HEALTH BOOKS INTERNATIONAL LTD

HEALTH BOOKS INTERNATIONAL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHEALTH BOOKS INTERNATIONAL LTD
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01477636
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEALTH BOOKS INTERNATIONAL LTD?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other human health activities (86900) / Human health and social work activities

    Where is HEALTH BOOKS INTERNATIONAL LTD located?

    Registered Office Address
    13 St. Margarets Square
    CB1 8AP Cambridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HEALTH BOOKS INTERNATIONAL LTD?

    Previous Company Names
    Company NameFromUntil
    TEACHING AIDS AT LOW COSTFeb 06, 1980Feb 06, 1980

    What are the latest accounts for HEALTH BOOKS INTERNATIONAL LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2019

    What are the latest filings for HEALTH BOOKS INTERNATIONAL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Total exemption full accounts made up to Aug 31, 2019

    16 pagesAA

    Application to strike the company off the register

    4 pagesDS01

    Previous accounting period extended from Jun 30, 2019 to Aug 31, 2019

    1 pagesAA01

    Confirmation statement made on Dec 02, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Barn B New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA England to 13 st. Margarets Square Cambridge CB1 8AP on Jul 12, 2019

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2018

    18 pagesAA

    Cessation of Hilary Joan Warburton as a person with significant control on Nov 06, 2018

    1 pagesPSC07

    Confirmation statement made on Dec 02, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Rob Hill as a director on Apr 16, 2018

    2 pagesAP01

    Cessation of Martin Godo Wagner as a person with significant control on Apr 18, 2018

    1 pagesPSC07

    Cessation of Gabrielle Frances Palmer as a person with significant control on Apr 18, 2018

    1 pagesPSC07

    Termination of appointment of Martin Godo Wagner as a director on Apr 18, 2018

    1 pagesTM01

    Termination of appointment of Gabrielle Frances Palmer as a director on Apr 18, 2018

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2017

    17 pagesAA

    Confirmation statement made on Dec 02, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Hilary Joan Warburton as a director on Nov 10, 2017

    1 pagesTM01

    Registered office address changed from Units 25 & 26 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS to Barn B New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA on May 23, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 06, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 26, 2017

    RES15

    Confirmation statement made on Dec 02, 2016 with updates

    11 pagesCS01

    Appointment of Mr Martin Godo Wagner as a director on May 10, 2016

    2 pagesAP01

    Appointment of Ms Katherine Elizabeth Ashmore as a director on Mar 15, 2016

    2 pagesAP01

    Who are the officers of HEALTH BOOKS INTERNATIONAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHMORE, Katherine Elizabeth
    St. Margarets Square
    CB1 8AP Cambridge
    13
    England
    Director
    St. Margarets Square
    CB1 8AP Cambridge
    13
    England
    EnglandBritishDocuments Editor207619070001
    DICK, Moira, Dr
    St. Margarets Square
    CB1 8AP Cambridge
    13
    England
    Director
    St. Margarets Square
    CB1 8AP Cambridge
    13
    England
    EnglandBritishDoctor198821420001
    HILL, Rob John, Mr.
    St. Margarets Square
    CB1 8AP Cambridge
    13
    England
    Director
    St. Margarets Square
    CB1 8AP Cambridge
    13
    England
    EnglandBritishCharity Finance Consultant252158390001
    PALMER, John George
    St. Margarets Square
    CB1 8AP Cambridge
    13
    England
    Director
    St. Margarets Square
    CB1 8AP Cambridge
    13
    England
    EnglandBritishMechanical Engineer176481210001
    SCHOFIELD, Elizabeth Claire
    St. Margarets Square
    CB1 8AP Cambridge
    13
    England
    Director
    St. Margarets Square
    CB1 8AP Cambridge
    13
    England
    EnglandBritishAcademic/Nutritionist193221200001
    WILSON HOWARTH, Jane, Dr
    St. Margarets Square
    CB1 8AP Cambridge
    13
    England
    Director
    St. Margarets Square
    CB1 8AP Cambridge
    13
    England
    EnglandBritishDoctor198821540001
    BISWAS BENBOW, Indira
    4 College Close
    AL3 8DJ Flamstead
    Hertfordshire
    Secretary
    4 College Close
    AL3 8DJ Flamstead
    Hertfordshire
    American94523120001
    CHANDLER, David Andrew
    20 Oakwood Road
    Bricket Wood
    AL2 3PX St Albans
    Hertfordshire
    Secretary
    20 Oakwood Road
    Bricket Wood
    AL2 3PX St Albans
    Hertfordshire
    BritishManager44375140001
    HARVEY, Barbara
    15 Park Avenue
    AL1 4PB St Albans
    Hertfordshire
    Secretary
    15 Park Avenue
    AL1 4PB St Albans
    Hertfordshire
    British2158600001
    ABERNETHY, David Charles
    Thrales End Lane
    AL5 3NS Harpenden
    Units 25 & 26 Thrales End Business Centre
    Hertfordshire
    England
    Director
    Thrales End Lane
    AL5 3NS Harpenden
    Units 25 & 26 Thrales End Business Centre
    Hertfordshire
    England
    United KingdomBritishManaging Director71746970002
    ARTHUR, Judith Marcia
    1 Salisbury Avenue
    AL5 2QQ Harpenden
    Hertfordshire
    Director
    1 Salisbury Avenue
    AL5 2QQ Harpenden
    Hertfordshire
    BritishDirector45805640001
    BERNAU, Silke
    54 Englewood Road
    SW12 9NY London
    Director
    54 Englewood Road
    SW12 9NY London
    BritishEditor61825720001
    BONATI, Grazyna Lily Anna
    Thrales End Lane
    AL5 3NS Harpenden
    Units 25 & 26 Thrales End Business Centre
    Hertfordshire
    England
    Director
    Thrales End Lane
    AL5 3NS Harpenden
    Units 25 & 26 Thrales End Business Centre
    Hertfordshire
    England
    EnglandBritishHealth Educator/Community Development123647530001
    BURNELL, John Brian
    Thrales End Lane
    AL5 3NS Harpenden
    Units 25 & 26 Thrales End Business Centre
    Hertfordshire
    England
    Director
    Thrales End Lane
    AL5 3NS Harpenden
    Units 25 & 26 Thrales End Business Centre
    Hertfordshire
    England
    EnglandBritishPart-Retired Hr Management Consultant118709980001
    CAIRNCROSS, Alexander Messent, Prof
    Thrales End Lane
    AL5 3NS Harpenden
    Units 25 & 26 Thrales End Business Centre
    Hertfordshire
    England
    Director
    Thrales End Lane
    AL5 3NS Harpenden
    Units 25 & 26 Thrales End Business Centre
    Hertfordshire
    England
    EnglandBritishUniversity Teacher176481180001
    COSTELLO, Anthony Mark, Dr
    34 Brooksville Avenue
    NW6 6TG London
    Director
    34 Brooksville Avenue
    NW6 6TG London
    United KingdomBritishDoctor24277980001
    CUTTING, William Alexander Murray, Dr
    Unit 3a Beaumont Works
    Sutton Road St Albans
    AL1 5HH Hertfordshire
    Director
    Unit 3a Beaumont Works
    Sutton Road St Albans
    AL1 5HH Hertfordshire
    EnglandBritishRetired Consultant Paediatrician172692070001
    DINGLEY, Gerald Albert
    23 Nightingale Road
    Bushey
    WD23 3NJ Watford
    Hertfordshire
    Director
    23 Nightingale Road
    Bushey
    WD23 3NJ Watford
    Hertfordshire
    EnglandBritishChairman56630470001
    DOBSON, Michael Buteux, Dr
    Unit 3a Beaumont Works
    Sutton Road St Albans
    AL1 5HH Hertfordshire
    Director
    Unit 3a Beaumont Works
    Sutton Road St Albans
    AL1 5HH Hertfordshire
    EnglandBritishConsultant Anaesthetist108761390001
    FRANCIS, Victoria
    12 Blackbird Yard
    Ravenscroft Street
    E2 7RP London
    Director
    12 Blackbird Yard
    Ravenscroft Street
    E2 7RP London
    CanadianConsultant45805800001
    FUSTUKIAN, Suzanne
    149 Downham Road
    N1 3HQ London
    Director
    149 Downham Road
    N1 3HQ London
    CanadianDirector-Charity45805710001
    HAMBER, Shirley Patricia
    Dormers House Weston Road
    Upton Grey
    RG25 2RH Basingstoke
    Hampshire
    Director
    Dormers House Weston Road
    Upton Grey
    RG25 2RH Basingstoke
    Hampshire
    BritishConsultant45805890001
    HARMAN, Patricia Ann
    47 Eltham Park Gardens
    Eltham
    SE9 1AP London
    Director
    47 Eltham Park Gardens
    Eltham
    SE9 1AP London
    BritishCommunity Health Consultant45805970001
    HARTLEY, Sally Diane, Dr
    Carlton Green Farm
    IP17 2QN Saxmundham
    Suffolk
    Director
    Carlton Green Farm
    IP17 2QN Saxmundham
    Suffolk
    BritishLecturer61825480001
    HOPE, Ruth
    3327 Pensa Drive
    Falls Church
    Va 22041
    Usa
    Director
    3327 Pensa Drive
    Falls Church
    Va 22041
    Usa
    BritishMedical Practitioner45805990002
    JEPSON, Coral Elisabeth
    53 Chester Road
    E17 7HP London
    Director
    53 Chester Road
    E17 7HP London
    BritishChild Health Programme Officer102204290001
    LOVEL, Hermione Jane
    20 Dalston Drive
    East Didsbury
    M20 5LG Manchester
    Director
    20 Dalston Drive
    East Didsbury
    M20 5LG Manchester
    BritishSenior Lecturer45806060001
    MEHRA, Sunil
    34 Wilcot Avenue
    Oxhey
    WD1 4AT Watford
    Hertfordshire
    Director
    34 Wilcot Avenue
    Oxhey
    WD1 4AT Watford
    Hertfordshire
    IndianInternational Health84516050001
    MONCRIEFF, Anthony Cecil
    164/9 Porntip Village
    Jangsanit Road
    35000 Yasothon
    Thailand
    Director
    164/9 Porntip Village
    Jangsanit Road
    35000 Yasothon
    Thailand
    BritishRetired46160190001
    MORLEY, David Cornelius, Professor
    51 Eastmoor Park
    AL5 1BN Harpenden
    Hertfordshire
    Director
    51 Eastmoor Park
    AL5 1BN Harpenden
    Hertfordshire
    BritishProfessor Emeritus2158610001
    PALMER, Gabrielle Frances
    New Barnes Mill
    Cottonmill Lane
    AL1 2HA St. Albans
    Barn B
    Hertfordshire
    England
    Director
    New Barnes Mill
    Cottonmill Lane
    AL1 2HA St. Albans
    Barn B
    Hertfordshire
    England
    United KingdomBritishRetired176481190001
    PARRY, Eldryd Hugh Owen, Sir
    21 Edenhurst Avenue
    SW6 3PD London
    Director
    21 Edenhurst Avenue
    SW6 3PD London
    United KingdomBritishPhysician12055590001
    PEARSON, Bryan John
    Vine House
    CM5 0JB Fair Green Reach
    Cambridge
    Director
    Vine House
    CM5 0JB Fair Green Reach
    Cambridge
    United KingdomBritishPublisher56210940002
    PITTROF, Rudiger, Dr
    Mceu Lshtm Keppel Street
    WC1E 7HT London
    Director
    Mceu Lshtm Keppel Street
    WC1E 7HT London
    GermanLecturer56352180001
    PRIDMORE, Patricia Judith
    356 Mare Street
    E8 1HR London
    Director
    356 Mare Street
    E8 1HR London
    BritishUniversity Lecturer45806090001

    Who are the persons with significant control of HEALTH BOOKS INTERNATIONAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Hilary Joan Warburton
    New Barnes Mill
    Cottonmill Lane
    AL1 2HA St. Albans
    Barn B
    Hertfordshire
    England
    Apr 06, 2016
    New Barnes Mill
    Cottonmill Lane
    AL1 2HA St. Albans
    Barn B
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Gabrielle Frances Palmer
    New Barnes Mill
    Cottonmill Lane
    AL1 2HA St. Albans
    Barn B
    Hertfordshire
    England
    Apr 06, 2016
    New Barnes Mill
    Cottonmill Lane
    AL1 2HA St. Albans
    Barn B
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Martin Godo Wagner
    New Barnes Mill
    Cottonmill Lane
    AL1 2HA St. Albans
    Barn B
    Hertfordshire
    England
    Apr 06, 2016
    New Barnes Mill
    Cottonmill Lane
    AL1 2HA St. Albans
    Barn B
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Kate Ashmore
    St. Margarets Square
    CB1 8AP Cambridge
    13
    England
    Apr 06, 2016
    St. Margarets Square
    CB1 8AP Cambridge
    13
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Dr Moira Dick
    St. Margarets Square
    CB1 8AP Cambridge
    13
    England
    Apr 06, 2016
    St. Margarets Square
    CB1 8AP Cambridge
    13
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John George Palmer
    St. Margarets Square
    CB1 8AP Cambridge
    13
    England
    Apr 06, 2016
    St. Margarets Square
    CB1 8AP Cambridge
    13
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Elizabeth Claire Schofield
    St. Margarets Square
    CB1 8AP Cambridge
    13
    England
    Apr 06, 2016
    St. Margarets Square
    CB1 8AP Cambridge
    13
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Dr Jane Wilson Howarth
    St. Margarets Square
    CB1 8AP Cambridge
    13
    England
    Apr 06, 2016
    St. Margarets Square
    CB1 8AP Cambridge
    13
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0