Warning: file_put_contents(c/2fd264e6cbef34e0eb2996d33a093266.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Equitix Healthcare (leeds) Holdings Limited, M1 1JB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED

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

This company is commonly known as Equitix Healthcare (leeds) Holdings Limited. The company was founded 15 years ago and was given the registration number 06800540. The firm's registered office is in MANCHESTER. You can find them at 3rd Floor, Suite 6c Sevendale House, 5-7 Dale Street, Manchester, . This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED
Company Number:06800540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:3rd Floor, Suite 6c Sevendale House, 5-7 Dale Street, Manchester, England, M1 1JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Secretary20 April 2021Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Director14 April 2021Active
C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, United Kingdom, LS1 2HJ

Director15 October 2021Active
Welken, House, 10-11 Charterhouse Square, London, EC1M 6EH

Secretary20 December 2016Active
Office 4:10, No. 1 Aire Street, Leeds, England, LS1 4PR

Secretary12 October 2018Active
Welken, House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Secretary01 March 2012Active
5th Floor, 120 Aldersgate Street, London, England, EC1A 4JQ

Secretary25 April 2018Active
30, Warwick Street, London, United Kingdom, W1B 5NH

Director23 January 2009Active
59 Hempstead Lane, Potters End, Berkhamsted, HP4 2RZ

Director23 January 2009Active
Welken, House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Director06 October 2011Active
Office 4:10, No. 1 Aire Street, Leeds, England, LS1 4PR

Director26 November 2013Active
Boundary House 91-93, 91-93 Charterhouse Street, London, EC1M 6HR

Director03 August 2009Active
Office 4:10, No. 1 Aire Street, Leeds, England, LS1 4PR

Director14 April 2021Active
Office 4:10, No. 1 Aire Street, Leeds, England, LS1 4PR

Director01 February 2016Active

People with Significant Control

Equitix Healthcare Limited
Notified on:01 January 2017
Status:Active
Country of residence:United Kingdom
Address:3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type group.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type group.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-25Officers

Change person secretary company with change date.

Download
2021-12-31Persons with significant control

Change to a person with significant control.

Download
2021-12-31Persons with significant control

Change to a person with significant control.

Download
2021-12-23Address

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

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-08-21Accounts

Accounts with accounts type group.

Download
2021-05-14Officers

Termination secretary company with name termination date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Appoint person secretary company with name date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-12Address

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

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type group.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type group.

Download
2019-02-14Address

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

Download

Copyright © 2024. All rights reserved.