UKBizDB.co.uk

HEALIX HEALTH SERVICES LIMITED

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

This company is commonly known as Healix Health Services Limited. The company was founded 24 years ago and was given the registration number 03945478. The firm's registered office is in ESHER. You can find them at Healix House, Esher Green, Esher, Surrey. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HEALIX HEALTH SERVICES LIMITED
Company Number:03945478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Healix House, Esher Green, Esher, Surrey, United Kingdom, KT10 8AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Gardiner Close, Abingdon, OX14 3YA

Secretary24 May 2006Active
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB

Director01 August 2000Active
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB

Director10 September 2007Active
30, Upper High Street, Thame, United Kingdom, OX9 3EZ

Director01 August 2000Active
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB

Director19 November 2014Active
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB

Director25 March 2022Active
58 Church Way, Iffley, OX4 4EF

Secretary01 August 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary10 March 2000Active
18 Southolm Street, London, SW11 5EZ

Corporate Secretary01 April 2005Active
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB

Director01 October 2014Active
7, Trittons, Tadworth, KT20 5TR

Director01 December 2008Active
115, Magdalen Road, Oxford, United Kingdom, OX4 1RQ

Director01 August 2000Active
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB

Director11 December 2009Active
The Old Vicarage, Heywood, BA13 4LG

Director01 August 2000Active
7 Saint Marys Close, Etchinghill, Folkestone, CT18 8NX

Director01 August 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director10 March 2000Active

People with Significant Control

Mr Peter Adrian Richard Mason
Notified on:31 March 2018
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Healix House, Esher Green, Esher, United Kingdom, KT10 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Healix Management Limited
Notified on:14 February 2017
Status:Active
Country of residence:United Kingdom
Address:Healix House, Esher Green, Esher, United Kingdom, KT10 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Healix International Holdings Limited
Notified on:01 June 2016
Status:Active
Country of residence:United Kingdom
Address:Healix House, Esher Green, Esher, United Kingdom, KT10 8AB
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-01Accounts

Accounts with accounts type full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type small.

Download
2021-11-04Accounts

Change account reference date company previous shortened.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type small.

Download
2020-12-24Accounts

Change account reference date company previous shortened.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Capital

Capital allotment shares.

Download
2020-08-13Accounts

Accounts with accounts type small.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type small.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type small.

Download
2018-06-28Capital

Capital allotment shares.

Download
2018-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.