Background WavePink WaveYellow Wave

HEALTH MADE EASY LIMITED (09796720)

HEALTH MADE EASY LIMITED (09796720) is a dissolved UK company. incorporated on 27 September 2015. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HEALTH MADE EASY LIMITED has been registered for 10 years. Current directors include COLE, Michael John, CUTHBERTSON, Simon Mark, ELLISON, Margaret Lorraine and 2 others.

Company Number
09796720
Status
dissolved
Type
ltd
Incorporated
27 September 2015
Age
10 years
Address
C/O Interpath Ltd 2nd Floor 45, Birmingham, B3 2RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLE, Michael John, CUTHBERTSON, Simon Mark, ELLISON, Margaret Lorraine, GIBSON, John Frederick, WEAVER, John William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH MADE EASY LIMITED

HEALTH MADE EASY LIMITED is an dissolved company incorporated on 27 September 2015 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HEALTH MADE EASY LIMITED was registered 10 years ago.(SIC: 70100)

Status

dissolved

Active since 10 years ago

Company No

09796720

LTD Company

Age

10 Years

Incorporated 27 September 2015

Size

N/A

Accounts

ARD: 28/3

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 14 March 2022 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 March 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

SEEBECK 134 LIMITED
From: 27 September 2015To: 30 November 2016
Contact
Address

C/O Interpath Ltd 2nd Floor 45 Church Street Birmingham, B3 2RT,

Previous Addresses

Coaldale Road Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QX United Kingdom
From: 7 January 2016To: 5 September 2022
Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
From: 27 September 2015To: 7 January 2016
Timeline

10 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Dec 15
Director Joined
Jan 16
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Mar 22
Loan Secured
May 22
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

HUSBANDS, Alison

Active
Church Street, BirminghamB3 2RT
Secretary
Appointed 15 Mar 2017

COLE, Michael John

Active
Church Street, BirminghamB3 2RT
Born December 1947
Director
Appointed 14 Nov 2015

CUTHBERTSON, Simon Mark

Active
Church Street, BirminghamB3 2RT
Born June 1955
Director
Appointed 27 Sept 2015

ELLISON, Margaret Lorraine

Active
Church Street, BirminghamB3 2RT
Born January 1954
Director
Appointed 19 Nov 2015

GIBSON, John Frederick

Active
Dipley Road, HookRG27 8JP
Born September 1951
Director
Appointed 03 Sept 2018

WEAVER, John William

Active
Coaldale Road, Newcastle Under LymeST5 9QX
Born September 1966
Director
Appointed 14 Nov 2015

MAIN, David Robert

Resigned
Lymedale Business Park, Newcastle-Under-LymeST5 9QX
Born August 1964
Director
Appointed 26 Sept 2018
Resigned 28 Mar 2022

Persons with significant control

3

8 Pitgreen Lane, Newcastle Under LymeST5 0DB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2018

Mr Michael John Cole

Active
Church Street, BirminghamB3 2RT
Born December 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Simon Mark Cuthbertson

Active
Church Street, BirminghamB3 2RT
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Gazette Dissolved Liquidation
29 May 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
29 February 2024
AM23AM23
Liquidation In Administration Progress Report
30 September 2023
AM10AM10
Liquidation In Administration Extension Of Period
4 August 2023
AM19AM19
Liquidation In Administration Progress Report
3 April 2023
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
6 October 2022
AM06AM06
Liquidation In Administration Statement Of Affairs With Form Attached
16 September 2022
AM02AM02
Liquidation In Administration Proposals
14 September 2022
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
5 September 2022
AM01AM01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Resolution
21 September 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 September 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Resolution
9 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 March 2017
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
30 December 2016
AA01Change of Accounting Reference Date
Resolution
30 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 October 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2015
AP01Appointment of Director
Capital Allotment Shares
4 December 2015
SH01Allotment of Shares
Resolution
4 December 2015
RESOLUTIONSResolutions
Incorporation Company
27 September 2015
NEWINCIncorporation