UKBizDB.co.uk

HEALTHSPAN UK LIMITED

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

This company is commonly known as Healthspan Uk Limited. The company was founded 13 years ago and was given the registration number 07485064. The firm's registered office is in MILTON KEYNES. You can find them at 100 Avebury Boulevard, , Milton Keynes, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:HEALTHSPAN UK LIMITED
Company Number:07485064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Corporate Secretary07 January 2011Active
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Director06 August 2019Active
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Director11 March 2021Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Director07 January 2011Active
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Director17 August 2011Active
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Director07 January 2011Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Director18 January 2016Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Director07 January 2011Active

People with Significant Control

William Michael Lawther
Notified on:23 February 2022
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Nature of control:
  • Significant influence or control as trust
Robert James Veron
Notified on:23 February 2022
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Nature of control:
  • Significant influence or control as trust
Mr Mark Andrew Torode
Notified on:23 February 2022
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Nature of control:
  • Significant influence or control as trust
Graham Richard Case
Notified on:23 February 2022
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Nature of control:
  • Significant influence or control as trust
Derek Stephen Coates
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
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 (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
2024-03-26Gazette

Gazette dissolved voluntary.

Download
2024-01-09Gazette

Gazette notice voluntary.

Download
2023-12-29Dissolution

Dissolution application strike off company.

Download
2023-09-08Accounts

Accounts with accounts type small.

Download
2023-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2022-03-03Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Persons with significant control

Notification of a person with significant control.

Download
2022-02-25Persons with significant control

Notification of a person with significant control.

Download
2022-02-25Persons with significant control

Notification of a person with significant control.

Download
2022-02-25Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-11-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.