Warning: file_put_contents(c/c0d4a5bebfb10ae966ec5ddb19a202be.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Direct Healthline Limited, TW9 2JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIRECT HEALTHLINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Direct Healthline Limited. The company was founded 29 years ago and was given the registration number 02974158. The firm's registered office is in RICHMOND. You can find them at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:DIRECT HEALTHLINE LIMITED
Company Number:02974158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU

Director31 December 2021Active
Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU

Director31 December 2021Active
Yew Tree Cottage, Fossebridge, Cheltenham, GL54 3JW

Secretary17 October 1994Active
Gospel Oak Farm, Braydon, SN5 0AD

Secretary01 July 1997Active
Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU

Secretary31 January 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 October 1994Active
Celadon, Park Place, Ashton Keynes, SN6 6NT

Director17 October 1994Active
Yew Tree Cottage, Fossebridge, Cheltenham, GL54 3JW

Director17 October 1994Active
Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU

Director01 July 1997Active
Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU

Director17 December 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 October 1994Active

People with Significant Control

Partners& Holdings Limited
Notified on:31 December 2021
Status:Active
Country of residence:England
Address:Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Isobel Collette Skeates
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:East House, 109 South Worple Way, Mortlake, United Kingdom, SW14 8TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-24Accounts

Legacy.

Download
2023-12-24Other

Legacy.

Download
2023-12-24Other

Legacy.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Change account reference date company previous shortened.

Download
2022-01-14Resolution

Resolution.

Download
2022-01-14Incorporation

Memorandum articles.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination secretary company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Address

Change registered office address company with date old address new address.

Download
2022-01-11Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.