UKBizDB.co.uk

HEALTHISTA LIMITED

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

This company is commonly known as Healthista Limited. The company was founded 8 years ago and was given the registration number 09902077. The firm's registered office is in LONDON. You can find them at 85 Frampton Street, , London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:HEALTHISTA LIMITED
Company Number:09902077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:85 Frampton Street, London, England, NW8 8NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 9 Hatton Street, London, England, NW8 8PL

Director06 October 2016Active
85 Frampton Street, St John's Wood, United Kingdom, NW8 8NQ

Director01 December 2021Active
85, Frampton Street, London, England, NW8 8NQ

Director04 December 2015Active
85, Frampton Street, London, England, NW8 8NQ

Director06 October 2016Active

People with Significant Control

Mr Touker Suleyman
Notified on:04 February 2021
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:85 Frampton Street, London, United Kingdom, NW8 8NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mustafa Suleyman
Notified on:04 February 2021
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:85 Frampton Street, St John's Wood, England, NW8 8NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Anna Magee
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:Irish
Country of residence:England
Address:3rd Floor, 9 Hatton Street, London, England, NW8 8PL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Address

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

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-03-04Gazette

Gazette filings brought up to date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Resolution

Resolution.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2016-12-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.