HEALIUM LLP
Status | ACTIVE |
Company No. | OC334265 |
Category | Limited Liability Partnership |
Incorporated | 22 Jan 2008 |
Age | 16 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
HEALIUM LLP is an active limited liability partnership with number OC334265. It was incorporated 16 years, 4 months, 7 days ago, on 22 January 2008. The company address is 7 Sandy Court 7 Sandy Court, Plymouth, PL7 5JX, Devon.
Company Fillings
Termination member limited liability partnership with name termination date
Date: 16 May 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-30
Officer name: Simon John Law
Documents
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-02-05
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-02-05
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change person member limited liability partnership with name change date
Date: 16 Jan 2023
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-12-20
Officer name: Mr Neil Ryan Huntley
Documents
Change person member limited liability partnership with name change date
Date: 16 Jan 2023
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Peter Simon Hill
Change date: 2022-12-20
Documents
Change person member limited liability partnership with name change date
Date: 16 Jan 2023
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Mark Geoffrey Whittaker
Change date: 2022-12-20
Documents
Change person member limited liability partnership with name change date
Date: 15 Aug 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Mark Stephen Holt
Change date: 2022-06-17
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-02-05
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change person member limited liability partnership with name change date
Date: 03 Nov 2021
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Mark Stephen Holt
Change date: 2021-10-11
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-02-05
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person member limited liability partnership with name change date
Date: 08 Dec 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-11-26
Officer name: Mr Peter Simon Hill
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-05
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-02-05
Documents
Accounts with accounts type unaudited abridged
Date: 11 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-02-05
Documents
Accounts with accounts type unaudited abridged
Date: 22 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change corporate member limited liability partnership with name change date
Date: 16 Feb 2017
Action Date: 12 Apr 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Mark Holt & Co Limited
Change date: 2013-04-12
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-02-05
Documents
Change corporate member limited liability partnership with name change date
Date: 15 Feb 2017
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2013-04-01
Officer name: Payteam Limited
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-04-12
Officer name: Mr Simon John Law
Documents
Annual return limited liability partnership with made up date
Date: 18 Feb 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-22
Documents
Change person member limited liability partnership with name change date
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Neil Ryan Huntley
Change date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return limited liability partnership with made up date
Date: 19 Feb 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-22
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return limited liability partnership with made up date
Date: 05 Feb 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-22
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address limited liability partnership with date old address
Date: 17 Apr 2013
Action Date: 17 Apr 2013
Category: Address
Type: LLAD01
Old address: 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX United Kingdom
Change date: 2013-04-17
Documents
Change registered office address limited liability partnership with date old address
Date: 12 Apr 2013
Action Date: 12 Apr 2013
Category: Address
Type: LLAD01
Change date: 2013-04-12
Old address: Marine Building Victoria Wharf Plymouth Devon PL4 0RF
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return limited liability partnership with made up date
Date: 28 Jan 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-22
Documents
Annual return limited liability partnership with made up date
Date: 13 Feb 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-01-22
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return limited liability partnership with made up date
Date: 16 Feb 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-01-22
Documents
Change person member limited liability partnership with name change date
Date: 16 Feb 2011
Action Date: 16 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mark Geoffrey Whittaker
Change date: 2011-02-16
Documents
Change corporate member limited liability partnership with name change date
Date: 16 Feb 2011
Action Date: 16 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-02-16
Officer name: Payteam Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 16 Feb 2011
Action Date: 16 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-02-16
Officer name: Mark Holt & Co Limited
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return limited liability partnership with made up date
Date: 10 Mar 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-01-19
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 19/01/09
Documents
Legacy
Date: 26 Mar 2008
Category: Accounts
Type: LLP225
Description: Curr ext from 31/01/2009 to 30/04/2009
Documents
Some Companies
CRABYRES WHALLEY ROAD,CLITHEROE,BB7 1PP
Number: | 08403228 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTWOOD HOUSE,SOUTH CAVE,HU15 2HG
Number: | 09727181 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7 ST GEORGE'S CHURCH,LONDON,SE5 7TW
Number: | 09618772 |
Status: | ACTIVE |
Category: | Private Limited Company |
O.N.N TRAINING AND CONSULTANCY SERVICES LIMITED
P H ACCOUNTANCY LTD,WHITSTABLE,CT5 4HG
Number: | 10636711 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 HIGH STREET,RICKMANSWORTH,WD3 1AJ
Number: | 10757529 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 09905176 |
Status: | ACTIVE |
Category: | Private Limited Company |