Company NameLevy Heart Health Limited
DirectorRichard David Levy
Company StatusActive
Company Number07509385
CategoryPrivate Limited Company
Incorporation Date28 January 2011(13 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Richard David Levy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2011(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressEllerslie House Chelford Road
Alderley Edge
SK9 7TL
Director NameMrs Susan Catherine Levy
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence AddressEllerslie House Chelford Road
Alderley Edge
SK9 7TL

Contact

Websitelevyhearthealth.com
Telephone0161 8830366
Telephone regionManchester

Location

Registered AddressEllerslie House
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishGreat Warford
WardMobberley

Shareholders

1 at £1Susan Levy
7.69%
Ordinary C
5 at £1Richard Levy
38.46%
Ordinary A
5 at £1Susan Levy
38.46%
Ordinary B
2 at £1Richard Levy
15.38%
Ordinary C

Financials

Year2014
Net Worth£195,817
Cash£176,083

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 April

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

6 October 2023Total exemption full accounts made up to 1 April 2023 (7 pages)
9 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 1 April 2022 (7 pages)
17 December 2021Total exemption full accounts made up to 1 April 2021 (7 pages)
17 December 2021Confirmation statement made on 4 December 2021 with updates (4 pages)
23 December 2020Confirmation statement made on 4 December 2020 with updates (4 pages)
7 December 2020Total exemption full accounts made up to 1 April 2020 (7 pages)
11 July 2020Termination of appointment of Susan Catherine Levy as a director on 18 June 2020 (1 page)
11 July 2020Cessation of Susan Catherine Levy as a person with significant control on 18 June 2020 (1 page)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 8 April 2019 (7 pages)
5 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 1 April 2018 (6 pages)
15 December 2017Total exemption full accounts made up to 1 April 2017 (6 pages)
15 December 2017Total exemption full accounts made up to 1 April 2017 (6 pages)
7 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
31 March 2017Amended total exemption small company accounts made up to 1 April 2016 (4 pages)
31 March 2017Amended total exemption small company accounts made up to 1 April 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 1 April 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 1 April 2016 (5 pages)
13 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
31 October 2016Registered office address changed from 9 Church Road Lymm Cheshire WA13 0QG to Ellerslie House Chelford Road Alderley Edge Cheshire SK9 7TL on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 9 Church Road Lymm Cheshire WA13 0QG to Ellerslie House Chelford Road Alderley Edge Cheshire SK9 7TL on 31 October 2016 (1 page)
19 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 13
(5 pages)
19 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 13
(5 pages)
31 December 2015Total exemption small company accounts made up to 1 April 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 1 April 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 1 April 2015 (3 pages)
9 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 July 2015Statement of capital following an allotment of shares on 27 June 2015
  • GBP 13
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 27 June 2015
  • GBP 13
(4 pages)
30 June 2015Registered office address changed from 9a Church Road Lymm Cheshire WA13 0QG to 9 Church Road Lymm Cheshire WA13 0QG on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 9a Church Road Lymm Cheshire WA13 0QG to 9 Church Road Lymm Cheshire WA13 0QG on 30 June 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 1 April 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 1 April 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 1 April 2014 (3 pages)
19 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(5 pages)
19 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(5 pages)
19 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(5 pages)
24 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10
(5 pages)
24 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10
(5 pages)
26 January 2014Registered office address changed from Ellerslie House Chelford Road Alderley Edge SK9 7TL United Kingdom on 26 January 2014 (1 page)
26 January 2014Registered office address changed from Ellerslie House Chelford Road Alderley Edge SK9 7TL United Kingdom on 26 January 2014 (1 page)
22 January 2014Total exemption small company accounts made up to 1 April 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 1 April 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 1 April 2013 (5 pages)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 1 April 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 1 April 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 1 April 2012 (4 pages)
20 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
10 January 2012Current accounting period extended from 31 January 2012 to 1 April 2012 (3 pages)
10 January 2012Current accounting period extended from 31 January 2012 to 1 April 2012 (3 pages)
10 January 2012Current accounting period extended from 31 January 2012 to 1 April 2012 (3 pages)
22 November 2011Particulars of variation of rights attached to shares (2 pages)
22 November 2011Change of share class name or designation (2 pages)
22 November 2011Change of share class name or designation (2 pages)
22 November 2011Particulars of variation of rights attached to shares (2 pages)
22 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
22 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)