Company NamePauna Health Ltd
DirectorsBrook Michael Pauna and Lyndall Deborah Pauna
Company StatusActive
Company Number11823527
CategoryPrivate Limited Company
Incorporation Date13 February 2019(5 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Brook Michael Pauna
Date of BirthMay 1987 (Born 36 years ago)
NationalityAustralian
StatusCurrent
Appointed13 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Mitford Road
Morpeth
NE61 1RG
Director NameMrs Lyndall Deborah Pauna
Date of BirthNovember 1988 (Born 35 years ago)
NationalitySouth African
StatusCurrent
Appointed13 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Mitford Road
Morpeth
NE61 1RG

Location

Registered Address22 Mitford Road
Morpeth
Northumberland
NE61 1RG
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return12 February 2024 (2 months ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

19 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
28 July 2023Micro company accounts made up to 31 January 2023 (5 pages)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
17 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
11 April 2022Confirmation statement made on 12 February 2022 with updates (5 pages)
13 September 2021Micro company accounts made up to 31 January 2021 (5 pages)
13 May 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
19 April 2021Statement of capital following an allotment of shares on 5 April 2021
  • GBP 4
(3 pages)
19 April 2021Statement of capital following an allotment of shares on 5 April 2021
  • GBP 4
(3 pages)
16 April 2021Micro company accounts made up to 31 January 2020 (5 pages)
25 March 2021Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to 22 Mitford Road Morpeth Northumberland NE61 1RG on 25 March 2021 (2 pages)
12 March 2021Registered office address changed from 17 Frances Ville Scotland Gate Choppington NE62 5st United Kingdom to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 12 March 2021 (1 page)
17 June 2020Previous accounting period shortened from 28 February 2020 to 31 January 2020 (1 page)
5 March 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
13 February 2019Incorporation
Statement of capital on 2019-02-13
  • GBP 2
(32 pages)