M2 Healthcare Ltd

General information

Name:

M2 Healthcare Limited

Office Address:

71-75 Shelton Street Covent Garden WC2H 9JQ London

Number: 09047353

Incorporation date: 2014-05-20

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This M2 Healthcare Ltd firm has been operating in this business field for at least 10 years, as it's been founded in 2014. Registered under the number 09047353, M2 Healthcare was set up as a Private Limited Company located in 71-75 Shelton Street, London WC2H 9JQ. The business name of the firm got changed in 2016 to M2 Healthcare Ltd. The enterprise former business name was Nutravit Uk. The company's classified under the NACE and SIC code 46460 and has the NACE code: Wholesale of pharmaceutical goods. M2 Healthcare Limited released its account information for the period that ended on 31st May 2022. Its latest annual confirmation statement was filed on 26th July 2022.

The firm has registered three trademarks, all are valid. The first trademark was submitted in 2016 and the last one in 2017. The one which will lose its validity first, that is in May, 2026 is Feripro.

With regards to the company, the full range of director's duties have so far been done by Jihad M. who was arranged to perform management duties in 2014.

  • Previous company's names
  • M2 Healthcare Ltd 2016-03-30
  • Nutravit Uk Limited 2014-05-20

Trade marks

Trademark UK00003180932
Trademark image:-
Trademark name:Vitatec Nutrition
Status:Registered
Filing date:2016-08-18
Date of entry in register:2017-01-27
Renewal date:2026-08-18
Owner name:M2 HEALTHCARE LTD
Owner address:11 Church Road, Great Bookham, Surrey, United Kingdom, KT23 3PB
Trademark UK00003167118
Trademark image:-
Trademark name:Feripro
Status:Registered
Filing date:2016-05-31
Date of entry in register:2016-11-04
Renewal date:2026-05-31
Owner name:M2 HEALTHCARE LTD
Owner address:Uk Company Secretaries Ltd, 11 Church Road, , Great Bookham, Surrey, United Kingdom, KT23 3PB
Trademark UK00003210273
Trademark image:-
Trademark name:calcipro
Status:Application Published
Filing date:2017-02-02
Owner name:M2 HEALTHCARE LTD
Owner address:Formacompany & Co Ltd, 11 Church Road, Bookham, LEATHERHEAD, United Kingdom, KT23 3PB

Financial data based on annual reports

Company staff

Jihad M.

Role: Director

Appointed: 20 May 2014

Latest update: 19 March 2024

People with significant control

Jihad M. is the individual with significant control over this firm, owns over 3/4 of company shares.

Jihad M.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 09 August 2023
Confirmation statement last made up date 26 July 2022
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 2014-05-20
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 11 March 2016
Annual Accounts 1 January 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 1 January 2017
Annual Accounts 1 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 1 February 2018
Annual Accounts 1 June 2018
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Date Approval Accounts 1 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 1 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31
Annual Accounts
End Date For Period Covered By Report 31 May 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Dormant company accounts made up to Wed, 31st May 2023 (AA)
filed on: 5th, February 2024
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
9
Company Age

Closest Companies - by postcode