Mazion Healthcare UK Limited
Private Limited Company
Mazion Healthcare UK Limited
The Old Court House
New Road Avenue
Chatham
Kent
ME4 6BE
Company Name | Mazion Healthcare UK Limited |
---|
Company Status | Active |
---|
Company Number | 06943555 |
---|
Incorporation Date | 24 June 2009 (14 years, 10 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Mazion UK Limited |
---|
Current Director | Maria Okereafor |
---|
Business Industry | Human Health and Social Work Activities |
---|
Business Activity | Other Human Health Activities |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|
Next Accounts Due | 31 March 2025 (11 months from now) |
---|
Accounts Category | Micro |
---|
Accounts Year End | 30 June |
---|
Latest Return | 26 March 2024 (1 month ago) |
---|
Next Return Due | 9 April 2025 (11 months, 1 week from now) |
---|
Registered Address | The Old Court House New Road Avenue Chatham Kent ME4 6BE |
Shared Address | This company shares its address with over 200 other companies |
Constituency | Rochester and Strood |
---|
Region | South East |
---|
County | Kent |
---|
Built Up Area | Medway Towns |
---|
Accounts Year End | 30 June |
---|
Category | Micro |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|
Next Accounts Due | 31 March 2025 (11 months from now) |
---|
Latest Return | 26 March 2024 (1 month ago) |
---|
Next Return Due | 9 April 2025 (11 months, 1 week from now) |
---|
SIC Industry | Human health and social work activities |
---|
SIC 2003 (8514) | Other human health activities |
---|
SIC 2007 (86900) | Other human health activities |
---|
9 March 2017 | Confirmation statement made on 9 March 2017 with updates | 6 pages |
---|
3 March 2017 | Appointment of Mr Gregory Emenachi Okereafor as a director on 26 February 2017 | 2 pages |
---|
13 October 2016 | Micro company accounts made up to 30 June 2016 | 1 page |
---|
15 August 2016 | Registered office address changed from 39 Cardinals Way Islington NI9 3UZ to 60-64 Canterbury Street Gillingham ME7 5UJ on 15 August 2016 | 1 page |
---|
15 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-15 | 6 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—