Havas Consumer Health Limited MAIDSTONE


Founded in 1995, Havas Consumer Health, classified under reg no. 03122353 is an active company. Currently registered at Havas House Hermitage Court ME16 9NT, Maidstone the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2022/11/16 Havas Consumer Health Limited is no longer carrying the name Health 4 Brands Msc.

Currently there are 2 directors in the the firm, namely Ian M. and Allan R.. In addition one secretary - Anna M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Havas Consumer Health Limited Address / Contact

Office Address Havas House Hermitage Court
Office Address2 Hermitage Lane
Town Maidstone
Post code ME16 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03122353
Date of Incorporation Wed, 1st Nov 1995
Industry Dormant Company
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Ian M.

Position: Director

Appointed: 09 November 2023

Anna M.

Position: Secretary

Appointed: 13 October 2023

Allan R.

Position: Director

Appointed: 20 November 2014

Lauren P.

Position: Secretary

Appointed: 21 September 2020

Resigned: 13 October 2023

Anna M.

Position: Director

Appointed: 31 August 2020

Resigned: 13 October 2023

Anna M.

Position: Secretary

Appointed: 01 November 2018

Resigned: 21 September 2020

Benjamin D.

Position: Director

Appointed: 15 December 2012

Resigned: 20 November 2014

Nicholas O.

Position: Director

Appointed: 11 September 2012

Resigned: 20 November 2014

Edward S.

Position: Director

Appointed: 16 April 2011

Resigned: 15 December 2012

Aidan C.

Position: Director

Appointed: 14 December 2010

Resigned: 20 November 2014

Paul W.

Position: Director

Appointed: 14 December 2010

Resigned: 31 August 2020

Allan R.

Position: Secretary

Appointed: 14 December 2010

Resigned: 01 November 2018

Sarita D.

Position: Director

Appointed: 21 September 2010

Resigned: 31 December 2010

Sarita D.

Position: Secretary

Appointed: 03 December 2007

Resigned: 14 December 2010

Bruno G.

Position: Director

Appointed: 29 November 2007

Resigned: 06 August 2012

David B.

Position: Director

Appointed: 29 November 2007

Resigned: 21 September 2010

Michelino R.

Position: Director

Appointed: 29 November 2007

Resigned: 21 September 2010

Patrick B.

Position: Director

Appointed: 26 April 2006

Resigned: 19 November 2007

Abigail B.

Position: Secretary

Appointed: 07 September 2005

Resigned: 05 December 2007

Mark R.

Position: Secretary

Appointed: 01 March 2005

Resigned: 07 September 2005

William M.

Position: Director

Appointed: 10 November 2004

Resigned: 19 November 2007

Donna M.

Position: Director

Appointed: 19 August 2003

Resigned: 20 November 2014

Michel N.

Position: Director

Appointed: 19 August 2003

Resigned: 19 November 2007

Rashna D.

Position: Secretary

Appointed: 19 August 2003

Resigned: 01 March 2005

Richard W.

Position: Director

Appointed: 19 August 2003

Resigned: 10 November 2004

David V.

Position: Director

Appointed: 01 November 1995

Resigned: 01 November 1995

Barry M.

Position: Director

Appointed: 01 November 1995

Resigned: 02 April 2007

John S.

Position: Director

Appointed: 01 November 1995

Resigned: 20 July 2007

Douglas A.

Position: Secretary

Appointed: 01 November 1995

Resigned: 01 November 1995

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 01 November 1995

Resigned: 19 August 2003

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Havas Uk Limited from Maidstone, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Havas Uk Limited

Havas House Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 02821174
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Health 4 Brands Msc November 16, 2022
Health4brands London March 8, 2013
Health 4 Brands Msc September 24, 2012
Euro Rscg Life Msc February 26, 2009
Money Syner Communications February 17, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets1 0001 0001 0001 000
Debtors1 0001 0001 0001 000
Net Assets Liabilities1 0001 0001 0001 000
Other
Version Production Software 210 400220 300230 201
Net Current Assets Liabilities1 0001 0001 0001 000
Total Assets Less Current Liabilities1 0001 0001 0001 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 6th, September 2023
Free Download (3 pages)

Company search

Advertisements