HEALIX HEALTH SERVICES LIMITED
Status | ACTIVE |
Company No. | 03945478 |
Category | Private Limited Company |
Incorporated | 10 Mar 2000 |
Age | 24 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
HEALIX HEALTH SERVICES LIMITED is an active private limited company with number 03945478. It was incorporated 24 years, 2 months, 24 days ago, on 10 March 2000. The company address is Healix House Healix House, Esher, KT10 8AB, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Nov 2023
Action Date: 01 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-11-01
Charge number: 039454780003
Documents
Accounts with accounts type full
Date: 01 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type full
Date: 21 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint person director company with name date
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Geoffrey Talbot
Appointment date: 2022-03-25
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type small
Date: 04 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change account reference date company previous shortened
Date: 04 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2021-06-30
Documents
Confirmation statement with updates
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Accounts with accounts type small
Date: 24 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous shortened
Date: 24 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2020-09-30
Documents
Cessation of a person with significant control
Date: 23 Nov 2020
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-31
Psc name: Healix Management Limited
Documents
Notification of a person with significant control
Date: 23 Nov 2020
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-31
Psc name: Peter Adrian Richard Mason
Documents
Capital allotment shares
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Capital
Type: SH01
Capital : 148,000 GBP
Date: 2020-09-29
Documents
Accounts with accounts type small
Date: 13 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type small
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type small
Date: 09 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital allotment shares
Date: 28 Jun 2018
Action Date: 29 Mar 2018
Category: Capital
Type: SH01
Capital : 4,000 GBP
Date: 2018-03-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Mar 2018
Action Date: 08 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039454780002
Charge creation date: 2018-03-08
Documents
Cessation of a person with significant control
Date: 21 Feb 2018
Action Date: 14 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-02-14
Psc name: Healix International Holdings Limited
Documents
Notification of a person with significant control
Date: 21 Feb 2018
Action Date: 14 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-02-14
Psc name: Healix Management Limited
Documents
Confirmation statement with updates
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type small
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage satisfy charge full
Date: 19 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination director company with name termination date
Date: 06 Dec 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-01
Officer name: Myles Finnegan Morgan
Documents
Termination director company with name termination date
Date: 25 Sep 2017
Action Date: 08 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-08
Officer name: Bruce Eaton
Documents
Confirmation statement with updates
Date: 19 Feb 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type small
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Change person director company with change date
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John David Pugh
Change date: 2016-01-11
Documents
Change person director company with change date
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Myles Finnegan Morgan
Change date: 2016-01-11
Documents
Change person director company with change date
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-11
Officer name: Mr Bruce Eaton
Documents
Change person director company with change date
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Edward Butcher
Change date: 2016-01-11
Documents
Change person director company with change date
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Paul Geoffrey Hassan Beven
Change date: 2016-01-11
Documents
Accounts with accounts type small
Date: 08 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2015
Action Date: 23 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-23
Old address: 30 Upper High Street Thame Oxfordshire OX9 3EZ
New address: Healix House Esher Green Esher Surrey KT10 8AB
Documents
Change person director company with change date
Date: 25 Aug 2015
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-24
Officer name: Mr Bruce Eaton
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Accounts with accounts type small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 21 Nov 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John David Pugh
Appointment date: 2014-11-19
Documents
Appoint person director company with name date
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruce Eaton
Appointment date: 2014-10-01
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type small
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 10 Dec 2013
Action Date: 10 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-10
Officer name: Dr Peter Adrian Richard Mason
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type small
Date: 04 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Accounts with accounts type small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 11 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Hook
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Accounts with accounts type small
Date: 14 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Mason
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Appoint person director company with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Myles Finnegan Morgan
Documents
Accounts with accounts type full
Date: 12 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Peter Adrian Richard Mason
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Paul Michael Mason
Documents
Legacy
Date: 15 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/09; full list of members
Documents
Legacy
Date: 15 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/03/2009
Documents
Legacy
Date: 24 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed stephen robert hook
Documents
Accounts with accounts type full
Date: 09 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/08; full list of members
Documents
Accounts with accounts type full
Date: 01 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/07; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/06; full list of members
Documents
Accounts with accounts type full
Date: 22 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/05; full list of members
Documents
Legacy
Date: 11 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 31/12/04
Documents
Legacy
Date: 26 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/04; full list of members
Documents
Accounts with accounts type full
Date: 18 Feb 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Accounts with accounts type full
Date: 04 Apr 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 11 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/03; full list of members
Documents
Legacy
Date: 13 Mar 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/02; full list of members
Documents
Accounts with accounts type full
Date: 29 Jan 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 08 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 31/07/01
Documents
Legacy
Date: 13 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/01; full list of members
Documents
Legacy
Date: 13 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 10/03/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 06/03/01 from: unit f garratt court, furmage street london SW18 4DF
Documents
Legacy
Date: 03 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 01 Sep 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed good service guaranteed LTD.\certificate issued on 04/09/00
Documents
Resolution
Date: 15 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AI ELECTRICAL SOLUTIONS LIMITED
50 EDGEWATER PLACE,WARRINGTON,WA4 1GF
Number: | 10515550 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NEWTON PLACE,GLASGOW,G3 7PY
Number: | SC345403 |
Status: | ACTIVE |
Category: | Private Limited Company |
CL OFFSHORE PROJECT MANAGEMENT LIMITED
7 QUEENS TERRACE,ABERDEEN,AB10 1XL
Number: | SC350252 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 COOKS LANE, MURSLEY,BUCKS,MK17 0RU
Number: | 04439729 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALDWYCH HOUSE,ANDOVER,SP10 2EA
Number: | 10477768 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BURNS CLOSE,AYLESBURY,HP18 9BX
Number: | 04035556 |
Status: | ACTIVE |
Category: | Private Limited Company |