UKBizDB.co.uk

HONEYWELL UK HEALTHCARE PLAN LIMITED

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

This company is commonly known as Honeywell Uk Healthcare Plan Limited. The company was founded 34 years ago and was given the registration number 02443830. The firm's registered office is in BRACKNELL. You can find them at Honeywell House, Skimped Hill Lane, Bracknell, Berks. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HONEYWELL UK HEALTHCARE PLAN LIMITED
Company Number:02443830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1989
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Honeywell House, Skimped Hill Lane, Bracknell, Berks, RG12 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director25 September 2020Active
22 Armour Hill, Tilehurst, Reading, RG31 6JP

Secretary-Active
58 Brooklands Way, Redhill, RH1 2BW

Secretary11 April 2003Active
Lorien, Gorse Ride North, Wokingham, RG40 4ES

Secretary21 June 2005Active
Highmoor Cottage, Highmoor Cross, Henley On Thames, RG9 5DR

Secretary31 May 2006Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2AT

Corporate Secretary28 September 2012Active
21 Mountbatten Avenue, Kenilworth, CV8 2PY

Director23 September 2009Active
9 Mere Lane, Sandiway, Northwich, CW8 2NR

Director01 March 2001Active
Oakfield House Station Road, Wargrave, RG10 8EU

Director-Active
24 Fairway Avenue, West Drayton, UB7 7AN

Director27 May 2004Active
52 Snaefell Park, Sheringham, NR26 8GZ

Director01 March 2001Active
25 Huson Road, Warfield, RG42 2QX

Director13 December 2005Active
Holwood, Burstead Close, Cobham, KT11 2NL

Director24 September 1998Active
25 Berwyn Road, Richmond, TW10 5BP

Director-Active
95 Doulton Street, Wolstanton, Newcastle, ST5 0DT

Director21 August 1997Active
8 Reed Place, West Byfleet, KT14 6AX

Director27 May 2004Active
10 Tregaron Close, Oakwood, Derby, DE21 2TE

Director20 October 2006Active
173 Queenborough Road, Halfway, Sheerness, ME12 3EN

Director30 May 1995Active
Farley Hill, 36 Haw Lane Bledlow Ridge, High Wycombe, HP14 4JJ

Director26 June 2003Active
231, Overton Road, Kirkcaldy, KY1 3JH

Director30 May 2002Active
4 Allenby North, Lansdown Road, Bath, BA1 5RE

Director30 May 1995Active
6 Brooklyn Drive, Emmer Green, Reading, RG4 8SS

Director17 July 1996Active
Constantia South Road, St Georges Hill, Weybridge, KT13 0NA

Director-Active
30 Sheddington Close, Burgess Hill, RH15 8JQ

Director01 March 2001Active
Honeywell Business Solutions, Honeywell House, Arlington Business Park, Downshire Way, Bracknell, United Kingdom, RG12 1EB

Director13 December 2011Active
Hill Farm House, Ipsden, Wallingford, OX10 6AD

Director13 October 1995Active
15 Churchfields, Tickton, Beverley, HU17 9SX

Director13 October 1995Active
4 The Square, High Pine Close, Weybridge, KT13 9EA

Director01 June 2000Active
Bottom Barn Manor Farm, East Hagbourne, Didcot, OX11 9ND

Director01 April 2006Active
Honeywell Business Solutions, Honeywell House, Arlington Business Park, Downshire Way, Bracknell, United Kingdom, RG12 1EB

Director13 November 2011Active
Highmoor Cottage, Highmoor Cross, Henley On Thames, RG9 5DR

Director22 July 2005Active
54 Broadway Road, Evesham, WR11 1BQ

Director26 November 1998Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director16 April 2014Active
Green Ginger Hook Heath Road, Woking, GU22 0QE

Director-Active
43 Pleasant Hill Road, Randolph, Usa, FOREIGN

Director22 July 2005Active

People with Significant Control

Sperian Protection Holding (Uk) Ltd
Notified on:20 December 2019
Status:Active
Country of residence:United Kingdom
Address:Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Novar Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-01-17Gazette

Gazette dissolved liquidation.

Download
2022-10-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-13Resolution

Resolution.

Download
2021-09-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-06-01Accounts

Accounts with accounts type dormant.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type dormant.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type dormant.

Download
2017-11-20Address

Change sail address company with old address new address.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Officers

Appoint person director company with name date.

Download
2017-06-09Officers

Termination director company with name termination date.

Download
2017-05-23Accounts

Accounts with accounts type dormant.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.