HEALTHILIFE (HOLDINGS) LIMITED
Overview
| Company Name | HEALTHILIFE (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02035856 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HEALTHILIFE (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIERCEPACE LIMITED | Jul 10, 1986 | Jul 10, 1986 |
What are the latest accounts for HEALTHILIFE (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HEALTHILIFE (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for HEALTHILIFE (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Termination of appointment of Conor Francis Costigan as a director on Sep 23, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Lisa Donohoe as a director on Sep 23, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthias Andreas Brommer as a director on Sep 23, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen Clifford O'connor as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HEALTHILIFE (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEAY, Karen Michelle | Secretary | 32 Dee Park Road Gayton CH60 3RQ Wirral | British | 80823820001 | ||||||
| BROMMER, Matthias Andreas | Director | Via Vernea 10042 Nichelino 129 Italy | Germany | German | 341028050001 | |||||
| DONOHOE, Lisa | Director | Hardwick Road Astmoor Industrial Estate WA7 1PH Runcorn 9/11 England | United States | Irish | 340589470001 | |||||
| LEAY, Karen Michelle | Director | 32 Dee Park Road Gayton CH60 3RQ Wirral | United Kingdom | British | 80823820001 | |||||
| KEENAN, Patrick Finbarr | Secretary | 9 Acre Fold Addingham LS29 0TH Ilkley West Yorkshire | Irish | 76594230002 | ||||||
| RAY, Geraldine Ann | Secretary | 33 Haigh Wood Road LS16 6PD Leeds West Yorkshire | British | 72274700001 | ||||||
| RICKETTS, Mark John | Secretary | Holly Lodge 39 Beck Lane BD16 4DD Bingley West Yorkshire | British | 8255310002 | ||||||
| RICKETTS, Mary John | Secretary | 11 Seven Acres Lane Norden OL12 7RL Rochdale Lancashire | British | 26099360001 | ||||||
| ROBINSON, Cheryl | Secretary | 12 Bradshaw Lane Grappenhall WA4 2NJ Warrington Cheshire | British | 79977970001 | ||||||
| COSTIGAN, Conor Francis | Director | 3 Corbawn Dale IRISH Shankill Co Dublin Ireland | Ireland | Irish | 143611730001 | |||||
| FLAVIN, James Francis | Director | Ker Yves Eaton Brae IRISH Shankill Co Dublin | Irish | 2998740001 | ||||||
| KEENAN, Patrick Finbarr | Director | 9 Acre Fold Addingham LS29 0TH Ilkley West Yorkshire | Irish | 76594230002 | ||||||
| O'CONNELL, Bernard Joseph | Director | Newstown House IRISH Ardattin Co Carlow Ireland | Irish | 70774570001 | ||||||
| O'CONNOR, Stephen Clifford | Director | 6 Ffordd Deg Off Mountain Road CF83 1HZ Caerphilly Mid Glamorgan | United Kingdom | British | 72243180002 | |||||
| O'KEEFFE, Colman | Director | Knockavilla Upper Strand Road IRISH Malahide Co Dublin Ireland | Ireland | Irish | 243689390001 | |||||
| OROURKE, John Martin | Director | 42 Dartmouth Square IRISH Dublin Ireland | Irish | 8255350001 | ||||||
| PEARE, Kenneth John | Director | 144 Silchester Park Glenageary IRISH Dublin Ireland | Irish | 8255330001 | ||||||
| RICKETTS, Mark John | Director | Holly Lodge 39 Beck Lane BD16 4DD Bingley West Yorkshire | United Kingdom | British | 8255310002 | |||||
| RICKETTS, Mark John | Director | 11 Seven Acres Lane Norden OL12 7RL Rochdale Lancashire | British | 8255310001 | ||||||
| SHARPE, David Patrick | Director | Cloghernagh Glenamuck Road Carrickmines IRISH Dublin 18 Ireland | Northern Ireland | Irish | 39705820001 | |||||
| SZYMANSKI, Christopher | Director | 67 Baildon Road Baildon BD17 6PX Shipley West Yorkshire | British | 26099390001 | ||||||
| WARDELL, Clement Verey Dennison | Director | Bellowstown House Bellowstown IRISH County Meath Ireland | Irish | 26099380001 |
Who are the persons with significant control of HEALTHILIFE (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wardell Roberts Limited | Apr 06, 2016 | Hardwick Road Astmoor Industrial Estate WA7 1PH Runcorn 9-11 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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