Multihealth Limited SEVENOAKS


Multihealth started in year 2010 as Private Limited Company with registration number 07236378. The Multihealth company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Sevenoaks at 1 Suffolk Way. Postal code: TN13 1YL.

The company has 2 directors, namely Keith B., Kathryn L.. Of them, Kathryn L. has been with the company the longest, being appointed on 23 January 2020 and Keith B. has been with the company for the least time - from 13 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Multihealth Limited Address / Contact

Office Address 1 Suffolk Way
Town Sevenoaks
Post code TN13 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07236378
Date of Incorporation Tue, 27th Apr 2010
Industry Other human health activities
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Keith B.

Position: Director

Appointed: 13 June 2023

Kathryn L.

Position: Director

Appointed: 23 January 2020

Sylvia S.

Position: Director

Appointed: 06 April 2021

Resigned: 12 June 2023

Warren I.

Position: Director

Appointed: 06 April 2021

Resigned: 24 July 2023

Ruth S.

Position: Director

Appointed: 25 June 2020

Resigned: 26 March 2021

Andrea K.

Position: Director

Appointed: 17 May 2019

Resigned: 29 May 2020

Christina W.

Position: Director

Appointed: 20 December 2018

Resigned: 29 April 2019

Sally Y.

Position: Director

Appointed: 20 December 2018

Resigned: 24 February 2020

Matthew T.

Position: Director

Appointed: 20 December 2018

Resigned: 10 January 2020

Paul N.

Position: Director

Appointed: 10 August 2018

Resigned: 18 December 2018

David P.

Position: Director

Appointed: 15 May 2018

Resigned: 25 April 2019

Oliver H.

Position: Director

Appointed: 31 January 2018

Resigned: 15 May 2018

Kevan-Peter D.

Position: Director

Appointed: 31 January 2018

Resigned: 10 August 2018

Paul N.

Position: Director

Appointed: 31 January 2018

Resigned: 15 May 2018

Barry M.

Position: Director

Appointed: 31 January 2018

Resigned: 12 February 2018

Robert H.

Position: Director

Appointed: 29 April 2016

Resigned: 31 January 2018

David J.

Position: Secretary

Appointed: 30 August 2013

Resigned: 31 January 2018

David J.

Position: Director

Appointed: 30 August 2013

Resigned: 30 April 2016

Ejaz N.

Position: Director

Appointed: 30 August 2013

Resigned: 31 January 2018

Stephen B.

Position: Director

Appointed: 30 August 2013

Resigned: 31 January 2018

Miriam H.

Position: Director

Appointed: 27 April 2010

Resigned: 30 August 2013

Miriam H.

Position: Secretary

Appointed: 27 April 2010

Resigned: 30 August 2013

Barbara K.

Position: Director

Appointed: 27 April 2010

Resigned: 27 April 2010

Simeon S.

Position: Director

Appointed: 27 April 2010

Resigned: 30 August 2013

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Active Assistance Finance Limited from Sevenoaks, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Active Assistance Finance Limited

1 Suffolk Way, Sevenoaks, Kent, TN13 1YL, United Kingdom

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 07705208
Notified on 7 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Director appointment termination date: 2023-07-24
filed on: 3rd, August 2023
Free Download (1 page)

Company search

Advertisements