UKBizDB.co.uk

HEALTHPOINT 2016 LIMITED

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

This company is commonly known as Healthpoint 2016 Limited. The company was founded 7 years ago and was given the registration number 10467127. The firm's registered office is in BLACKPOOL. You can find them at 11 Darwin Court, Hawking Place, Blackpool, Lancashire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HEALTHPOINT 2016 LIMITED
Company Number:10467127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:11 Darwin Court, Hawking Place, Blackpool, Lancashire, England, FY2 0JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Darwin Court, Hawking Place, Blackpool, England, FY2 0JN

Director17 December 2021Active
11, Darwin Court, Hawking Place, Blackpool, England, FY2 0JN

Director03 February 2017Active
11, Darwin Court, Hawking Place, Blackpool, England, FY2 0JN

Director17 December 2021Active
11, Darwin Court, Hawking Place, Blackpool, England, FY2 0JN

Director03 February 2017Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary07 November 2016Active
Queens Chambers, John Dalton Street, Manchester, England, M2 6ET

Director03 February 2017Active
11, Darwin Court, Hawking Place, Blackpool, England, FY2 0JN

Director03 February 2017Active
11, Darwin Court, Hawking Place, Blackpool, England, FY2 0JN

Director03 February 2017Active
11 Darwin Court, Blackpool Technology Park, Blackpool, England, FY2 0JN

Director03 February 2017Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director07 November 2016Active
11, Darwin Court, Hawking Place, Blackpool, England, FY2 0JN

Director22 November 2016Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director07 November 2016Active

People with Significant Control

Dayes B.V
Notified on:17 December 2021
Status:Active
Country of residence:Netherlands
Address:Innovatie 1, 6921, Rn Duiven, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Maven Co-Invest Rock Limited Partnership
Notified on:03 February 2017
Status:Active
Country of residence:Scotland
Address:Kintyre House, 205 West George Street, Glasgow, Scotland, G2 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Neil Womersley
Notified on:22 November 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:11, Darwin Court, Blackpool, England, FY2 0JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Gateley Incorporations Limited
Notified on:07 November 2016
Status:Active
Country of residence:United Kingdom
Address:One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Capital

Capital statement capital company with date currency figure.

Download
2024-04-18Insolvency

Legacy.

Download
2024-04-18Capital

Legacy.

Download
2024-04-18Resolution

Resolution.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-21Accounts

Accounts with accounts type group.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Accounts

Accounts with accounts type group.

Download
2022-11-03Accounts

Change account reference date company current shortened.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-17Capital

Capital alter shares subdivision.

Download
2022-01-17Capital

Capital name of class of shares.

Download
2022-01-08Incorporation

Memorandum articles.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-06Capital

Capital name of class of shares.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-12-30Persons with significant control

Notification of a person with significant control.

Download
2021-12-30Persons with significant control

Cessation of a person with significant control.

Download
2021-12-30Persons with significant control

Cessation of a person with significant control.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.