Background WavePink WaveYellow Wave

STRATA HEALTH LTD (06688321)

STRATA HEALTH LTD (06688321) is an active UK company. incorporated on 3 September 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STRATA HEALTH LTD has been registered for 17 years. Current directors include GOFFENBERG, Brian Leonard, MATLOW, Daniel Paul, SANDERS, Michael John.

Company Number
06688321
Status
active
Type
ltd
Incorporated
3 September 2008
Age
17 years
Address
2 Stone Buildings, London, WC2A 3TH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOFFENBERG, Brian Leonard, MATLOW, Daniel Paul, SANDERS, Michael John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATA HEALTH LTD

STRATA HEALTH LTD is an active company incorporated on 3 September 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STRATA HEALTH LTD was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06688321

LTD Company

Age

17 Years

Incorporated 3 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 July 2024 - 31 December 2024(7 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

2 Stone Buildings Lincolns Inn London, WC2A 3TH,

Previous Addresses

3rd Floor, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England
From: 15 November 2017To: 6 November 2024
5 New Street Square London EC4A 3TW
From: 3 September 2008To: 15 November 2017
Timeline

11 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Loan Secured
Oct 16
Loan Secured
Jan 22
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Dec 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

EDWIN COE SECRETARIES LIMITED

Active
Stone Buildings, LondonWC2A 3TH
Corporate secretary
Appointed 06 Nov 2024

GOFFENBERG, Brian Leonard

Active
Stone Buildings, LondonWC2A 3TH
Born July 1960
Director
Appointed 29 Oct 2024

MATLOW, Daniel Paul

Active
Stone Buildings, LondonWC2A 3TH
Born July 1962
Director
Appointed 29 Oct 2024

SANDERS, Michael John

Active
Stone Buildings, LondonWC2A 3TH
Born February 1973
Director
Appointed 29 Oct 2024

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 03 Sept 2008
Resigned 06 Nov 2017

SCHICK, Clinton Frederick

Resigned
Telegraph Hill, HighamME3 7NW
Born May 1968
Director
Appointed 09 Dec 2008
Resigned 29 Oct 2024

SCHICK, Donald Gordon

Resigned
Gallagher Place, West Vancouver
Born July 1956
Director
Appointed 03 Sept 2008
Resigned 29 Oct 2024

HUNTSMOOR LIMITED

Resigned
50 Victoria Embankment,, LondonEC4Y 0DX
Corporate director
Appointed 03 Sept 2008
Resigned 03 Sept 2008

HUNTSMOOR NOMINEES LIMITED

Resigned
50 Victoria Embankment,, LondonEC4Y 0DX
Corporate director
Appointed 03 Sept 2008
Resigned 03 Sept 2008

Persons with significant control

1

480 University Avenue, Mg5 1v2, Toronto

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Auditors Resignation Company
17 January 2025
AUDAUD
Change Account Reference Date Company Previous Shortened
7 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 November 2024
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
14 November 2024
AA01Change of Accounting Reference Date
Memorandum Articles
14 November 2024
MAMA
Resolution
14 November 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 November 2024
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
6 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 September 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
6 September 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Resolution
2 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
20 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288cChange of Particulars
Legacy
24 November 2008
287Change of Registered Office
Legacy
31 October 2008
225Change of Accounting Reference Date
Legacy
31 October 2008
88(2)Return of Allotment of Shares
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
288aAppointment of Director or Secretary
Incorporation Company
3 September 2008
NEWINCIncorporation