HEALTHFUND LIMITED

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

    Company NameHEALTHFUND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06387842
    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 HEALTHFUND LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HEALTHFUND LIMITED located?

    Registered Office Address
    70 Barrow Road
    Shippon
    OX13 6JQ Abingdon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HEALTHFUND LIMITED?

    Previous Company Names
    Company NameFromUntil
    MY HEALTHFUND LIMITEDOct 02, 2007Oct 02, 2007

    What are the latest accounts for HEALTHFUND LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2018

    What are the latest filings for HEALTHFUND LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    3 pagesDS01

    Accounts for a dormant company made up to May 31, 2018

    4 pagesAA

    Registered office address changed from Eagle House Joule Road West Portway Andover Hampshire SP10 3UX to 70 Barrow Road Shippon Abingdon OX13 6JQ on Mar 07, 2019

    1 pagesAD01

    Confirmation statement made on Oct 02, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    7 pagesAA

    Statement of capital on Nov 27, 2017

    • Capital: GBP 167.37
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 02, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    5 pagesAA

    Confirmation statement made on Oct 02, 2016 with updates

    6 pagesCS01

    Termination of appointment of Paul Graham Ratcliff as a director on Jul 29, 2016

    1 pagesTM01

    Total exemption small company accounts made up to May 31, 2015

    5 pagesAA

    Termination of appointment of Duncan Taylor Greenland as a director on Feb 05, 2016

    1 pagesTM01

    Annual return made up to Oct 02, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 167.3693
    SH01

    Total exemption small company accounts made up to May 31, 2014

    6 pagesAA

    Annual return made up to Oct 02, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 167.3693
    SH01

    Total exemption small company accounts made up to May 31, 2013

    6 pagesAA

    Annual return made up to Oct 02, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2013

    Statement of capital on Oct 22, 2013

    • Capital: GBP 167.3693
    SH01

    Director's details changed for Mr Gerald Victor Albert Budd on Dec 12, 2012

    2 pagesCH01

    Current accounting period extended from Mar 31, 2013 to May 31, 2013

    1 pagesAA01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Who are the officers of HEALTHFUND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUDD, Gerald Victor Albert
    Beech Hill
    GU22 0SB Woking
    Treave
    Surrey
    England
    Director
    Beech Hill
    GU22 0SB Woking
    Treave
    Surrey
    England
    EnglandBritishDirector27592680005
    LEGGAT, Duncan Angus
    Barrow Road
    Shippon
    OX13 6JQ Abingdon
    70
    Oxfordshire
    Director
    Barrow Road
    Shippon
    OX13 6JQ Abingdon
    70
    Oxfordshire
    EnglandBritishAccountant137307400001
    KEENE, Charles John
    16 Alyth Road
    BH3 7DF Bournemouth
    Dorset
    Secretary
    16 Alyth Road
    BH3 7DF Bournemouth
    Dorset
    British60207820004
    DEAN, Andrew Robert
    Tulip Cottage
    Windsoredge Lane
    GL6 0NP Nailsworth
    Gloucestershire
    Director
    Tulip Cottage
    Windsoredge Lane
    GL6 0NP Nailsworth
    Gloucestershire
    United KingdomBritishDirector76588260003
    GREENLAND, Duncan Taylor
    Welbeck Street
    W1G 9XE London
    12a Welbeck House
    Director
    Welbeck Street
    W1G 9XE London
    12a Welbeck House
    EnglandBritishNone127431490005
    KEENE, Charles John
    16 Alyth Road
    BH3 7DF Bournemouth
    Dorset
    Director
    16 Alyth Road
    BH3 7DF Bournemouth
    Dorset
    EnglandBritishDirector60207820004
    MACDONALD, Angus
    20 Lingfield Avenue
    KT1 2TN Kingston Upon Thames
    Surrey
    Director
    20 Lingfield Avenue
    KT1 2TN Kingston Upon Thames
    Surrey
    EnglandBritishDirector8566960002
    MACDONALD, Angus
    20 Lingfield Avenue
    KT1 2TN Kingston Upon Thames
    Surrey
    Director
    20 Lingfield Avenue
    KT1 2TN Kingston Upon Thames
    Surrey
    EnglandBritishDirector8566960002
    RATCLIFF, Paul Graham
    Upper Welford House
    Barton Road, Welford On Avon
    CV37 8HD Stratford Upon Avon
    Warwickshire
    Director
    Upper Welford House
    Barton Road, Welford On Avon
    CV37 8HD Stratford Upon Avon
    Warwickshire
    EnglandBritishDirector71579610002
    STONE, Richard Jeremy, Professor
    Joule Road
    West Portway
    SP10 3UX Andover
    Eagle House
    Hampshire
    England
    Director
    Joule Road
    West Portway
    SP10 3UX Andover
    Eagle House
    Hampshire
    England
    United KingdomBritishCo Director161610170001
    STONE, Richard Jeremy, Professor
    Cedar House
    Greenwood Close, Cardiff Gate Business Park
    CF23 8RD Cardiff
    Director
    Cedar House
    Greenwood Close, Cardiff Gate Business Park
    CF23 8RD Cardiff
    United KingdomBritishCo Director78712740003

    Who are the persons with significant control of HEALTHFUND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gerry Victor Albert Budd
    Barrow Road
    Shippon
    OX13 6JQ Abingdon
    70
    England
    Oct 02, 2016
    Barrow Road
    Shippon
    OX13 6JQ Abingdon
    70
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Duncan Angus Leggat
    Barrow Road
    Shippon
    OX13 6JQ Abingdon
    70
    England
    Oct 02, 2016
    Barrow Road
    Shippon
    OX13 6JQ Abingdon
    70
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HEALTHFUND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 20, 2008
    Delivered On Jul 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the to any of all of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hotbed Limited as Security Trustee for the Secured Parties
    Transactions
    • Jul 01, 2008Registration of a charge (395)
    • Apr 20, 2011Statement of satisfaction of a charge in full or part (MG02)

    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