UKBizDB.co.uk

HEALTH PULSE SERVICES LIMITED

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

This company is commonly known as Health Pulse Services Limited. The company was founded 4 years ago and was given the registration number 12342341. The firm's registered office is in BURGESS HILL. You can find them at Gloucester House, Church Walk, Burgess Hill, West Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HEALTH PULSE SERVICES LIMITED
Company Number:12342341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Gloucester House, Church Walk, Burgess Hill, West Sussex, United Kingdom, RH15 9AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westhill House, 1st Flr, 2b Devonshire Road, Bexleyheath, England, DA6 8DS

Director25 October 2022Active
2, Admiral Way, Marden, Tonbridge, England, TN12 9FN

Director10 November 2020Active
Westhill House, 1st Flr, 2b Devonshire Road, Bexleyheath, England, DA6 8DS

Director02 December 2019Active
Westhill House, 1st Flr, 2b Devonshire Road, Bexleyheath, England, DA6 8DS

Director26 September 2022Active
Westhill House, 1st Flr, 2b Devonshire Road, Bexleyheath, England, DA6 8DS

Director02 December 2019Active

People with Significant Control

Mr Bruce Eaton
Notified on:13 November 2020
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:229 Lower Road, Bookham, Leatherhead, England, KT23 4DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Mark Hugh Dodd
Notified on:13 November 2020
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:2 Admiral Way, Marden, Tonbridge, England, TN12 9FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Robin Goldsmith
Notified on:13 November 2020
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:1 Daynes Way, Burgess Hill, England, RH15 9RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Robin Goldsmith
Notified on:02 December 2019
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Gloucester House, Church Walk, Burgess Hill, United Kingdom, RH15 9AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bruce Eaton
Notified on:02 December 2019
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:229, Lower Road, Leatherhead, England, KT23 4DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Address

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

Download
2022-04-06Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Capital

Capital allotment shares.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Capital

Capital allotment shares.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-02-11Address

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

Download
2019-12-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.