UKBizDB.co.uk

EQUITIX HEALTHCARE LIMITED

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

This company is commonly known as Equitix Healthcare Limited. The company was founded 16 years ago and was given the registration number 06371955. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EQUITIX HEALTHCARE LIMITED
Company Number:06371955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies 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 March 2023Active
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director31 March 2023Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Secretary03 November 2021Active
Stonebridge House, Wiveton, Holt, NR25 7TP

Secretary28 December 2007Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Secretary10 January 2008Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary17 September 2007Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director03 November 2021Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director03 August 2009Active
Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR

Director17 December 2007Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director17 December 2007Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director17 December 2007Active
Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR

Director17 December 2007Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director02 November 2009Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director27 January 2015Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director17 September 2007Active

People with Significant Control

Equitix Capital Eurobond 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Officers

Termination secretary company with name termination date.

Download
2023-10-05Officers

Appoint corporate secretary company with name date.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Officers

Appoint person secretary company with name date.

Download
2021-11-11Officers

Termination secretary company with name termination date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-07-27Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.