UKBizDB.co.uk

HABILIS HEALTH AND SAFETY SOLUTIONS LIMITED

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

This company is commonly known as Habilis Health And Safety Solutions Limited. The company was founded 20 years ago and was given the registration number 04961857. The firm's registered office is in TAUNTON. You can find them at 40 St James Buildings, St. James Street, Taunton, Somerset. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HABILIS HEALTH AND SAFETY SOLUTIONS LIMITED
Company Number:04961857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:40 St James Buildings, St. James Street, Taunton, Somerset, England, TA1 1JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Warwick Road, Stratford-Upon-Avon, England, CV37 6YW

Director12 November 2003Active
40, St James Buildings, St. James Street, Taunton, England, TA1 1JR

Director01 September 2021Active
7 Greenacre, Knaphill, Woking, GU21 2JR

Secretary12 November 2003Active
Hillside Castle Mill, Mill Lane Ashley, Altrincham, WA15 0RD

Secretary24 February 2004Active
35 The Paddocks, Oatlands Chase, Weybridge, KT13 9RL

Secretary09 June 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary12 November 2003Active
35 The Paddocks, Oatlands Chase, Weybridge, KT13 9RL

Director13 November 2004Active
22 Rushton Close, Burtonwood, Warrington, WA5 4HB

Director01 October 2007Active
Oasted Cottage Lewes Road, East Grinstead, RH19 3UD

Director13 November 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director12 November 2003Active

People with Significant Control

Ms Elizabeth Mary Bennett
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:15 Warwick Road, Stratford Upon Avon, England, CV37 6YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Incorporation

Memorandum articles.

Download
2021-12-08Resolution

Resolution.

Download
2021-12-08Capital

Capital name of class of shares.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Address

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

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Officers

Change person director company with change date.

Download
2015-05-19Accounts

Accounts with accounts type total exemption small.

Download
2014-12-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.