Background WavePink WaveYellow Wave

HEALTH & CARE SPACE NEWHAM LIMITED (11267392)

HEALTH & CARE SPACE NEWHAM LIMITED (11267392) is an active UK company. incorporated on 21 March 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HEALTH & CARE SPACE NEWHAM LIMITED has been registered for 8 years. Current directors include CURNOW, Kevin Stephen, GRAVES, Philippa Elizabeth, GRESZCZUK, Claire and 1 others.

Company Number
11267392
Status
active
Type
ltd
Incorporated
21 March 2018
Age
8 years
Address
Newham Dockside, London, E16 2QU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CURNOW, Kevin Stephen, GRAVES, Philippa Elizabeth, GRESZCZUK, Claire, WARD, Andrew Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH & CARE SPACE NEWHAM LIMITED

HEALTH & CARE SPACE NEWHAM LIMITED is an active company incorporated on 21 March 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HEALTH & CARE SPACE NEWHAM LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11267392

LTD Company

Age

8 Years

Incorporated 21 March 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 20 November 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

Newham Dockside 1000 Dockside Road London, E16 2QU,

Timeline

26 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Apr 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Funding Round
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Jan 20
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Jul 23
Director Joined
Oct 23
Loan Secured
Jan 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Apr 25
Director Joined
May 25
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

CURNOW, Kevin Stephen

Active
1000 Dockside Road, LondonE16 2QU
Born August 1978
Director
Appointed 04 Sept 2023

GRAVES, Philippa Elizabeth

Active
1000 Dockside Road, LondonE16 2QU
Born January 1964
Director
Appointed 18 Mar 2024

GRESZCZUK, Claire

Active
1000 Dockside Road, LondonE16 2QU
Born April 1986
Director
Appointed 31 Jan 2024

WARD, Andrew Mark

Active
Dockside Road, NewhamE16 2QU
Born February 1982
Director
Appointed 30 May 2025

WATERSTONE COMPANY SECRETARIES LTD

Resigned
181 Queen Victoria Street, LondonEC4V 4EG
Corporate secretary
Appointed 27 May 2020
Resigned 30 Aug 2024

ANSELL, Colin John

Resigned
1000 Dockside Road, LondonE16 2QU
Born February 1980
Director
Appointed 09 May 2019
Resigned 25 May 2022

CLARKE, Giles

Resigned
1000 Dockside Road, LondonE16 2QU
Born June 1967
Director
Appointed 30 Nov 2022
Resigned 01 Apr 2025

COURSE, Steven Charles

Resigned
1000 Dockside Road, LondonE16 2QU
Born February 1977
Director
Appointed 01 Mar 2019
Resigned 10 Jun 2022

GIBBENS, Hashika Samanthi

Resigned
Alie St, LondonE1 8DE
Born July 1979
Director
Appointed 24 Jun 2022
Resigned 14 Jul 2023

IRELAND, Andrew Douglas

Resigned
1000 Dockside Road, LondonE16 2QU
Born January 1978
Director
Appointed 28 Feb 2019
Resigned 31 Jan 2024

LINES-JOBLING, Anthony

Resigned
1000 Dockside Road, LondonE16 2QU
Born September 1969
Director
Appointed 06 Apr 2018
Resigned 01 Mar 2019

PETER, Kingsley Eusebe

Resigned
Alie Street, LondonE1 8DE
Born December 1958
Director
Appointed 18 Sept 2019
Resigned 21 Jan 2020

SIGGINS, Grainne

Resigned
1000 Dockside Road, LondonE16 2QU
Born February 1967
Director
Appointed 21 Mar 2018
Resigned 09 May 2019

STRELITZ, Jason Pierre Andre

Resigned
1000 Dockside Road, LondonE16 2QU
Born August 1976
Director
Appointed 20 Jul 2022
Resigned 30 Nov 2022

VENKATARAM, Mohit, Dr

Resigned
Alie St, LondonE1 8DE
Born February 1971
Director
Appointed 02 Mar 2019
Resigned 06 Mar 2024

Persons with significant control

2

East London Nhs Foundation Trust

Active
9 Alie Street, LondonE1 8DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2019

The London Borough Of Newham

Active
1000 Dockside Road, LondonE16 2QU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2018
Fundings
Financials
Latest Activities

Filing History

55

Dissolved Compulsory Strike Off Suspended
30 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 March 2025
TM02Termination of Secretary
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
28 September 2023
RP04CS01RP04CS01
Change Corporate Secretary Company With Change Date
3 August 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 December 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 June 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
30 July 2019
PSC03Notification of Other Registrable Person PSC
Change To A Person With Significant Control
30 July 2019
PSC06Notification of Ceasing to be a PSC
Capital Name Of Class Of Shares
17 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 July 2019
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Resolution
11 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Incorporation Company
21 March 2018
NEWINCIncorporation