UKBizDB.co.uk

HEALTHSIDE LIMITED

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

This company is commonly known as Healthside Limited. The company was founded 16 years ago and was given the registration number 06400922. The firm's registered office is in LONDON. You can find them at 32 Basement, Woodstock Grove, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HEALTHSIDE LIMITED
Company Number:06400922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:32 Basement, Woodstock Grove, London, England, W12 8LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Shepherds Bush Road, London, England, W6 7PD

Secretary16 October 2007Active
90, Shepherds Bush Road, London, England, W6 7PD

Director16 October 2007Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Secretary16 October 2007Active
90, Shepherds Bush Road, London, W6 7PD

Director16 October 2007Active
122-126 Tooley Street, London, SE1 2TU

Corporate Director16 October 2007Active

People with Significant Control

Unimedical Ltd
Notified on:08 August 2017
Status:Active
Country of residence:England
Address:90, Shepherds Bush Road, London, England, W6 7PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Parham Salehi
Notified on:10 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:90, Shepherds Bush Road, London, United Kingdom, W6 7PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Haider Abdul Khadum Jassim
Notified on:10 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:90, Shepherds Bush Road, London, England, W6 7PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Address

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

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-10Officers

Change person secretary company with change date.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-16Officers

Termination director company with name termination date.

Download
2017-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.