UKBizDB.co.uk

HEALTH PLUS LIMITED

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

This company is commonly known as Health Plus Limited. The company was founded 32 years ago and was given the registration number 02666042. The firm's registered office is in POLEGATE. You can find them at G1 Chaucer Business Park, Dittons Road, , Polegate, . This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.

Company Information

Name:HEALTH PLUS LIMITED
Company Number:02666042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 21200 - Manufacture of pharmaceutical preparations

Office Address & Contact

Registered Address:G1 Chaucer Business Park, Dittons Road, Polegate, England, BN26 6QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
G1, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6QH

Secretary07 October 2019Active
55 Pashley Road, Eastbourne, BN20 8DY

Director06 April 1994Active
G1, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6QH

Director07 October 2019Active
55 Pashley Road, Eastbourne, BN20 8DY

Secretary26 November 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary26 November 1991Active
55 Pashley Road, Eastbourne, BN20 8DY

Director26 November 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director26 November 1991Active
53 Saltdean Vale, Saltdean, Brighton, BN2 8HE

Director26 November 1991Active
53 Saltdean Vale, Saltdean, Brighton, BN2 8HE

Director26 November 1991Active

People with Significant Control

Mr Simon Lee Mark Bandy
Notified on:07 October 2019
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:G1, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Mr Brian Edward Bandy
Notified on:26 November 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:G1, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6QH
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 (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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type micro entity.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Appoint person secretary company with name date.

Download
2019-10-07Officers

Termination secretary company with name termination date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type micro entity.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Address

Change registered office address company with date old address new address.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.