Warning: file_put_contents(c/99803426bda00b55a34a1e4a12570e9f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Equitix Healthcare 2 (lift) Limited, EC1A 4HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EQUITIX HEALTHCARE 2 (LIFT) LIMITED

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

This company is commonly known as Equitix Healthcare 2 (lift) Limited. The company was founded 20 years ago and was given the registration number 04954472. The firm's registered office is in LONDON. You can find them at 3rd Floor (south Building),, 200 Aldersgate Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EQUITIX HEALTHCARE 2 (LIFT) LIMITED
Company Number:04954472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor (south Building),, 200 Aldersgate Street, London, England, EC1A 4HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary05 October 2023Active
3rd Floor (South Building),, 200 Aldersgate Street, London, England, EC1A 4HD

Director31 May 2019Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director20 July 2012Active
Flat 9, Beverley Court, 59 Fairfax Road, London, NW6 4EG

Secretary05 November 2003Active
Kent House, 14 - 17 Market Place, London, W1W 8AJ

Secretary03 February 2005Active
Kent House, 14 - 17 Market Place, London, W1W 8AJ

Secretary01 June 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 November 2003Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director23 April 2012Active
10, Furnival Street, London, EC4A 1AB

Director15 July 2008Active
7 Courtneidge Close, Stewkley, LU7 0EL

Director05 November 2003Active
Orchard View, Tintells Lane, West Horsley, KT24 6JD

Director05 November 2003Active
Boundary House, 91-93 Charterhouse Street, London, Uk, EC1M 6HR

Director20 July 2012Active
10, Furnival Street, London, EC4A 1AB

Director15 July 2008Active
10-11, Charterhouse Square, London, EC1M 6EH

Director31 May 2019Active
3rd Floor (South Building),, 200 Aldersgate Street, London, England, EC1A 4HD

Director31 May 2019Active
9 Beverley Court, 59 Fairfax Road, London, NW6 4EG

Director26 January 2004Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director25 March 2010Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director05 August 2013Active
Kent House, 14 - 17 Market Place, London, W1W 8AJ

Director01 April 2004Active
26 Ravensbourne Avenue, Bromley, BR2 0BP

Director20 September 2006Active
Kent House, 14 - 17 Market Place, London, W1W 8AJ

Director15 July 2008Active

People with Significant Control

Equitix Healthcare 2 Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, South Building, London, United Kingdom, EC1A 4HD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-10-05Officers

Appoint corporate secretary company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Address

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

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Accounts

Accounts with accounts type full.

Download
2017-02-01Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.