HEALTHEX LIMITED
Overview
Company Name | HEALTHEX LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02149084 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HEALTHEX LIMITED?
- Hospital activities (86101) / Human health and social work activities
Where is HEALTHEX LIMITED located?
Registered Office Address | Rm 171016, Management Offices William Harvey Hospital Kennington Road TN24 0LZ Ashford Kent United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HEALTHEX LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2020 |
Next Accounts Due On | Mar 31, 2021 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2019 |
What is the status of the latest confirmation statement for HEALTHEX LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Oct 17, 2020 |
Next Confirmation Statement Due | Nov 28, 2020 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 17, 2019 |
Overdue | Yes |
What are the latest filings for HEALTHEX LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Termination of appointment of Alison Fox as a secretary on Feb 03, 2023 | 1 pages | TM02 | ||||||
Second filing of Confirmation Statement dated Oct 16, 2019 | 4 pages | RP04CS01 | ||||||
Restoration by order of the court | 4 pages | AC92 | ||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||||||
Confirmation statement made on Oct 17, 2019 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from The Spencer Wing Ramsgate Road Margate Kent CT9 4BG to Rm 171016, Management Offices William Harvey Hospital Kennington Road Ashford Kent TN24 0LZ on Oct 22, 2019 | 1 pages | AD01 | ||||||
Confirmation statement made on Oct 16, 2019 with updates | 6 pages | CS01 | ||||||
| ||||||||
Appointment of Ms Elisa Fay Llewellyn as a director on Mar 07, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of David Richard Baines as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 31, 2018 | 20 pages | AA | ||||||
Confirmation statement made on Oct 16, 2018 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Bernard John Pope as a director on Oct 04, 2018 | 2 pages | AP01 | ||||||
Termination of appointment of Patricia Ann Hubbard as a director on Oct 04, 2018 | 1 pages | TM01 | ||||||
Termination of appointment of Gary John Lupton as a director on Mar 06, 2018 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 31, 2017 | 19 pages | AA | ||||||
Confirmation statement made on Oct 16, 2017 with updates | 5 pages | CS01 | ||||||
Secretary's details changed for Alison Fox on Jun 09, 2017 | 1 pages | CH03 | ||||||
Full accounts made up to Mar 31, 2016 | 19 pages | AA | ||||||
Confirmation statement made on Oct 16, 2016 with updates | 6 pages | CS01 | ||||||
Appointment of Alison Fox as a secretary on Apr 01, 2016 | 2 pages | AP03 | ||||||
Termination of appointment of Steven Joseph Pompeus as a secretary on Apr 01, 2016 | 1 pages | TM02 | ||||||
Full accounts made up to Mar 31, 2015 | 14 pages | AA | ||||||
Who are the officers of HEALTHEX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LLEWELLYN, Elisa Fay | Director | William Harvey Hospital Kennington Road TN24 0LZ Ashford Rm 171016, Management Offices Kent United Kingdom | England | British | Assistant Director Of Finance | 234818590001 | ||||||||
POPE, Bernard John | Director | William Harvey Hospital Kennington Road TN24 0LZ Ashford Rm 171016, Management Offices Kent United Kingdom | England | British | Financial Controller | 114493670001 | ||||||||
FOX, Alison | Secretary | Thornton Close Willesborough Lees TN24 0QU Ashford 16 Kent England | 218181710001 | |||||||||||
HOLME, Christopher | Secretary | Ramsgate Road CT9 4BG Margate The Spencer Wing Kent | British | 150797110001 | ||||||||||
PARKER, Simon Hartshorn | Secretary | Fieldview 2d Honeysuckle Way Broomfield CT6 7AX Herne Bay Kent | British | Company Accountant | 122992270001 | |||||||||
POMPEUS, Steven Joseph | Secretary | Ethelbert Road CT1 3NG Canterbury Kent & Canterbury Hospital Kent United Kingdom | British | 174438260001 | ||||||||||
ROTHWELL, Andrew Craig | Secretary | Mistleigh Farm Doddiscombsleigh EX6 7RF Exeter | British | 51941420002 | ||||||||||
BISHOP & SEWELL SECRETARIES LIMITED | Secretary | Bedford Square WC1B 3DP London 46 United Kingdom |
| 129737680001 | ||||||||||
CURZON CORPORATE SECRETARIES LTD | Secretary | Ashford House Grenadier Road EX1 3LH Exeter Devon | 65608250003 | |||||||||||
BAIN, Stuart Alexander James | Director | Ethelbert Road CT1 3NG Canterbury Kent & Canterbury Hospital Kent | England | British | None | 129488090001 | ||||||||
BAIN, Stuart Alexander James | Director | Old Watling Street CT1 2DX Canterbury 61 Kent | England | British | Chief Executive | 129488090001 | ||||||||
BAINES, David Richard | Director | Ethelbert Road CT1 3NG Canterbury Kent & Canterbury Hospital Kent | England | British | None | 194295590001 | ||||||||
BOOTH, Jonathon Fenton | Director | 375 Billing Road East NN3 3LL Northampton | British | Company Director | 19976860005 | |||||||||
BOOTH, Wendy Elizabeth | Director | 4 Barton Close Exton EX3 0PE Exeter Devon | British | Housewife | 19963350001 | |||||||||
BUGGLE, Jeff | Director | Ethelbert Road CT1 3NG Canterbury Kent & Canterbury Hospital Kent United Kingdom | United Kingdom | British | None | 174437990001 | ||||||||
CABLE, Robert Thomas | Director | Flat 5 Stratton Audley Manor OX6 9BQ Bicester Oxfordshire | British | Accountant | 49031650001 | |||||||||
DAVIES, David Alun | Director | Ramsgate Road CT9 4BG Margate The Spencer Wing Kent | United Kingdom | British | Nhs General Manager | 132595430002 | ||||||||
DAW, Diana | Director | Ramsgate Road CT9 4BG Margate The Spencer Wing Kent | United Kingdom | British | Hospital Manager | 136771070003 | ||||||||
HOLME, Christopher | Director | The Willows Bethersden Road TN26 1ND Shadoxhurst Trosley House Kent United Kingdom | United Kingdom | British | Solicitor | 136990220002 | ||||||||
HUBBARD, Patricia Ann | Director | Ethelbert Road CT1 3NG Canterbury Kent & Canterbury Hospital Kent | England | British | None | 198889440001 | ||||||||
KERSHAW, Matthew David | Director | High Street ME17 2QG Lenham Malthouse Farmhouse Kent | England | British | Nhs Chief Operating Officer | 129487970001 | ||||||||
LUPTON, Gary John | Director | Ethelbert Road CT1 3NG Canterbury Kent & Canterbury Hospital Kent England | England | British | None | 199297710001 | ||||||||
MAXWELL, Gavin Dudley Grant | Director | 38 Landford Road Putney SW15 1AG London | British | Architect Health Planning | 14960140001 | |||||||||
STEPHEN, Ian Bruce Murray | Director | Ramsgate Road CT9 4BG Margate The Spencer Wing Kent | England | British | Consultant Orthopaedic Surgeon | 132164120001 | ||||||||
TSIOLI, Karolina Maria | Director | 375 Billing Road East NN3 3LL Northampton Northamptonshire | Greek | Company Director | 77489990002 |
What are the latest statements on persons with significant control for HEALTHEX LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 16, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does HEALTHEX LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 25, 2001 Delivered On Jul 27, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge of deposit | Created On Jul 25, 2001 Delivered On Jul 27, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to account designation 21643001 styled "healthex limited special interest bearing account no. 2" with the bank and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 27, 1993 Delivered On May 11, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Flat 5 NO2 richmond road exeter devon t/no dn 241965. | ||||
Persons Entitled
| ||||
Transactions
|
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