HEALTHEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameHEALTHEX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02149084
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for HEALTHEX LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2020
    Next Accounts Due OnMar 31, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What is the status of the latest confirmation statement for HEALTHEX LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 17, 2020
    Next Confirmation Statement DueNov 28, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2019
    OverdueYes

    What are the latest filings for HEALTHEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Alison Fox as a secretary on Feb 03, 2023

    1 pagesTM02

    Second filing of Confirmation Statement dated Oct 16, 2019

    4 pagesRP04CS01

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    Confirmation statement made on Oct 17, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Oct 16, 2019 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jun 30, 2022Clarification A SECOND FILED CS01 SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 30/06/2022.

    Appointment of Ms Elisa Fay Llewellyn as a director on Mar 07, 2019

    2 pagesAP01

    Termination of appointment of David Richard Baines as a director on Feb 28, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    20 pagesAA

    Confirmation statement made on Oct 16, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Bernard John Pope as a director on Oct 04, 2018

    2 pagesAP01

    Termination of appointment of Patricia Ann Hubbard as a director on Oct 04, 2018

    1 pagesTM01

    Termination of appointment of Gary John Lupton as a director on Mar 06, 2018

    1 pagesTM01

    Full accounts made up to Mar 31, 2017

    19 pagesAA

    Confirmation statement made on Oct 16, 2017 with updates

    5 pagesCS01

    Secretary's details changed for Alison Fox on Jun 09, 2017

    1 pagesCH03

    Full accounts made up to Mar 31, 2016

    19 pagesAA

    Confirmation statement made on Oct 16, 2016 with updates

    6 pagesCS01

    Appointment of Alison Fox as a secretary on Apr 01, 2016

    2 pagesAP03

    Termination of appointment of Steven Joseph Pompeus as a secretary on Apr 01, 2016

    1 pagesTM02

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Who are the officers of HEALTHEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLEWELLYN, Elisa Fay
    William Harvey Hospital
    Kennington Road
    TN24 0LZ Ashford
    Rm 171016, Management Offices
    Kent
    United Kingdom
    Director
    William Harvey Hospital
    Kennington Road
    TN24 0LZ Ashford
    Rm 171016, Management Offices
    Kent
    United Kingdom
    EnglandBritishAssistant Director Of Finance234818590001
    POPE, Bernard John
    William Harvey Hospital
    Kennington Road
    TN24 0LZ Ashford
    Rm 171016, Management Offices
    Kent
    United Kingdom
    Director
    William Harvey Hospital
    Kennington Road
    TN24 0LZ Ashford
    Rm 171016, Management Offices
    Kent
    United Kingdom
    EnglandBritishFinancial Controller114493670001
    FOX, Alison
    Thornton Close
    Willesborough Lees
    TN24 0QU Ashford
    16
    Kent
    England
    Secretary
    Thornton Close
    Willesborough Lees
    TN24 0QU Ashford
    16
    Kent
    England
    218181710001
    HOLME, Christopher
    Ramsgate Road
    CT9 4BG Margate
    The Spencer Wing
    Kent
    Secretary
    Ramsgate Road
    CT9 4BG Margate
    The Spencer Wing
    Kent
    British150797110001
    PARKER, Simon Hartshorn
    Fieldview 2d Honeysuckle Way
    Broomfield
    CT6 7AX Herne Bay
    Kent
    Secretary
    Fieldview 2d Honeysuckle Way
    Broomfield
    CT6 7AX Herne Bay
    Kent
    BritishCompany Accountant122992270001
    POMPEUS, Steven Joseph
    Ethelbert Road
    CT1 3NG Canterbury
    Kent & Canterbury Hospital
    Kent
    United Kingdom
    Secretary
    Ethelbert Road
    CT1 3NG Canterbury
    Kent & Canterbury Hospital
    Kent
    United Kingdom
    British174438260001
    ROTHWELL, Andrew Craig
    Mistleigh Farm
    Doddiscombsleigh
    EX6 7RF Exeter
    Secretary
    Mistleigh Farm
    Doddiscombsleigh
    EX6 7RF Exeter
    British51941420002
    BISHOP & SEWELL SECRETARIES LIMITED
    Bedford Square
    WC1B 3DP London
    46
    United Kingdom
    Secretary
    Bedford Square
    WC1B 3DP London
    46
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5467422
    129737680001
    CURZON CORPORATE SECRETARIES LTD
    Ashford House
    Grenadier Road
    EX1 3LH Exeter
    Devon
    Secretary
    Ashford House
    Grenadier Road
    EX1 3LH Exeter
    Devon
    65608250003
    BAIN, Stuart Alexander James
    Ethelbert Road
    CT1 3NG Canterbury
    Kent & Canterbury Hospital
    Kent
    Director
    Ethelbert Road
    CT1 3NG Canterbury
    Kent & Canterbury Hospital
    Kent
    EnglandBritishNone129488090001
    BAIN, Stuart Alexander James
    Old Watling Street
    CT1 2DX Canterbury
    61
    Kent
    Director
    Old Watling Street
    CT1 2DX Canterbury
    61
    Kent
    EnglandBritishChief Executive129488090001
    BAINES, David Richard
    Ethelbert Road
    CT1 3NG Canterbury
    Kent & Canterbury Hospital
    Kent
    Director
    Ethelbert Road
    CT1 3NG Canterbury
    Kent & Canterbury Hospital
    Kent
    EnglandBritishNone194295590001
    BOOTH, Jonathon Fenton
    375 Billing Road East
    NN3 3LL Northampton
    Director
    375 Billing Road East
    NN3 3LL Northampton
    BritishCompany Director19976860005
    BOOTH, Wendy Elizabeth
    4 Barton Close
    Exton
    EX3 0PE Exeter
    Devon
    Director
    4 Barton Close
    Exton
    EX3 0PE Exeter
    Devon
    BritishHousewife19963350001
    BUGGLE, Jeff
    Ethelbert Road
    CT1 3NG Canterbury
    Kent & Canterbury Hospital
    Kent
    United Kingdom
    Director
    Ethelbert Road
    CT1 3NG Canterbury
    Kent & Canterbury Hospital
    Kent
    United Kingdom
    United KingdomBritishNone174437990001
    CABLE, Robert Thomas
    Flat 5
    Stratton Audley Manor
    OX6 9BQ Bicester
    Oxfordshire
    Director
    Flat 5
    Stratton Audley Manor
    OX6 9BQ Bicester
    Oxfordshire
    BritishAccountant49031650001
    DAVIES, David Alun
    Ramsgate Road
    CT9 4BG Margate
    The Spencer Wing
    Kent
    Director
    Ramsgate Road
    CT9 4BG Margate
    The Spencer Wing
    Kent
    United KingdomBritishNhs General Manager132595430002
    DAW, Diana
    Ramsgate Road
    CT9 4BG Margate
    The Spencer Wing
    Kent
    Director
    Ramsgate Road
    CT9 4BG Margate
    The Spencer Wing
    Kent
    United KingdomBritishHospital Manager136771070003
    HOLME, Christopher
    The Willows
    Bethersden Road
    TN26 1ND Shadoxhurst
    Trosley House
    Kent
    United Kingdom
    Director
    The Willows
    Bethersden Road
    TN26 1ND Shadoxhurst
    Trosley House
    Kent
    United Kingdom
    United KingdomBritishSolicitor136990220002
    HUBBARD, Patricia Ann
    Ethelbert Road
    CT1 3NG Canterbury
    Kent & Canterbury Hospital
    Kent
    Director
    Ethelbert Road
    CT1 3NG Canterbury
    Kent & Canterbury Hospital
    Kent
    EnglandBritishNone198889440001
    KERSHAW, Matthew David
    High Street
    ME17 2QG Lenham
    Malthouse Farmhouse
    Kent
    Director
    High Street
    ME17 2QG Lenham
    Malthouse Farmhouse
    Kent
    EnglandBritishNhs Chief Operating Officer129487970001
    LUPTON, Gary John
    Ethelbert Road
    CT1 3NG Canterbury
    Kent & Canterbury Hospital
    Kent
    England
    Director
    Ethelbert Road
    CT1 3NG Canterbury
    Kent & Canterbury Hospital
    Kent
    England
    EnglandBritishNone199297710001
    MAXWELL, Gavin Dudley Grant
    38 Landford Road
    Putney
    SW15 1AG London
    Director
    38 Landford Road
    Putney
    SW15 1AG London
    BritishArchitect Health Planning14960140001
    STEPHEN, Ian Bruce Murray
    Ramsgate Road
    CT9 4BG Margate
    The Spencer Wing
    Kent
    Director
    Ramsgate Road
    CT9 4BG Margate
    The Spencer Wing
    Kent
    EnglandBritishConsultant Orthopaedic Surgeon132164120001
    TSIOLI, Karolina Maria
    375 Billing Road East
    NN3 3LL Northampton
    Northamptonshire
    Director
    375 Billing Road East
    NN3 3LL Northampton
    Northamptonshire
    GreekCompany Director77489990002

    What are the latest statements on persons with significant control for HEALTHEX LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 16, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 27, 2001Registration of a charge (395)
    • Sep 28, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 27, 2001Registration of a charge (395)
    • Sep 28, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 11, 1993Registration of a charge (395)
    • Aug 04, 2001Statement of satisfaction of a charge in full or part (403a)

    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