Ai-health Limited

General information

Name:

Ai-health Ltd

Office Address:

West Central House West Central Business Park Runcorn Road LN6 3QP Lincoln

Number: 08455262

Incorporation date: 2013-03-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ai-health started conducting its business in 2013 as a Private Limited Company registered with number: 08455262. This particular business has been active for eleven years and the present status is active. This firm's registered office is registered in Lincoln at West Central House West Central Business Park. You can also locate this business utilizing the postal code of LN6 3QP. This particular Ai-health Limited business functioned under three different company names in the past. This company was established as of Ihealth Technology to be changed to Highvoltbody Software on 2021-09-30. The company's third registered name was current name up till 2014. This firm's principal business activity number is 62011 and has the NACE code: Ready-made interactive leisure and entertainment software development. 2023-03-31 is the last time when the accounts were filed.

Natalie E. is the company's solitary director, who was arranged to perform management duties eleven years ago. Since 2014-02-18 Jeremy A., had been functioning as a director for the business up until the resignation on 2014-09-01. In addition a different director, including Thomas M. gave up the position in June 2018.

  • Previous company's names
  • Ai-health Limited 2021-09-30
  • Ihealth Technology Limited 2016-08-26
  • Highvoltbody Software Limited 2014-05-16
  • Highvoltnutrition Limited 2013-03-21

Financial data based on annual reports

Company staff

Natalie E.

Role: Director

Appointed: 21 March 2013

Latest update: 3 March 2024

People with significant control

Executives with significant control over the firm are: Natalie E. has substantial control or influence over the company. Natalie E. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Natalie E.
Notified on 14 December 2016
Nature of control:
substantial control or influence
Natalie E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Thomas M.
Notified on 14 December 2016
Ceased on 6 June 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 02 February 2024
Confirmation statement last made up date 19 January 2023
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 2013-03-21
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 9 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates January 17, 2024 (CS01)
filed on: 17th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

44 Park Lane Burton Waters

Post code:

LN1 2WP

City / Town:

Lincoln

HQ address,
2016

Address:

44 Park Lane Burton Waters

Post code:

LN1 2WP

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 62011 : Ready-made interactive leisure and entertainment software development
11
Company Age

Similar companies nearby

Closest companies