HEALIOS LTD

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

    Company NameHEALIOS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08459279
    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 HEALIOS LTD?

    • Specialists medical practice activities (86220) / Human health and social work activities

    Where is HEALIOS LTD located?

    Registered Office Address
    Vintage House
    36-37 Albert Embankment
    SE1 7TL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HEALIOS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HEALIOS LTD?

    Last Confirmation Statement Made Up ToMar 19, 2027
    Next Confirmation Statement DueApr 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2026
    OverdueNo

    What are the latest filings for HEALIOS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 19, 2026 with updates

    9 pagesCS01

    Appointment of Mr Ben Hewes as a director on Apr 02, 2026

    2 pagesAP01

    Termination of appointment of Elizabeth Perry as a director on Mar 31, 2026

    1 pagesTM01

    Termination of appointment of Maryline Laure, Fernande Kulawik as a director on Feb 27, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    36 pagesAA

    Satisfaction of charge 084592790001 in full

    1 pagesMR04

    Confirmation statement made on Mar 19, 2025 with updates

    11 pagesCS01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Mrs Elizabeth Perry as a director on Feb 27, 2025

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2023

    35 pagesAA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Memorandum and Articles of Association

    47 pagesMA

    Statement of capital following an allotment of shares on Sep 10, 2024

    • Capital: GBP 686.77437
    5 pagesSH01

    Memorandum and Articles of Association

    46 pagesMA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Confirmation statement made on Mar 19, 2024 with updates

    8 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Richard Andrews as a person with significant control on Nov 30, 2023

    1 pagesPSC07

    Registered office address changed from 4a Tileyard Studios Tileyard Road Kings Cross London N7 9AH England to Vintage House 36-37 Albert Embankment London SE1 7TL on Jan 02, 2024

    1 pagesAD01

    Termination of appointment of Simon Owen Clarke as a director on Nov 30, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Nov 21, 2023

    • Capital: GBP 686.77437
    5 pagesSH01

    Appointment of Mr Rob Sarrazin as a director on Nov 17, 2023

    2 pagesAP01

    Termination of appointment of Richard John Andrews as a director on Nov 17, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    35 pagesAA

    Second filing of Confirmation Statement dated Mar 19, 2023

    7 pagesRP04CS01

    Who are the officers of HEALIOS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Robbie
    36-37 Albert Embankment
    SE1 7TL London
    Vintage House
    England
    Director
    36-37 Albert Embankment
    SE1 7TL London
    Vintage House
    England
    United StatesAmerican307321090001
    BRADFORD, Richard James
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    England
    Director
    Kingsmead Road
    HP11 1JL High Wycombe
    Beechwood Hall
    England
    United KingdomBritish72452740004
    HANSEN, Lars Knud, Dr
    36-37 Albert Embankment
    SE1 7TL London
    Vintage House
    England
    Director
    36-37 Albert Embankment
    SE1 7TL London
    Vintage House
    England
    EnglandDanish178760600001
    HEWES, Ben
    36-37 Albert Embankment
    SE1 7TL London
    Vintage House
    England
    Director
    36-37 Albert Embankment
    SE1 7TL London
    Vintage House
    England
    EnglandBritish347103500001
    MCDONALD, Catriona Ellen Grace
    Benjamin Street
    EC1M 5QL London
    1
    England
    Director
    Benjamin Street
    EC1M 5QL London
    1
    England
    EnglandBritish279753390001
    SARRAZIN, Rob
    Riverside Avenue
    Second Floor
    06880 Westport
    274
    Connecticut
    United States
    Director
    Riverside Avenue
    Second Floor
    06880 Westport
    274
    Connecticut
    United States
    United StatesAmerican316556170001
    CLARKE, Simon
    Tileyard Road
    Kings Cross
    N7 9AH London
    4a Tileyard Studios
    England
    Secretary
    Tileyard Road
    Kings Cross
    N7 9AH London
    4a Tileyard Studios
    England
    268575640001
    TURNER, Claire
    The Nursery
    Sutton Courtenay
    OX14 4UA Abingdon
    26
    Oxfordshire
    England
    Secretary
    The Nursery
    Sutton Courtenay
    OX14 4UA Abingdon
    26
    Oxfordshire
    England
    178480170001
    ANDREWS, Richard John
    Tileyard Road
    Kings Cross
    N7 9AH London
    4a Tileyard Studios
    England
    Director
    Tileyard Road
    Kings Cross
    N7 9AH London
    4a Tileyard Studios
    England
    EnglandBritish176898130003
    CLARKE, Simon Owen
    Tileyard Road
    Kings Cross
    N7 9AH London
    4a Tileyard Studios
    England
    Director
    Tileyard Road
    Kings Cross
    N7 9AH London
    4a Tileyard Studios
    England
    EnglandBritish249588180001
    DUPONT, Guilhem
    Unit 2, 2nd Floor
    Millbrook Road East
    SO15 1HY Southampton
    Viceroy House
    England
    Director
    Unit 2, 2nd Floor
    Millbrook Road East
    SO15 1HY Southampton
    Viceroy House
    England
    SwitzerlandFrench176898140001
    KULAWIK, Maryline Laure, Fernande
    c/o Spice Capital Llp
    Conduit Street
    W1S 2XJ London
    4th Floor 14-15
    England
    Director
    c/o Spice Capital Llp
    Conduit Street
    W1S 2XJ London
    4th Floor 14-15
    England
    EnglandBritish,French89258230002
    PERRY, Elizabeth
    36-37 Albert Embankment
    SE1 7TL London
    Vintage House
    England
    Director
    36-37 Albert Embankment
    SE1 7TL London
    Vintage House
    England
    EnglandBritish333596520001
    RICH, Graham Francis, Dr
    Tileyard Road
    Kings Cross
    N7 9AH London
    4a Tileyard Studios
    England
    Director
    Tileyard Road
    Kings Cross
    N7 9AH London
    4a Tileyard Studios
    England
    EnglandBritish8402560006

    Who are the persons with significant control of HEALIOS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Andrews
    Macaulay Road
    SW4 0QX London
    Basement Flat
    England
    Apr 06, 2016
    Macaulay Road
    SW4 0QX London
    Basement Flat
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for HEALIOS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 30, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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