ANNOTATION Clarification a second filing SH01 was registered on 18/01/16.
(4 pages)
7 December 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 1
  • ANNOTATION Clarification a second filing SH01 was registered on 18/01/16.
(4 pages)
7 December 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 1
(3 pages)
18 July 2015Director's details changed for Ms Verity Jayne Kemp on 22 April 2015 (2 pages)
18 July 2015Director's details changed for Mr Richard Stewart Mills on 22 April 2015 (2 pages)
18 July 2015Director's details changed for Mr Richard Stewart Mills on 22 April 2015 (2 pages)
18 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1
(3 pages)
18 July 2015Director's details changed for Ms Verity Jayne Kemp on 22 April 2015 (2 pages)
18 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1
(3 pages)
29 April 2015Registered office address changed from The Old Clinic 40 College Road Reading Berkshire RG6 1QB to C/O John Turner Fca Berkshire House 252-256 Kings Road Reading RG1 4HP on 29 April 2015 (1 page)
29 April 2015Registered office address changed from The Old Clinic 40 College Road Reading Berkshire RG6 1QB to C/O John Turner Fca Berkshire House 252-256 Kings Road Reading RG1 4HP on 29 April 2015 (1 page)
16 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
17 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
25 June 2012Termination of appointment of Richard Mills as a secretary (1 page)
25 June 2012Appointment of Mr Richard Stewart Mills as a director (2 pages)
25 June 2012Termination of appointment of Richard Mills as a secretary (1 page)
25 June 2012Appointment of Mr Richard Stewart Mills as a director (2 pages)
25 June 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 1
(3 pages)
25 June 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 1
(3 pages)
10 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Verity Jayne Kemp on 18 July 2010 (2 pages)
2 September 2010Director's details changed for Verity Jayne Kemp on 18 July 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 July 2009Return made up to 18/07/09; full list of members (3 pages)
22 July 2009Return made up to 18/07/09; full list of members (3 pages)
15 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 July 2008Return made up to 18/07/08; full list of members (3 pages)
18 July 2008Return made up to 18/07/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 July 2007Return made up to 18/07/07; full list of members (2 pages)
19 July 2007Return made up to 18/07/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 July 2006Return made up to 18/07/06; full list of members (2 pages)
18 July 2006Return made up to 18/07/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
18 July 2005Return made up to 18/07/05; full list of members (6 pages)
18 July 2005Return made up to 18/07/05; full list of members (6 pages)
22 October 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
22 October 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
12 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
13 July 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
14 June 2004Registered office changed on 14/06/04 from: overdene house 49 church street theale reading berkshire RG7 5BX (1 page)
14 June 2004Registered office changed on 14/06/04 from: overdene house 49 church street theale reading berkshire RG7 5BX (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003New secretary appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
18 July 2003Incorporation (16 pages)
18 July 2003Incorporation (16 pages)