HEALIX MEDICAL PARTNERSHIP LLP
Status | DISSOLVED |
Company No. | OC301020 |
Category | Limited Liability Partnership |
Incorporated | 23 Nov 2001 |
Age | 22 years, 5 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2019 |
Years | 4 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
Dissolution application strike off limited liability partnership
Date: 19 Feb 2019
Category: Dissolution
Type: LLDS01
Documents
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
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
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
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
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
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
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
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
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
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
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
Change corporate member limited liability partnership
Date: 26 Oct 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Documents
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
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
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
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
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
Termination member limited liability partnership with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Simon Worrell
Documents
Termination member limited liability partnership
Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Documents
Termination member limited liability partnership with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Helen Mcdermott
Documents
Termination member limited liability partnership with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Myles Morgan
Documents
Termination member limited liability partnership with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jillian Jamieson
Documents
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
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Kathy Macmillan
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Debra Wild
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Victoria Kettyle
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ailsa Taylor
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Siobhan Kirk
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Tracy Mackenzie
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Emma Kennedy
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Suzy Thirlwall
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nicola Mackworth Gee
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Anne Isted
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sara Prinsloo
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Carolyn Walker
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nathanael Wells
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Inderjit Singh
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Antonio Pereira
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Catherine Jadav
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Adrian Hyzler
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Maddie Patel
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ed Parkin
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Kate Norman
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Roy Pittendriegh
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Kirsty Hill
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Leigh De Souza
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Catherine Gratze
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Maryann Moyes
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Julia Curtis
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jane Gidman
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Katie Gatward
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Bruce Elliott
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sarah Cocks
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Laura Chester
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Katrina Bigwood
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Olivia Campbell
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jane Bradshaw
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jane Brett
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Lara Atkinson
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Wendy Bennewith
Documents
Termination member limited liability partnership with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Karen Browning
Documents
Appoint person member limited liability partnership
Date: 07 Jan 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Inderjit Singh
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 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
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
Appoint person member limited liability partnership
Date: 02 Dec 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Victoria Louise Kettyle
Documents
Appoint person member limited liability partnership
Date: 15 Oct 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Lara Atkinson
Documents
Appoint person member limited liability partnership
Date: 02 Oct 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Antonio Hugo Pereira
Documents
Appoint person member limited liability partnership
Date: 02 Oct 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Olivia Jane Campbell
Documents
Appoint person member limited liability partnership
Date: 02 Oct 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Debra Wild
Documents
Appoint person member limited liability partnership
Date: 07 Aug 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Julia Helen Curtis
Documents
Termination member limited liability partnership with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jayne Willmott
Documents
Appoint person member limited liability partnership
Date: 13 May 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Sarah Jane Cocks
Documents
Appoint person member limited liability partnership
Date: 13 May 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Nathanael Thomas Wells
Documents
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
Termination member limited liability partnership with name
Date: 31 Dec 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Dawn Heeger
Documents
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
Appoint person member limited liability partnership
Date: 13 Nov 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Catherine Mary Gratze
Documents
Termination member limited liability partnership with name
Date: 18 Oct 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nikola Collins Tooth
Documents
Appoint person member limited liability partnership
Date: 04 Jul 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Ailsa Suzanne Taylor
Documents
Termination member limited liability partnership with name
Date: 04 Jul 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sabrina Krueger
Documents
Appoint person member limited liability partnership
Date: 04 Jul 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Emma Jane Kennedy
Documents
Appoint person member limited liability partnership
Date: 04 Jul 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Ed Parkin
Documents
Appoint person member limited liability partnership
Date: 04 Jul 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Katie Gatward
Documents
Appoint person member limited liability partnership
Date: 04 Jul 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Dawn Patricia Heeger
Documents
Termination member limited liability partnership with name
Date: 04 Jul 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Lisa Cunningham
Documents
Termination member limited liability partnership with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Amanda Akers
Documents
Appoint person member limited liability partnership
Date: 27 Jun 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Amanda Akers
Documents
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
Termination member limited liability partnership with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sarah Minihane
Documents
Termination member limited liability partnership with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Joy Johnson
Documents
Appoint corporate member limited liability partnership
Date: 13 Mar 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Healix International Limited
Documents
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
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
Appoint person member limited liability partnership
Date: 22 Nov 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Kirsty Hill
Documents
Appoint person member limited liability partnership
Date: 22 Nov 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Sarah Minihane
Documents
Appoint person member limited liability partnership
Date: 22 Nov 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Maddie Patel
Documents
Some Companies
FLAT 57,EDGWARE,HA8 8YT
Number: | 11307879 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
4B CHRISTCHURCH HOUSE BEAUFORT COURT,ROCHESTER,ME2 4FX
Number: | 09472386 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WENTWORTH PARK AVENUE,BIRMINGHAM,B17 9QU
Number: | 10167553 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODNEUK,GLASGOW,G68 0HG
Number: | SC175901 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |