UKBizDB.co.uk

HEALIX INTERNATIONAL GROUP LIMITED

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

This company is commonly known as Healix International Group Limited. The company was founded 7 years ago and was given the registration number 10472152. 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 70100 - Activities of head offices.

Company Information

Name:HEALIX INTERNATIONAL GROUP LIMITED
Company Number:10472152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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, United Kingdom, OX14 3YA

Secretary10 November 2016Active
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB

Director10 November 2016Active
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB

Director06 December 2016Active
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB

Director06 December 2016Active
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB

Director25 March 2022Active
Healix House, Esher Green, Esher, United Kingdom, KT10 8AB

Director01 April 2018Active

People with Significant Control

Dr Paul Geoffrey Hassan Beven
Notified on:01 April 2017
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
Mr Peter Adrian Richard Mason
Notified on:01 April 2017
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 50 to 75 percent
  • Voting rights 50 to 75 percent
Dr Paul Geoffrey Hassan Beven
Notified on:10 November 2016
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 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type group.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type group.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type group.

Download
2021-04-07Accounts

Accounts with accounts type group.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type group.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Persons with significant control

Change to a person with significant control.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Capital

Capital allotment shares.

Download
2019-02-12Accounts

Accounts with accounts type group.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Capital

Capital variation of rights attached to shares.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Change of name

Certificate change of name company.

Download
2018-07-26Capital

Capital name of class of shares.

Download
2018-07-26Capital

Capital alter shares subdivision.

Download
2018-07-24Resolution

Resolution.

Download
2018-07-16Capital

Capital allotment shares.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-06-08Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.