HEALIX MEDICAL PARTNERSHIP LLP

Healix House Healix House, Esher, KT10 8AB, Surrey
StatusDISSOLVED
Company No.OC301020
CategoryLimited Liability Partnership
Incorporated23 Nov 2001
Age22 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years4 years, 11 months, 16 days

SUMMARY

HEALIX MEDICAL PARTNERSHIP LLP is an dissolved limited liability partnership with number OC301020. It was incorporated 22 years, 5 months, 7 days ago, on 23 November 2001 and it was dissolved 4 years, 11 months, 16 days ago, on 14 May 2019. The company address is Healix House Healix House, Esher, KT10 8AB, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 19 Feb 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Healix International Limited

Termination date: 2019-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Charles Edward Butcher

Change date: 2016-01-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Paul Geoffrey Hassan Beven

Change date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-23

Documents

View document PDF

Change corporate member limited liability partnership

Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Address

Type: LLAD01

Old address: 30 Upper High Street Thame Oxfordshire OX9 3EZ

Change date: 2015-10-23

New address: Healix House Esher Green Esher Surrey KT10 8AB

Documents

View document PDF

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

View document PDF

Second filing of form with form type made up date

Date: 10 Dec 2014

Action Date: 23 Nov 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: LLAR01

Made up date: 2014-11-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Dec 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brendon Moran

Termination date: 2014-04-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Dec 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-23

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Worrell

Documents

View document PDF

Termination member limited liability partnership

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Helen Mcdermott

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Myles Morgan

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jillian Jamieson

Documents

View document PDF

Legacy

Date: 07 Apr 2014

Category: Miscellaneous

Type: ANNOTATION

Description: Part Rectified Form ll TM01 was removed from the public register on 14/07/2015 as it was invalid or ineffective, factually inaccurate or derived from something factually inaccurate.

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kathy Macmillan

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Debra Wild

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Victoria Kettyle

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ailsa Taylor

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Siobhan Kirk

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Tracy Mackenzie

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Emma Kennedy

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Suzy Thirlwall

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicola Mackworth Gee

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anne Isted

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sara Prinsloo

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Carolyn Walker

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nathanael Wells

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Inderjit Singh

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Antonio Pereira

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Catherine Jadav

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adrian Hyzler

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Maddie Patel

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ed Parkin

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kate Norman

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Roy Pittendriegh

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kirsty Hill

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Leigh De Souza

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Catherine Gratze

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Maryann Moyes

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Julia Curtis

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jane Gidman

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Katie Gatward

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bruce Elliott

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sarah Cocks

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Laura Chester

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Katrina Bigwood

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Olivia Campbell

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jane Bradshaw

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jane Brett

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lara Atkinson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Wendy Bennewith

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Karen Browning

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Inderjit Singh

Documents

View document PDF

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

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Dec 2013

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-12-10

Officer name: Dr Peter Adrian Richard Mason

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Dec 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-23

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Victoria Louise Kettyle

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Lara Atkinson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Antonio Hugo Pereira

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Olivia Jane Campbell

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Debra Wild

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 Aug 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Julia Helen Curtis

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jayne Willmott

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Sarah Jane Cocks

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Nathanael Thomas Wells

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dawn Heeger

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Nov 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-23

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Catherine Mary Gratze

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nikola Collins Tooth

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Ailsa Suzanne Taylor

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sabrina Krueger

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Emma Jane Kennedy

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ed Parkin

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Katie Gatward

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Dawn Patricia Heeger

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lisa Cunningham

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Amanda Akers

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Amanda Akers

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Jun 2012

Action Date: 21 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-06-21

Officer name: Ann Haire

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sarah Minihane

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joy Johnson

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Healix International Limited

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Nov 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-23

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Kirsty Hill

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Sarah Minihane

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Maddie Patel

Documents

View document PDF


Some Companies

CANPOI LIMITED

FLAT 57,EDGWARE,HA8 8YT

Number:11307879
Status:ACTIVE
Category:Private Limited Company

CONCENTRIC ARGENTINA LIMITED

5 BROOKLANDS,REDDITCH,B98 9DW

Number:09335350
Status:ACTIVE
Category:Private Limited Company

DAIRY TESTING SOLUTIONS LIMITED

150 WOODHOUSE ROAD,MANCHESTER,M41 8NU

Number:08345072
Status:ACTIVE
Category:Private Limited Company

ENGINE ROOM RESOURCES LTD

4B CHRISTCHURCH HOUSE BEAUFORT COURT,ROCHESTER,ME2 4FX

Number:09472386
Status:ACTIVE
Category:Private Limited Company

MS SQL SOLUTIONS LTD

11 WENTWORTH PARK AVENUE,BIRMINGHAM,B17 9QU

Number:10167553
Status:ACTIVE
Category:Private Limited Company

NO GUNS RECORD LIMITED

WOODNEUK,GLASGOW,G68 0HG

Number:SC175901
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source