Background WavePink WaveYellow Wave

888 HEALTH LTD (13427896)

888 HEALTH LTD (13427896) is a dissolved UK company. incorporated on 28 May 2021. with registered office in Cannock. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. 888 HEALTH LTD has been registered for 4 years. Current directors include METCALFE, Paul William.

Company Number
13427896
Status
dissolved
Type
ltd
Incorporated
28 May 2021
Age
4 years
Address
33 Wolverhampton Road, Cannock, WS11 1AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
METCALFE, Paul William
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

888 HEALTH LTD

888 HEALTH LTD is an dissolved company incorporated on 28 May 2021 with the registered office located in Cannock. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. 888 HEALTH LTD was registered 4 years ago.(SIC: 87200)

Status

dissolved

Active since 4 years ago

Company No

13427896

LTD Company

Age

4 Years

Incorporated 28 May 2021

Size

N/A

Accounts

ARD: 30/5

Up to Date

Last Filed

Made up to 30 May 2023 (2 years ago)
Submitted on 8 April 2024 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 June 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

888 HEALTH PLC
From: 26 August 2021To: 15 May 2023
888 HEALTH LTD
From: 28 May 2021To: 26 August 2021
Contact
Address

33 Wolverhampton Road Cannock, WS11 1AP,

Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Director Joined
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 21
New Owner
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Left
Apr 24
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PALMER, Howard

Active
Lytham Road, BlackpoolFY4 1RG
Secretary
Appointed 26 Aug 2021

METCALFE, Paul William

Active
Wolverhampton Road, CannockWS11 1AP
Born November 1963
Director
Appointed 28 May 2021

ELLIS, Mark David

Resigned
Wolverhampton Road, CannockWS11 1AP
Born April 1963
Director
Appointed 01 Jun 2021
Resigned 17 Jan 2024

Persons with significant control

2

Mrs Ana Reddington-Hughes

Active
Wolverhampton Road, CannockWS11 1AP
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2021

Mr Paul William Metcalfe

Active
Wolverhampton Road, CannockWS11 1AP
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 May 2021
Fundings
Financials
Latest Activities

Filing History

33

Gazette Dissolved Voluntary
16 July 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
30 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 April 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
15 May 2023
CERT10CERT10
Reregistration Public To Private Company
15 May 2023
RR02RR02
Re Registration Memorandum Articles
15 May 2023
MARMAR
Resolution
15 May 2023
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
3 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
18 August 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
18 August 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Change To A Person With Significant Control
18 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts Balance Sheet
26 August 2021
BSBS
Auditors Report
26 August 2021
AUDRAUDR
Auditors Statement
26 August 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
26 August 2021
CERT5CERT5
Reregistration Private To Public Company Appoint Secretary
26 August 2021
RR01RR01
Re Registration Memorandum Articles
26 August 2021
MARMAR
Resolution
26 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Incorporation Company
28 May 2021
NEWINCIncorporation