HEALTHILIFE (HOLDINGS) LIMITED

HEALTHILIFE (HOLDINGS) LIMITED

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

    Company NameHEALTHILIFE (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02035856
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HEALTHILIFE (HOLDINGS) LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is HEALTHILIFE (HOLDINGS) LIMITED located?

    Registered Office Address
    9-11 Hardwick Road
    Astmoor
    WA7 1PH Runcorn
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HEALTHILIFE (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIERCEPACE LIMITEDJul 10, 1986Jul 10, 1986

    What are the latest accounts for HEALTHILIFE (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HEALTHILIFE (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for HEALTHILIFE (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Termination of appointment of Conor Francis Costigan as a director on Sep 23, 2025

    1 pagesTM01

    Appointment of Ms Lisa Donohoe as a director on Sep 23, 2025

    2 pagesAP01

    Appointment of Mr Matthias Andreas Brommer as a director on Sep 23, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Clifford O'connor as a director on Dec 01, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Mar 31, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    8 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 650,000
    SH01

    Who are the officers of HEALTHILIFE (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEAY, Karen Michelle
    32 Dee Park Road
    Gayton
    CH60 3RQ Wirral
    Secretary
    32 Dee Park Road
    Gayton
    CH60 3RQ Wirral
    British80823820001
    BROMMER, Matthias Andreas
    Via Vernea
    10042 Nichelino
    129
    Italy
    Director
    Via Vernea
    10042 Nichelino
    129
    Italy
    GermanyGerman341028050001
    DONOHOE, Lisa
    Hardwick Road
    Astmoor Industrial Estate
    WA7 1PH Runcorn
    9/11
    England
    Director
    Hardwick Road
    Astmoor Industrial Estate
    WA7 1PH Runcorn
    9/11
    England
    United StatesIrish340589470001
    LEAY, Karen Michelle
    32 Dee Park Road
    Gayton
    CH60 3RQ Wirral
    Director
    32 Dee Park Road
    Gayton
    CH60 3RQ Wirral
    United KingdomBritish80823820001
    KEENAN, Patrick Finbarr
    9 Acre Fold
    Addingham
    LS29 0TH Ilkley
    West Yorkshire
    Secretary
    9 Acre Fold
    Addingham
    LS29 0TH Ilkley
    West Yorkshire
    Irish76594230002
    RAY, Geraldine Ann
    33 Haigh Wood Road
    LS16 6PD Leeds
    West Yorkshire
    Secretary
    33 Haigh Wood Road
    LS16 6PD Leeds
    West Yorkshire
    British72274700001
    RICKETTS, Mark John
    Holly Lodge 39 Beck Lane
    BD16 4DD Bingley
    West Yorkshire
    Secretary
    Holly Lodge 39 Beck Lane
    BD16 4DD Bingley
    West Yorkshire
    British8255310002
    RICKETTS, Mary John
    11 Seven Acres Lane
    Norden
    OL12 7RL Rochdale
    Lancashire
    Secretary
    11 Seven Acres Lane
    Norden
    OL12 7RL Rochdale
    Lancashire
    British26099360001
    ROBINSON, Cheryl
    12 Bradshaw Lane
    Grappenhall
    WA4 2NJ Warrington
    Cheshire
    Secretary
    12 Bradshaw Lane
    Grappenhall
    WA4 2NJ Warrington
    Cheshire
    British79977970001
    COSTIGAN, Conor Francis
    3 Corbawn Dale
    IRISH Shankill
    Co Dublin
    Ireland
    Director
    3 Corbawn Dale
    IRISH Shankill
    Co Dublin
    Ireland
    IrelandIrish143611730001
    FLAVIN, James Francis
    Ker Yves
    Eaton Brae
    IRISH Shankill
    Co Dublin
    Director
    Ker Yves
    Eaton Brae
    IRISH Shankill
    Co Dublin
    Irish2998740001
    KEENAN, Patrick Finbarr
    9 Acre Fold
    Addingham
    LS29 0TH Ilkley
    West Yorkshire
    Director
    9 Acre Fold
    Addingham
    LS29 0TH Ilkley
    West Yorkshire
    Irish76594230002
    O'CONNELL, Bernard Joseph
    Newstown House
    IRISH Ardattin
    Co Carlow
    Ireland
    Director
    Newstown House
    IRISH Ardattin
    Co Carlow
    Ireland
    Irish70774570001
    O'CONNOR, Stephen Clifford
    6 Ffordd Deg
    Off Mountain Road
    CF83 1HZ Caerphilly
    Mid Glamorgan
    Director
    6 Ffordd Deg
    Off Mountain Road
    CF83 1HZ Caerphilly
    Mid Glamorgan
    United KingdomBritish72243180002
    O'KEEFFE, Colman
    Knockavilla
    Upper Strand Road
    IRISH Malahide
    Co Dublin
    Ireland
    Director
    Knockavilla
    Upper Strand Road
    IRISH Malahide
    Co Dublin
    Ireland
    IrelandIrish243689390001
    OROURKE, John Martin
    42 Dartmouth Square
    IRISH Dublin
    Ireland
    Director
    42 Dartmouth Square
    IRISH Dublin
    Ireland
    Irish8255350001
    PEARE, Kenneth John
    144 Silchester Park
    Glenageary
    IRISH Dublin
    Ireland
    Director
    144 Silchester Park
    Glenageary
    IRISH Dublin
    Ireland
    Irish8255330001
    RICKETTS, Mark John
    Holly Lodge 39 Beck Lane
    BD16 4DD Bingley
    West Yorkshire
    Director
    Holly Lodge 39 Beck Lane
    BD16 4DD Bingley
    West Yorkshire
    United KingdomBritish8255310002
    RICKETTS, Mark John
    11 Seven Acres Lane
    Norden
    OL12 7RL Rochdale
    Lancashire
    Director
    11 Seven Acres Lane
    Norden
    OL12 7RL Rochdale
    Lancashire
    British8255310001
    SHARPE, David Patrick
    Cloghernagh Glenamuck Road
    Carrickmines
    IRISH Dublin 18 Ireland
    Director
    Cloghernagh Glenamuck Road
    Carrickmines
    IRISH Dublin 18 Ireland
    Northern IrelandIrish39705820001
    SZYMANSKI, Christopher
    67 Baildon Road
    Baildon
    BD17 6PX Shipley
    West Yorkshire
    Director
    67 Baildon Road
    Baildon
    BD17 6PX Shipley
    West Yorkshire
    British26099390001
    WARDELL, Clement Verey Dennison
    Bellowstown House
    Bellowstown
    IRISH County Meath
    Ireland
    Director
    Bellowstown House
    Bellowstown
    IRISH County Meath
    Ireland
    Irish26099380001

    Who are the persons with significant control of HEALTHILIFE (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wardell Roberts Limited
    Hardwick Road
    Astmoor Industrial Estate
    WA7 1PH Runcorn
    9-11
    England
    Apr 06, 2016
    Hardwick Road
    Astmoor Industrial Estate
    WA7 1PH Runcorn
    9-11
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House Register England And Wales
    Registration Number02275246
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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