HEAL'S PLC
Overview
Company Name | HEAL'S PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 02486613 |
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 HEAL'S PLC?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HEAL'S PLC located?
Registered Office Address | The Heal's Building 196 Tottenham Court Road W1T 7LQ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HEAL'S PLC?
Company Name | From | Until |
---|---|---|
HEAL'S GROUP LIMITED | Feb 04, 1997 | Feb 04, 1997 |
HEAL'S (1990) LIMITED | Aug 16, 1990 | Aug 16, 1990 |
TRUSHELFCO (NO. 1620) LIMITED | Mar 29, 1990 | Mar 29, 1990 |
What are the latest accounts for HEAL'S PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 14, 2025 |
Next Accounts Due On | Mar 14, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 14, 2024 |
What is the status of the latest confirmation statement for HEAL'S PLC?
Last Confirmation Statement Made Up To | Mar 29, 2025 |
---|---|
Next Confirmation Statement Due | Apr 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 29, 2024 |
Overdue | No |
What are the latest filings for HEAL'S PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Sep 14, 2024 | 17 pages | AA | ||||||||||
Appointment of Mr Lindsay Ronald Pearson as a director on Feb 10, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 16, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 17, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 18, 2021 | 17 pages | AA | ||||||||||
Termination of appointment of Joseph Benjamin Gordon as a director on Oct 08, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 12, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 14, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 15, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 16, 2017 | 15 pages | AA | ||||||||||
Termination of appointment of William Arthur Hobhouse as a director on Jul 27, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Joseph Benjamin Gordon as a director on May 24, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 17, 2016 | 18 pages | AA | ||||||||||
Annual return made up to Mar 29, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Hamish Mansbridge as a secretary on Mar 18, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Clare Nunney as a secretary on Mar 18, 2016 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 12, 2015 | 12 pages | AA | ||||||||||
Who are the officers of HEAL'S PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MANSBRIDGE, Hamish | Secretary | The Heal's Building 196 Tottenham Court Road W1T 7LQ London | 206324710001 | |||||||
MANSBRIDGE, Hamish Alaric Campbell | Director | The Heal's Building 196 Tottenham Court Road W1T 7LQ London | United Kingdom | British | Ceo | 168296790001 | ||||
MASON, Charles Daniel Edward | Director | The Heal's Building 196 Tottenham Court Road W1T 7LQ London | United Kingdom | British | Consultant | 77765890002 | ||||
PEARSON, Lindsay Ronald | Director | 10 Grosvenor Street W1K 4QY London Weston Centre England | United Kingdom | British | Finance Director | 296415480001 | ||||
WESTON, Guy Howard | Director | The Heal's Building 196 Tottenham Court Road W1T 7LQ London | England | British | Company Director | 11526100006 | ||||
CLARKE, Paul | Secretary | 3 The Grange Enborne Street RG14 6RJ Newbury Berkshire | British | 10018780003 | ||||||
JACKSON, Mark Xavier | Secretary | The Heal's Building 196 Tottenham Court Road W1T 7LQ London | British | Finance Director | 110611570001 | |||||
NUNNEY, Clare | Secretary | The Heal's Building 196 Tottenham Court Road W1T 7LQ London | 189427580001 | |||||||
WOOD, Fiona Anne Murray | Secretary | 27 Roehampton Lane SW15 5LS London | British | Finance Director | 47935020001 | |||||
BOASE, Martin | Director | 12 Bishopsbridge Road W2 6AA London | British | Company Director | 1460150002 | |||||
CLARKE, Paul | Director | 3 The Grange Enborne Street RG14 6RJ Newbury Berkshire | British | Finance Director | 10018780003 | |||||
DAVIES, John Christopher | Director | 15 Curzon Road Ealing W5 1NE London | British | Buying Director | 14464830001 | |||||
DIAMOND, Patrick | Director | Valrosa Chinnor Road Aston Rowant OX9 5SH Oxford | British | Director Of Companies | 37907620001 | |||||
GORDON, Joseph Benjamin | Director | The Heal's Building 196 Tottenham Court Road W1T 7LQ London | England | British | Company Director | 221045860001 | ||||
HOBHOUSE, William Arthur | Director | The Heal's Building 196 Tottenham Court Road W1T 7LQ London | England | British | Chairman | 154251580001 | ||||
JACKSON, Mark Xavier | Director | The Heal's Building 196 Tottenham Court Road W1T 7LQ London | United Kingdom | British | Finance Director | 110611570001 | ||||
MARSHALL, Andrew Robert | Director | The Heal's Building 196 Tottenham Court Road W1T 7LQ London | England | British | Chief Operating Officer | 123866140004 | ||||
PILGRIM, Colin Frederick | Director | 90 Cromwell Avenue Highgate N6 5HQ London | British | Managing Director | 14464840003 | |||||
POWER, James Francis | Director | Flat 3 18 Norham Gardens OX2 9QB Oxfordshire | British | Director Of Companies | 4251540001 | |||||
TOOGOOD, Martin | Director | Sycamore House Cold Aston GL54 3BJ Cheltenham Gloucestershire | United Kingdom | English | Director | 64062440004 | ||||
WARDEN, Andrea Ruth Lucy | Director | The Heal's Building 196 Tottenham Court Road W1T 7LQ London | England | British | Chief Executive | 99662140002 | ||||
WEBSTER, Janice | Director | Flat 3 37 Clapham Common North Side SW4 0RW London | British | Buying Director | 46944020001 | |||||
WOOD, Fiona Anne Murray | Director | 27 Roehampton Lane SW15 5LS London | England | British | Finance Director | 47935020001 |
Who are the persons with significant control of HEAL'S PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wittington Investments Limited | Apr 06, 2016 | Grosvenor Street W1K 4QY London 10 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