UKBizDB.co.uk

HEALTHCONEX LIMITED

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

This company is commonly known as Healthconex Limited. The company was founded 5 years ago and was given the registration number 11542832. The firm's registered office is in ILFORD. You can find them at 114/116 C/o Ashfords Partnership, Goodmayes Road, Ilford, Essex. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:HEALTHCONEX LIMITED
Company Number:11542832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:114/116 C/o Ashfords Partnership, Goodmayes Road, Ilford, Essex, England, IG3 9UZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Davenshaw Drive, Congleton, England, CW12 2FP

Director30 August 2018Active
114/116, C/O Ashfords Partnership, Goodmayes Road, Ilford, England, IG3 9UZ

Secretary20 June 2019Active
1st Floor, Springfield House,, Water Lane, Wilmslow, England, SK9 5BG

Director30 August 2018Active
1st Floor, Springfield House,, Water Lane, Wilmslow, England, SK9 5BG

Director30 August 2018Active
9a Drumadoon Drive, Dundonald, Belfast, Northern Ireland, BT16 2LY

Director30 August 2018Active

People with Significant Control

Fpi Asset Management Limited
Notified on:30 August 2018
Status:Active
Country of residence:Ireland
Address:21 Claremont Court, Glasnevin, Dublin 9, Ireland, N/A
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Joseph Miller
Notified on:30 August 2018
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:1st Floor, Springfield House,, Water Lane, Wilmslow, England, SK9 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ronan Carolan
Notified on:30 August 2018
Status:Active
Date of birth:June 1979
Nationality:Irish
Country of residence:England
Address:114/116, C/O Ashfords Partnership, Ilford, England, IG3 9UZ
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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-02-21Officers

Termination secretary company with name termination date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Officers

Appoint person secretary company with name date.

Download
2019-05-24Address

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

Download
2019-05-24Accounts

Change account reference date company current extended.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Capital

Capital allotment shares.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2018-11-19Officers

Change person director company with change date.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-11-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.