UKBizDB.co.uk

HEALTHCLASS LIMITED

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

This company is commonly known as Healthclass Limited. The company was founded 44 years ago and was given the registration number 01427917. The firm's registered office is in COVENTRY. You can find them at Sapphire Court, Walsgrave Triangle, Coventry, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HEALTHCLASS LIMITED
Company Number:01427917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1979
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 5, International House, Cray Avenue, Orpington, England, BR5 3RS

Director31 August 2023Active
Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary05 February 2007Active
20 St Edmunds Road, Cranbrook, Ilford, IG1 3QL

Secretary11 February 1998Active
1 Leyswood Drive, Newbury Park, Ilford, IG2 7JE

Secretary-Active
C/O Wendy Hall, Sapphire Court, Walsgrave, Coventry, England, CV2 2TX

Secretary06 December 2005Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Secretary25 July 2012Active
9 Woodmeada, Epping, CM16 6TD

Secretary01 September 2004Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director03 September 2012Active
10 Forest Way, Woodford Green, IG8 0QE

Director16 April 1997Active
9 Woodmeads, Epping, CM16 6TD

Director03 July 1979Active
1 Leyswood Drive, Newbury Park, Ilford, IG2 7JE

Director-Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 January 2014Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director13 November 2017Active
27 Medina House, Diglis Dock Road, Worcester, WR5 3DD

Director06 December 2005Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director25 November 2019Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director21 December 2016Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 August 2011Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director06 December 2005Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 April 2007Active
Office 5, International House, Cray Avenue, Orpington, England, BR5 3RS

Director07 September 2022Active

People with Significant Control

Dunamis Mind Accelerator Limited
Notified on:31 August 2023
Status:Active
Country of residence:England
Address:Office 5, International House, Cray Avenue, Orpington, England, BR5 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Admenta Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-20Dissolution

Dissolution application strike off company.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Persons with significant control

Notification of a person with significant control.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Resolution

Resolution.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-04Address

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

Download
2023-09-04Change of name

Certificate change of name company.

Download
2023-08-15Capital

Capital statement capital company with date currency figure.

Download
2023-08-15Capital

Legacy.

Download
2023-08-15Insolvency

Legacy.

Download
2023-08-15Resolution

Resolution.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Resolution

Resolution.

Download
2022-09-12Incorporation

Memorandum articles.

Download
2022-09-12Capital

Capital name of class of shares.

Download
2022-09-09Capital

Capital variation of rights attached to shares.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination secretary company with name termination date.

Download
2022-09-08Change of constitution

Statement of companys objects.

Download
2022-09-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.