UKBizDB.co.uk

HEALIOS LTD

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

This company is commonly known as Healios Ltd. The company was founded 11 years ago and was given the registration number 08459279. The firm's registered office is in SOUTHAMPTON. You can find them at Viceroy House Unit 2, 2nd Floor, Millbrook Road East, Southampton, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:HEALIOS LTD
Company Number:08459279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Viceroy House Unit 2, 2nd Floor, Millbrook Road East, Southampton, SO15 1HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vintage House, 36-37 Albert Embankment, London, England, SE1 7TL

Director28 February 2023Active
Beechwood Hall, Kingsmead Road, High Wycombe, England, HP11 1JL

Director05 February 2020Active
Vintage House, 36-37 Albert Embankment, London, England, SE1 7TL

Director28 May 2013Active
4th Floor 14-15, Conduit Street, London, England, W1S 2XJ

Director09 February 2018Active
1, Benjamin Street, London, England, EC1M 5QL

Director05 February 2021Active
274, Riverside Avenue, Second Floor, Westport, United States, 06880

Director17 November 2023Active
4a Tileyard Studios, Tileyard Road, Kings Cross, London, England, N7 9AH

Secretary23 March 2020Active
26, The Nursery, Sutton Courtenay, Abingdon, England, OX14 4UA

Secretary22 May 2013Active
4a Tileyard Studios, Tileyard Road, Kings Cross, London, England, N7 9AH

Director25 March 2013Active
4a Tileyard Studios, Tileyard Road, Kings Cross, London, England, N7 9AH

Director19 August 2022Active
Viceroy House, Unit 2, 2nd Floor, Millbrook Road East, Southampton, England, SO15 1HY

Director25 March 2013Active
4a Tileyard Studios, Tileyard Road, Kings Cross, London, England, N7 9AH

Director01 October 2019Active

People with Significant Control

Mr Richard Andrews
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:English
Country of residence:England
Address:Basement Flat, Macaulay Road, London, England, SW4 0QX
Nature of control:
  • Ownership of shares 25 to 50 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
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2024-04-05Persons with significant control

Notification of a person with significant control statement.

Download
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2024-01-02Address

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

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-11-30Capital

Capital allotment shares.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-10-05Accounts

Accounts with accounts type small.

Download
2023-07-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type small.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-19Officers

Termination secretary company with name termination date.

Download
2022-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-23Confirmation statement

Confirmation statement.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-09-23Officers

Change person director company with change date.

Download
2021-06-17Persons with significant control

Change to a person with significant control.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Address

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

Download
2021-02-24Incorporation

Memorandum articles.

Download
2021-02-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.