UKBizDB.co.uk

HEALTH EQUALITIES GROUP LTD

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

This company is commonly known as Health Equalities Group Ltd. The company was founded 19 years ago and was given the registration number 05382971. The firm's registered office is in LIVERPOOL. You can find them at 151 Dale Street, , Liverpool, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HEALTH EQUALITIES GROUP LTD
Company Number:05382971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:151 Dale Street, Liverpool, L2 2JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
151, Dale Street, Liverpool, L2 2JH

Secretary25 May 2017Active
151, Dale Street, Liverpool, United Kingdom, L2 2JH

Director01 December 2017Active
24 Central Avenue, Eccleston Park, Prescot, L34 2QP

Director04 March 2005Active
151, Dale Street, Liverpool, L2 2JH

Director30 January 2024Active
151, Dale Street, Liverpool, L2 2JH

Director01 June 2017Active
151, Dale Street, Liverpool, United Kingdom, L2 2JH

Director01 December 2017Active
15, Kingsdale Road, Liverpool, United Kingdom, L18 1LD

Secretary04 March 2005Active
Macey Arms Farm, Macey Bank, Southwaite, Carlisle, United Kingdom, CA4 0NX

Director04 March 2005Active
The Gabled Barn, Clay House Park Greetland, Halifax, HX4 8AN

Director04 March 2005Active
67, Newsham Drive, Liverpool, England, L6 7UQ

Director09 December 2009Active
38 Moss Lane, Windle, St Helens, WA11 7QD

Director04 March 2005Active
Lyelake House, 180 Lyelake Lane, Ormskirk, L40 6LA

Director29 November 2006Active
51 Temple Road, Sale, M33 2FQ

Director04 March 2005Active
Braeside, Acrefield Road, Liverpool, England, L25 5JN

Director09 December 2009Active
151, Dale Street, Liverpool, L2 2JH

Director11 March 2014Active
19 The Woodlands, Old Langho, Blackburn, BB6 8BH

Director29 November 2006Active
Apartment 5, Cransbie Grange, 9 Elmsley Road, Liverpool, England, L18 8AY

Director08 December 2010Active
23 Thornton Road, Liverpool, L16 2LP

Director29 November 2006Active
4 Ebony Close, Moreton, CH46 6JB

Director04 March 2005Active
151, Dale Street, Liverpool, L2 2JH

Director11 March 2014Active
151, Dale Street, Liverpool, L2 2JH

Director11 March 2014Active
Wansfell, 25 Hillside Drive, Liverpool, England, L25 5NR

Director08 December 2010Active
1829 Building, Countess Of Chester Health Park, Liverpool Road, Chester, CH2 1HJ

Director09 December 2009Active
151, Dale Street, Liverpool, L2 2JH

Director11 January 2018Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2023-12-16Accounts

Accounts with accounts type full.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-12-06Accounts

Accounts with accounts type full.

Download
2019-10-09Resolution

Resolution.

Download
2019-09-05Change of constitution

Statement of companys objects.

Download
2019-09-05Incorporation

Memorandum articles.

Download
2019-08-21Resolution

Resolution.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-10-22Accounts

Accounts with accounts type full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Officers

Appoint person director company with name date.

Download
2017-12-08Officers

Appoint person director company with name date.

Download
2017-12-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.