2020 Health Limited WESTGATE-ON-SEA


2020 Health Limited was formally closed on 2023-12-05. 2020 Health was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was located at Beach Lodge, Old Boundary Road, Westgate-On-Sea, CT8 8AA, ENGLAND. This company (formed on 2008-06-27) was run by 1 director and 1 secretary.
Director Iseult R. who was appointed on 03 December 2021.
Among the secretaries, we can name: Richard H. appointed on 27 June 2008.

The company was classified as "other human health activities" (86900). The latest confirmation statement was filed on 2023-06-27 and last time the annual accounts were filed was on 30 June 2021. 2016-06-27 is the date of the last annual return.

2020 Health Limited Address / Contact

Office Address Beach Lodge
Office Address2 Old Boundary Road
Town Westgate-on-sea
Post code CT8 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06632676
Date of Incorporation Fri, 27th Jun 2008
Date of Dissolution Tue, 5th Dec 2023
Industry Other human health activities
End of financial Year 30th June
Company age 15 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Thu, 11th Jul 2024
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Iseult R.

Position: Director

Appointed: 03 December 2021

Richard H.

Position: Secretary

Appointed: 27 June 2008

Robin M.

Position: Director

Appointed: 24 March 2016

Resigned: 31 December 2016

Paul H.

Position: Director

Appointed: 24 March 2016

Resigned: 31 December 2016

Mark M.

Position: Director

Appointed: 22 July 2013

Resigned: 31 December 2016

David W.

Position: Director

Appointed: 06 November 2012

Resigned: 10 November 2015

Helena S.

Position: Director

Appointed: 01 September 2012

Resigned: 31 December 2016

Thomas S.

Position: Director

Appointed: 04 November 2008

Resigned: 30 October 2011

Ginette C.

Position: Director

Appointed: 04 November 2008

Resigned: 16 November 2009

Paul C.

Position: Director

Appointed: 30 June 2008

Resigned: 01 April 2011

Andrew B.

Position: Director

Appointed: 30 June 2008

Resigned: 31 December 2016

John O.

Position: Director

Appointed: 30 June 2008

Resigned: 06 November 2012

Nigel C.

Position: Director

Appointed: 30 June 2008

Resigned: 26 November 2014

Irving S.

Position: Director

Appointed: 30 June 2008

Resigned: 28 April 2010

Simon C.

Position: Director

Appointed: 27 June 2008

Resigned: 01 December 2010

Irene M.

Position: Director

Appointed: 27 June 2008

Resigned: 03 December 2021

People with significant control

Iseult R.

Notified on 3 December 2021
Nature of control: significiant influence or control

Irene M.

Notified on 6 April 2016
Ceased on 3 December 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Current Assets88 3533 7188 21165716 8866 955
Net Assets Liabilities1 7331 7956 31914317 2733 697
Other
Average Number Employees During Period  1111
Creditors88 4442 7792 2385154894 067
Depreciation Amortisation Impairment Expense476352443167  
Fixed Assets9636111681876809
Net Current Assets Liabilities7701 1846 15114216 3972 888
Other Operating Expenses Format2147 48181 89620 6243 345  
Other Operating Income Format2737874  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal861245178   
Profit Loss10 458624 524-6 176  
Raw Materials Consumables Used23 68815 6371 455   
Staff Costs Employee Benefits Expense124 89785 85210 6506 500  
Total Assets Less Current Liabilities1 7331 7956 31914317 2733 697
Turnover Revenue306 927183 72137 6893 832  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2021/06/30
filed on: 1st, April 2022
Free Download (4 pages)

Company search