UKBizDB.co.uk

HEALIX INSURANCE SERVICES LIMITED

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

This company is commonly known as Healix Insurance Services Limited. The company was founded 18 years ago and was given the registration number 05484199. 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 65110 - Life insurance.

Company Information

Name:HEALIX INSURANCE SERVICES LIMITED
Company Number:05484199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65120 - Non-life insurance

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

Director17 June 2005Active
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB

Director16 June 2009Active
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB

Director01 August 2005Active
30, Upper High Street, Thame, United Kingdom, OX9 3EZ

Director17 June 2005Active
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB

Director09 January 2013Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Secretary17 June 2005Active
18 Southolm Street, London, SW11 5EZ

Corporate Secretary17 June 2005Active
58 Church Way, Iffley, Oxford, OX4 4EF

Director17 June 2005Active

People with Significant Control

Mr Peter Adrian Richard Mason
Notified on:23 November 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
Dr Paul Geoffrey Hassan Beven
Notified on:23 November 2018
Status:Active
Date of birth:June 1959
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
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type small.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Persons with significant control

Notification of a person with significant control.

Download
2019-01-30Persons with significant control

Notification of a person with significant control.

Download
2019-01-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-08Accounts

Accounts with accounts type small.

Download
2018-11-19Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-19Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Capital

Capital allotment shares.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-01-05Accounts

Accounts with accounts type small.

Download
2017-12-19Mortgage

Mortgage satisfy charge full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.