Key Health Solutions Ltd
Private Limited Company
Key Health Solutions Ltd
Hilditch
Gloucester Road Industrial Estate
Malmesbury
Wiltshire
SN16 9JT
Company Name | Key Health Solutions Ltd |
---|
Company Status | Active |
---|
Company Number | 05856852 |
---|
Incorporation Date | 23 June 2006 (17 years, 10 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 4 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Repair of Other Equipment |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|
Next Accounts Due | 30 April 2025 (12 months from now) |
---|
Accounts Category | Unaudited Abridged |
---|
Accounts Year End | 31 July |
---|
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
---|
Registered Address | Hilditch Gloucester Road Industrial Estate Malmesbury Wiltshire SN16 9JT |
Shared Address | This company shares its address with 3 other companies |
Constituency | North Wiltshire |
---|
Region | South West |
---|
County | Wiltshire |
---|
Built Up Area | Malmesbury |
---|
Parish | Malmesbury |
---|
Accounts Year End | 31 July |
---|
Category | Unaudited Abridged |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|
Next Accounts Due | 30 April 2025 (12 months from now) |
---|
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2007 (33190) | Repair of other equipment |
---|
7 July 2017 | Notification of John Stanley Walker as a person with significant control on 26 June 2016 | 2 pages |
---|
7 July 2017 | Confirmation statement made on 23 June 2017 with updates | 4 pages |
---|
6 July 2017 | Notification of David Virgil Storrs as a person with significant control on 26 June 2016 | 2 pages |
---|
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 | 3 pages |
---|
29 March 2017 | Statement of capital following an allotment of shares on 10 March 2017 | 4 pages |
---|
Mortgage charges satisfied
7
Mortgage charges part satisfied
—
Mortgage charges outstanding
—