General information

Name:

Healthtracker Limited

Office Address:

76-78 High Street Medical Dental ME7 1AY Gillingham

Number: 07324352

Incorporation date: 2010-07-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Healthtracker Ltd with Companies House Reg No. 07324352 has been operating on the market for fourteen years. The Private Limited Company is officially located at 76-78 High Street, Medical Dental, Gillingham and its post code is ME7 1AY. The enterprise's SIC and NACE codes are 62020 meaning Information technology consultancy activities. Healthtracker Limited reported its account information for the period up to Saturday 31st December 2022. The latest annual confirmation statement was released on Sunday 27th August 2023.

Federico F., Alfred-Cezar K. and Paramala S. are listed as company's directors and have been cooperating as the Management Board since July 2019.

Paramala S. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Federico F.

Role: Director

Appointed: 08 July 2019

Latest update: 25 April 2024

Alfred-Cezar K.

Role: Director

Appointed: 08 July 2019

Latest update: 25 April 2024

Paramala S.

Role: Director

Appointed: 08 February 2012

Latest update: 25 April 2024

People with significant control

Paramala S.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 September 2024
Confirmation statement last made up date 27 August 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 31 March 2014
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 April 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 September 2016
Annual Accounts 30 September 2017
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Confirmation statement with no updates August 27, 2023 (CS01)
filed on: 7th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

18 Foxon Close Caterham

Post code:

CR3 5SY

City / Town:

Surrey

HQ address,
2014

Address:

18 Foxon Close Caterham

Post code:

CR3 5SY

City / Town:

Surrey

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
13
Company Age

Similar companies nearby

Closest companies