HEAL'S PLC

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

    Company NameHEAL'S PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02486613
    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 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 AddressNo

    What were the previous names of HEAL'S PLC?

    Previous Company Names
    Company NameFromUntil
    HEAL'S GROUP LIMITEDFeb 04, 1997Feb 04, 1997
    HEAL'S (1990) LIMITEDAug 16, 1990Aug 16, 1990
    TRUSHELFCO (NO. 1620) LIMITEDMar 29, 1990Mar 29, 1990

    What are the latest accounts for HEAL'S PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 14, 2025
    Next Accounts Due OnMar 14, 2026
    Last Accounts
    Last Accounts Made Up ToSep 14, 2024

    What is the status of the latest confirmation statement for HEAL'S PLC?

    Last Confirmation Statement Made Up ToMar 29, 2025
    Next Confirmation Statement DueApr 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2024
    OverdueNo

    What are the latest filings for HEAL'S PLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 14, 2024

    17 pagesAA

    Appointment of Mr Lindsay Ronald Pearson as a director on Feb 10, 2025

    2 pagesAP01

    Confirmation statement made on Mar 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 16, 2023

    17 pagesAA

    Confirmation statement made on Mar 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 17, 2022

    17 pagesAA

    Confirmation statement made on Mar 29, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 18, 2021

    17 pagesAA

    Termination of appointment of Joseph Benjamin Gordon as a director on Oct 08, 2021

    1 pagesTM01

    Full accounts made up to Sep 12, 2020

    16 pagesAA

    Confirmation statement made on Mar 29, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 29, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 14, 2019

    16 pagesAA

    Confirmation statement made on Mar 29, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 15, 2018

    16 pagesAA

    Confirmation statement made on Mar 29, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 16, 2017

    15 pagesAA

    Termination of appointment of William Arthur Hobhouse as a director on Jul 27, 2017

    1 pagesTM01

    Appointment of Mr Joseph Benjamin Gordon as a director on May 24, 2017

    2 pagesAP01

    Confirmation statement made on Mar 29, 2017 with updates

    5 pagesCS01

    Full accounts made up to Sep 17, 2016

    18 pagesAA

    Annual return made up to Mar 29, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 611,301
    SH01

    Appointment of Mr Hamish Mansbridge as a secretary on Mar 18, 2016

    2 pagesAP03

    Termination of appointment of Clare Nunney as a secretary on Mar 18, 2016

    1 pagesTM02

    Full accounts made up to Sep 12, 2015

    12 pagesAA

    Who are the officers of HEAL'S PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSBRIDGE, Hamish
    The Heal's Building
    196 Tottenham Court Road
    W1T 7LQ London
    Secretary
    The Heal's Building
    196 Tottenham Court Road
    W1T 7LQ London
    206324710001
    MANSBRIDGE, Hamish Alaric Campbell
    The Heal's Building
    196 Tottenham Court Road
    W1T 7LQ London
    Director
    The Heal's Building
    196 Tottenham Court Road
    W1T 7LQ London
    United KingdomBritishCeo168296790001
    MASON, Charles Daniel Edward
    The Heal's Building
    196 Tottenham Court Road
    W1T 7LQ London
    Director
    The Heal's Building
    196 Tottenham Court Road
    W1T 7LQ London
    United KingdomBritishConsultant77765890002
    PEARSON, Lindsay Ronald
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    England
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    England
    United KingdomBritishFinance Director296415480001
    WESTON, Guy Howard
    The Heal's Building
    196 Tottenham Court Road
    W1T 7LQ London
    Director
    The Heal's Building
    196 Tottenham Court Road
    W1T 7LQ London
    EnglandBritishCompany Director11526100006
    CLARKE, Paul
    3 The Grange
    Enborne Street
    RG14 6RJ Newbury
    Berkshire
    Secretary
    3 The Grange
    Enborne Street
    RG14 6RJ Newbury
    Berkshire
    British10018780003
    JACKSON, Mark Xavier
    The Heal's Building
    196 Tottenham Court Road
    W1T 7LQ London
    Secretary
    The Heal's Building
    196 Tottenham Court Road
    W1T 7LQ London
    BritishFinance Director110611570001
    NUNNEY, Clare
    The Heal's Building
    196 Tottenham Court Road
    W1T 7LQ London
    Secretary
    The Heal's Building
    196 Tottenham Court Road
    W1T 7LQ London
    189427580001
    WOOD, Fiona Anne Murray
    27 Roehampton Lane
    SW15 5LS London
    Secretary
    27 Roehampton Lane
    SW15 5LS London
    BritishFinance Director47935020001
    BOASE, Martin
    12 Bishopsbridge Road
    W2 6AA London
    Director
    12 Bishopsbridge Road
    W2 6AA London
    BritishCompany Director1460150002
    CLARKE, Paul
    3 The Grange
    Enborne Street
    RG14 6RJ Newbury
    Berkshire
    Director
    3 The Grange
    Enborne Street
    RG14 6RJ Newbury
    Berkshire
    BritishFinance Director10018780003
    DAVIES, John Christopher
    15 Curzon Road
    Ealing
    W5 1NE London
    Director
    15 Curzon Road
    Ealing
    W5 1NE London
    BritishBuying Director14464830001
    DIAMOND, Patrick
    Valrosa Chinnor Road
    Aston Rowant
    OX9 5SH Oxford
    Director
    Valrosa Chinnor Road
    Aston Rowant
    OX9 5SH Oxford
    BritishDirector Of Companies37907620001
    GORDON, Joseph Benjamin
    The Heal's Building
    196 Tottenham Court Road
    W1T 7LQ London
    Director
    The Heal's Building
    196 Tottenham Court Road
    W1T 7LQ London
    EnglandBritishCompany Director221045860001
    HOBHOUSE, William Arthur
    The Heal's Building
    196 Tottenham Court Road
    W1T 7LQ London
    Director
    The Heal's Building
    196 Tottenham Court Road
    W1T 7LQ London
    EnglandBritishChairman154251580001
    JACKSON, Mark Xavier
    The Heal's Building
    196 Tottenham Court Road
    W1T 7LQ London
    Director
    The Heal's Building
    196 Tottenham Court Road
    W1T 7LQ London
    United KingdomBritishFinance Director110611570001
    MARSHALL, Andrew Robert
    The Heal's Building
    196 Tottenham Court Road
    W1T 7LQ London
    Director
    The Heal's Building
    196 Tottenham Court Road
    W1T 7LQ London
    EnglandBritishChief Operating Officer123866140004
    PILGRIM, Colin Frederick
    90 Cromwell Avenue
    Highgate
    N6 5HQ London
    Director
    90 Cromwell Avenue
    Highgate
    N6 5HQ London
    BritishManaging Director14464840003
    POWER, James Francis
    Flat 3
    18 Norham Gardens
    OX2 9QB
    Oxfordshire
    Director
    Flat 3
    18 Norham Gardens
    OX2 9QB
    Oxfordshire
    BritishDirector Of Companies4251540001
    TOOGOOD, Martin
    Sycamore House
    Cold Aston
    GL54 3BJ Cheltenham
    Gloucestershire
    Director
    Sycamore House
    Cold Aston
    GL54 3BJ Cheltenham
    Gloucestershire
    United KingdomEnglishDirector64062440004
    WARDEN, Andrea Ruth Lucy
    The Heal's Building
    196 Tottenham Court Road
    W1T 7LQ London
    Director
    The Heal's Building
    196 Tottenham Court Road
    W1T 7LQ London
    EnglandBritishChief Executive99662140002
    WEBSTER, Janice
    Flat 3 37 Clapham Common North Side
    SW4 0RW London
    Director
    Flat 3 37 Clapham Common North Side
    SW4 0RW London
    BritishBuying Director46944020001
    WOOD, Fiona Anne Murray
    27 Roehampton Lane
    SW15 5LS London
    Director
    27 Roehampton Lane
    SW15 5LS London
    EnglandBritishFinance Director47935020001

    Who are the persons with significant control of HEAL'S PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wittington Investments Limited
    Grosvenor Street
    W1K 4QY London
    10
    England
    Apr 06, 2016
    Grosvenor Street
    W1K 4QY London
    10
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompany Law
    Place RegisteredUk Companies House
    Registration Number00366054
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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