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.
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 | : |
|
Registered Address | : | 11 Darwin Court, Hawking Place, Blackpool, Lancashire, England, FY2 0JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Darwin Court, Hawking Place, Blackpool, England, FY2 0JN | Director | 17 December 2021 | Active |
11, Darwin Court, Hawking Place, Blackpool, England, FY2 0JN | Director | 03 February 2017 | Active |
11, Darwin Court, Hawking Place, Blackpool, England, FY2 0JN | Director | 17 December 2021 | Active |
11, Darwin Court, Hawking Place, Blackpool, England, FY2 0JN | Director | 03 February 2017 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Secretary | 07 November 2016 | Active |
Queens Chambers, John Dalton Street, Manchester, England, M2 6ET | Director | 03 February 2017 | Active |
11, Darwin Court, Hawking Place, Blackpool, England, FY2 0JN | Director | 03 February 2017 | Active |
11, Darwin Court, Hawking Place, Blackpool, England, FY2 0JN | Director | 03 February 2017 | Active |
11 Darwin Court, Blackpool Technology Park, Blackpool, England, FY2 0JN | Director | 03 February 2017 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Director | 07 November 2016 | Active |
11, Darwin Court, Hawking Place, Blackpool, England, FY2 0JN | Director | 22 November 2016 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Director | 07 November 2016 | Active |
Dayes B.V | ||
Notified on | : | 17 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Innovatie 1, 6921, Rn Duiven, Netherlands, |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Capital | Capital statement capital company with date currency figure. | Download |
2024-04-18 | Insolvency | Legacy. | Download |
2024-04-18 | Capital | Legacy. | Download |
2024-04-18 | Resolution | Resolution. | Download |
2023-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-21 | Accounts | Accounts with accounts type group. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type group. | Download |
2022-11-03 | Accounts | Change account reference date company current shortened. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-17 | Capital | Capital alter shares subdivision. | Download |
2022-01-17 | Capital | Capital name of class of shares. | Download |
2022-01-08 | Incorporation | Memorandum articles. | Download |
2022-01-08 | Resolution | Resolution. | Download |
2022-01-06 | Capital | Capital name of class of shares. | Download |
2021-12-30 | Officers | Appoint person director company with name date. | Download |
2021-12-30 | Officers | Appoint person director company with name date. | Download |
2021-12-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-30 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.