Ma Healthcare Limited.

General information

Name:

Ma Healthcare Ltd.

Office Address:

St Judes Church Dulwich Road SE24 0PB London

Number: 01878373

Incorporation date: 1985-01-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Websites

www.nursery-tales.co.uk
www.nurseryworld.co.uk

Description

Data updated on:

01878373 - reg. no. of Ma Healthcare Limited.. The firm was registered as a Private Limited Company on 1985-01-17. The firm has been active on the market for the last thirty nine years. This firm may be contacted at St Judes Church Dulwich Road in London. The main office's zip code assigned to this location is SE24 0PB. The name of this business was replaced in the year 2003 to Ma Healthcare Limited.. This firm former registered name was Mark Allen Publishing. This company's classified under the NACE and SIC code 58142, that means Publishing of consumer and business journals and periodicals. The firm's latest financial reports were submitted for the period up to 2022-03-31 and the most current annual confirmation statement was filed on 2023-08-16.

Susan A., Sophie G., Andrew I. and 10 other members of the Management Board who might be found within the Company Staff section of this page are the company's directors and have been working on the company success since 2023-03-01. To find professional help with legal documentation, the limited company has been utilizing the skills of Benjamin A. as a secretary for the last nineteen years.

  • Previous company's names
  • Ma Healthcare Limited. 2003-03-31
  • Mark Allen Publishing Limited 1985-01-17

Financial data based on annual reports

Company staff

Susan A.

Role: Director

Latest update: 18 February 2024

Sophie G.

Role: Director

Appointed: 01 March 2023

Latest update: 18 February 2024

Andrew I.

Role: Director

Appointed: 01 October 2019

Latest update: 18 February 2024

Mark K.

Role: Director

Appointed: 01 October 2014

Latest update: 18 February 2024

Jonathan B.

Role: Director

Appointed: 01 April 2013

Latest update: 18 February 2024

Brian G.

Role: Director

Appointed: 02 April 2012

Latest update: 18 February 2024

Anthony K.

Role: Director

Appointed: 01 April 2012

Latest update: 18 February 2024

Benjamin A.

Role: Secretary

Appointed: 05 September 2005

Latest update: 18 February 2024

Benjamin A.

Role: Director

Appointed: 05 September 2005

Latest update: 18 February 2024

Matthew C.

Role: Director

Appointed: 07 June 2005

Latest update: 18 February 2024

Tom P.

Role: Director

Appointed: 07 June 2005

Latest update: 18 February 2024

Rebecca L.

Role: Director

Appointed: 22 November 2000

Latest update: 18 February 2024

Katina T.

Role: Director

Appointed: 18 January 1995

Latest update: 18 February 2024

Mark A.

Role: Director

Appointed: 26 January 1992

Latest update: 18 February 2024

People with significant control

Mark A. is the individual who controls this firm, has substantial control or influence over the company.

Mark A.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 August 2024
Confirmation statement last made up date 16 August 2023
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Full accounts data made up to 2023-03-31 (AA)
filed on: 14th, March 2024
accounts
Free Download Download filing (30 pages)

Search other companies

Services (by SIC Code)

  • 58142 : Publishing of consumer and business journals and periodicals
39
Company Age

Similar companies nearby

Closest companies