Munro Health T/a Munro Health Ltd LONDON


Munro Health T/A Munro Health Ltd was dissolved on 2024-01-16. Munro Health T/a Munro Health was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was situated at Office 4, 383 Ladbroke Grove, Ladbroke Grove, London, W10 5AA, ENGLAND. Its net worth was valued to be 424016 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formally started on 2002-09-20) was run by 4 directors.
Director Aisha K. who was appointed on 16 December 2022.
Director Herve B. who was appointed on 11 October 2021.
Director Joaquin G. who was appointed on 16 May 2019.

The company was categorised as "other human health activities" (86900). According to the official data, there was a name change on 2015-10-16, their previous name was The Munro Health -operative. The last confirmation statement was filed on 2023-06-21 and last time the statutory accounts were filed was on 30 September 2022. 2016-06-26 was the date of the last annual return.

Munro Health T/a Munro Health Ltd Address / Contact

Office Address Office 4, 383 Ladbroke Grove
Office Address2 Ladbroke Grove
Town London
Post code W10 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04540756
Date of Incorporation Fri, 20th Sep 2002
Date of Dissolution Tue, 16th Jan 2024
Industry Other human health activities
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 5th Jul 2024
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Aisha K.

Position: Director

Appointed: 16 December 2022

Herve B.

Position: Director

Appointed: 11 October 2021

Joaquin G.

Position: Director

Appointed: 16 May 2019

Michele L.

Position: Director

Appointed: 05 March 2019

Tabitha R.

Position: Director

Appointed: 16 May 2019

Resigned: 26 March 2020

Neil P.

Position: Director

Appointed: 16 May 2019

Resigned: 23 September 2022

Jennifer S.

Position: Director

Appointed: 08 September 2018

Resigned: 16 May 2019

David E.

Position: Director

Appointed: 11 August 2018

Resigned: 14 March 2019

Khaleelah J.

Position: Director

Appointed: 11 August 2018

Resigned: 16 May 2019

Vinkrant P.

Position: Director

Appointed: 11 August 2018

Resigned: 16 May 2019

Rebecca W.

Position: Director

Appointed: 05 December 2016

Resigned: 05 May 2018

Deborah M.

Position: Director

Appointed: 27 February 2016

Resigned: 05 May 2018

Adedoyin O.

Position: Director

Appointed: 12 October 2015

Resigned: 10 October 2018

Michael W.

Position: Director

Appointed: 18 June 2015

Resigned: 07 March 2018

Susan A.

Position: Secretary

Appointed: 14 July 2014

Resigned: 12 December 2014

Jane S.

Position: Director

Appointed: 21 May 2014

Resigned: 05 December 2016

Rita T.

Position: Director

Appointed: 14 May 2014

Resigned: 16 May 2019

Robin L.

Position: Director

Appointed: 01 March 2014

Resigned: 10 October 2018

Tara M.

Position: Director

Appointed: 12 December 2011

Resigned: 20 September 2012

Alison S.

Position: Director

Appointed: 12 December 2011

Resigned: 12 October 2015

Richard L.

Position: Director

Appointed: 01 September 2010

Resigned: 12 March 2012

Elsie H.

Position: Director

Appointed: 03 April 2009

Resigned: 03 November 2009

Ruth T.

Position: Director

Appointed: 15 July 2008

Resigned: 09 November 2009

Kathryn M.

Position: Director

Appointed: 11 June 2008

Resigned: 15 April 2014

Isobel H.

Position: Director

Appointed: 18 March 2008

Resigned: 14 July 2014

Lorraine A.

Position: Director

Appointed: 17 April 2007

Resigned: 14 July 2014

Lucille M.

Position: Director

Appointed: 17 April 2007

Resigned: 03 December 2008

Daniel T.

Position: Director

Appointed: 17 April 2007

Resigned: 01 March 2009

Ivy B.

Position: Director

Appointed: 17 April 2007

Resigned: 12 September 2009

Mary L.

Position: Secretary

Appointed: 12 December 2005

Resigned: 01 September 2009

Tracey C.

Position: Director

Appointed: 30 September 2005

Resigned: 30 April 2007

Nogah W.

Position: Secretary

Appointed: 16 May 2005

Resigned: 12 December 2005

Alfonso G.

Position: Director

Appointed: 07 February 2005

Resigned: 30 April 2007

Ludit W.

Position: Director

Appointed: 15 September 2004

Resigned: 30 April 2007

Danielle C.

Position: Secretary

Appointed: 20 September 2002

Resigned: 19 May 2005

Danielle C.

Position: Director

Appointed: 20 September 2002

Resigned: 19 May 2005

Sheila H.

Position: Director

Appointed: 20 September 2002

Resigned: 30 April 2007

Rita T.

Position: Director

Appointed: 20 September 2002

Resigned: 30 April 2007

Nogah W.

Position: Director

Appointed: 20 September 2002

Resigned: 30 April 2007

Ellen A.

Position: Director

Appointed: 20 September 2002

Resigned: 26 August 2003

People with significant control

Rita T.

Notified on 26 June 2016
Ceased on 16 May 2019
Nature of control: significiant influence or control

Company previous names

The Munro Health -operative October 16, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-30
Net Worth424 016437 053437 235408 357 
Balance Sheet
Current Assets61 55975 75472 37840 50344 176
Net Assets Liabilities   408 357680 653
Cash Bank In Hand  66 90135 595 
Debtors  5 4774 908 
Net Assets Liabilities Including Pension Asset Liability424 016437 053437 235408 357 
Tangible Fixed Assets  370 869371 689 
Reserves/Capital
Shareholder Funds424 016437 053437 235408 357 
Other
Creditors   3 8358 005
Fixed Assets370 000370 000370 869371 689644 482
Net Current Assets Liabilities54 01667 05366 36636 66836 171
Total Assets Less Current Liabilities424 016437 053437 235408 357680 653
Creditors Due Within One Year7 5438 7016 0123 835 
Other Aggregate Reserves  67 23536 668 
Revaluation Reserve  370 000371 689 
Tangible Fixed Assets Additions   5 327 
Tangible Fixed Assets Cost Or Valuation  370 869376 196 
Tangible Fixed Assets Depreciation   4 507 
Tangible Fixed Assets Depreciation Charged In Period   4 507 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 17th, May 2023
Free Download (23 pages)

Company search

Advertisements