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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Gardiner Close, Abingdon, OX14 3YA | Secretary | 24 May 2006 | Active |
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB | Director | 01 August 2000 | Active |
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB | Director | 10 September 2007 | Active |
30, Upper High Street, Thame, United Kingdom, OX9 3EZ | Director | 01 August 2000 | Active |
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB | Director | 19 November 2014 | Active |
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB | Director | 25 March 2022 | Active |
58 Church Way, Iffley, OX4 4EF | Secretary | 01 August 2000 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 10 March 2000 | Active |
18 Southolm Street, London, SW11 5EZ | Corporate Secretary | 01 April 2005 | Active |
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB | Director | 01 October 2014 | Active |
7, Trittons, Tadworth, KT20 5TR | Director | 01 December 2008 | Active |
115, Magdalen Road, Oxford, United Kingdom, OX4 1RQ | Director | 01 August 2000 | Active |
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB | Director | 11 December 2009 | Active |
The Old Vicarage, Heywood, BA13 4LG | Director | 01 August 2000 | Active |
7 Saint Marys Close, Etchinghill, Folkestone, CT18 8NX | Director | 01 August 2000 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 10 March 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-01 | Accounts | Accounts with accounts type full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type small. | Download |
2021-11-04 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type small. | Download |
2020-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-29 | Capital | Capital allotment shares. | Download |
2020-08-13 | Accounts | Accounts with accounts type small. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type small. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type small. | Download |
2018-06-28 | Capital | Capital allotment shares. | Download |
2018-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.