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..
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 | : |
|
Registered Address | : | 151 Dale Street, Liverpool, L2 2JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
151, Dale Street, Liverpool, L2 2JH | Secretary | 25 May 2017 | Active |
151, Dale Street, Liverpool, United Kingdom, L2 2JH | Director | 01 December 2017 | Active |
24 Central Avenue, Eccleston Park, Prescot, L34 2QP | Director | 04 March 2005 | Active |
151, Dale Street, Liverpool, L2 2JH | Director | 30 January 2024 | Active |
151, Dale Street, Liverpool, L2 2JH | Director | 01 June 2017 | Active |
151, Dale Street, Liverpool, United Kingdom, L2 2JH | Director | 01 December 2017 | Active |
15, Kingsdale Road, Liverpool, United Kingdom, L18 1LD | Secretary | 04 March 2005 | Active |
Macey Arms Farm, Macey Bank, Southwaite, Carlisle, United Kingdom, CA4 0NX | Director | 04 March 2005 | Active |
The Gabled Barn, Clay House Park Greetland, Halifax, HX4 8AN | Director | 04 March 2005 | Active |
67, Newsham Drive, Liverpool, England, L6 7UQ | Director | 09 December 2009 | Active |
38 Moss Lane, Windle, St Helens, WA11 7QD | Director | 04 March 2005 | Active |
Lyelake House, 180 Lyelake Lane, Ormskirk, L40 6LA | Director | 29 November 2006 | Active |
51 Temple Road, Sale, M33 2FQ | Director | 04 March 2005 | Active |
Braeside, Acrefield Road, Liverpool, England, L25 5JN | Director | 09 December 2009 | Active |
151, Dale Street, Liverpool, L2 2JH | Director | 11 March 2014 | Active |
19 The Woodlands, Old Langho, Blackburn, BB6 8BH | Director | 29 November 2006 | Active |
Apartment 5, Cransbie Grange, 9 Elmsley Road, Liverpool, England, L18 8AY | Director | 08 December 2010 | Active |
23 Thornton Road, Liverpool, L16 2LP | Director | 29 November 2006 | Active |
4 Ebony Close, Moreton, CH46 6JB | Director | 04 March 2005 | Active |
151, Dale Street, Liverpool, L2 2JH | Director | 11 March 2014 | Active |
151, Dale Street, Liverpool, L2 2JH | Director | 11 March 2014 | Active |
Wansfell, 25 Hillside Drive, Liverpool, England, L25 5NR | Director | 08 December 2010 | Active |
1829 Building, Countess Of Chester Health Park, Liverpool Road, Chester, CH2 1HJ | Director | 09 December 2009 | Active |
151, Dale Street, Liverpool, L2 2JH | Director | 11 January 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2023-12-16 | Accounts | Accounts with accounts type full. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Accounts | Accounts with accounts type full. | Download |
2019-10-09 | Resolution | Resolution. | Download |
2019-09-05 | Change of constitution | Statement of companys objects. | Download |
2019-09-05 | Incorporation | Memorandum articles. | Download |
2019-08-21 | Resolution | Resolution. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2018-10-22 | Accounts | Accounts with accounts type full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Officers | Appoint person director company with name date. | Download |
2017-12-08 | Officers | Appoint person director company with name date. | Download |
2017-12-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.