UKBizDB.co.uk

HEALTH INTERACTIONS LIMITED

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

This company is commonly known as Health Interactions Limited. The company was founded 28 years ago and was given the registration number 03191357. The firm's registered office is in LONDON. You can find them at Admiral House 76-78, Old Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HEALTH INTERACTIONS LIMITED
Company Number:03191357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Admiral House 76-78, Old Street, London, EC1V 9AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Holborn Gate, Southampton Buildings, London, England, WC2A 1AN

Director19 February 2021Active
8th Floor, Holborn Gate, Southampton Buildings, London, England, WC2A 1AN

Director19 February 2021Active
Brackenwood, De Courcy Road, Salcombe, TQ8 8LQ

Secretary26 April 1996Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary26 April 1996Active
Brackenwood, De Courcy Road, Salcombe, TQ8 8LQ

Director26 April 1996Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director26 April 1996Active
13 Croftdown Road, London, NW5 1EL

Director16 March 2005Active
32 St Margarets Passage, London, SE13 5BS

Director26 April 1996Active
Honeysuckle Cottage, Honeysuckle Bottom, East Horsley, KT24 5TD

Director31 December 1999Active

People with Significant Control

Nucleus Holdings Limited
Notified on:10 December 2020
Status:Active
Country of residence:England
Address:8th Floor, Holborn Gate, London, England, WC2A 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Stephen Cameron
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:8th Floor, Holborn Gate, Southampton Buildings, London, England, WC2A 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-10Officers

Termination secretary company with name termination date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-10Accounts

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-14Accounts

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-23Mortgage

Mortgage satisfy charge full.

Download
2021-08-23Mortgage

Mortgage satisfy charge full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-05Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.