Company Information for HEALTH MATTERS (UK) LIMITED
MRIB HOUSE, 25 AMERSHAM HILL, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 6NU,
|
Company Registration Number
03705034
Private Limited Company
Active |
Company Name | |
---|---|
HEALTH MATTERS (UK) LIMITED | |
Legal Registered Office | |
MRIB HOUSE 25 AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NU Other companies in CV11 | |
Company Number | 03705034 | |
---|---|---|
Company ID Number | 03705034 | |
Date formed | 1999-01-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 29/01/2016 | |
Return next due | 26/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-07 00:10:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH JANE HURLEY SMITH |
||
JAMES HENSON |
||
SARAH HURLEY-SMITH |
||
SIMON HURLEY-SMITH |
||
CHERALYN ANN WESTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES HENSON |
Director | ||
DAVID GRAHAM DEE |
Director | ||
PHILIP CHARLES EDWARDS |
Company Secretary | ||
PETER JOHN BEDDIS |
Director | ||
DAVID JOHN WHEATLEY |
Director | ||
GRAHAM LLOYD HOBBS |
Director | ||
RICHARD HARRY WESTON |
Director | ||
GW SECRETARIES LIMITED |
Company Secretary | ||
GW INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MULCAHY & COMPANY LIMITED | Company Secretary | 2004-10-01 | CURRENT | 1980-03-17 | Dissolved 2015-08-04 | |
WORKFORCE WELLNESS LIMITED | Director | 2008-10-09 | CURRENT | 2008-10-09 | Dissolved 2016-01-21 | |
MULCAHY & COMPANY LIMITED | Director | 2004-09-29 | CURRENT | 1980-03-17 | Dissolved 2015-08-04 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES HENSON | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES | |
Previous accounting period shortened from 30/09/22 TO 31/03/22 | ||
AA01 | Previous accounting period shortened from 30/09/22 TO 31/03/22 | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 15/12/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR CHARLES VERDEN BETTINSON | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH02 | Statement of capital on 2021-10-15 GBP100 | |
RES01 | ADOPT ARTICLES 28/10/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/21 FROM 4 the Cobalt Centre Siskin Parkway East Middlemarch Business Park Coventry West Midlands CV3 4PE England | |
PSC07 | CESSATION OF SIMON HURLEY-SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Partners& Holdings Limited as a person with significant control on 2021-10-15 | |
TM02 | Termination of appointment of Sarah Jane Hurley Smith on 2021-10-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH HURLEY-SMITH | |
AP01 | DIRECTOR APPOINTED MR PHILIP ANDREW BARTON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES | |
PSC04 | Change of details for Mr Simon Hurley-Smith as a person with significant control on 2019-10-10 | |
CH01 | Director's details changed for Simon Hurley-Smith on 2019-10-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH JANE HURLEY SMITH on 2019-10-10 | |
CH01 | Director's details changed for Mr James Henson on 2019-10-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/19 FROM Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES HENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HENSON | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH JANE HURLEY SMITH on 2016-01-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH HURLEY-SMITH / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HURLEY-SMITH / 01/01/2016 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HENSON | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 29/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James Henson on 2016-01-01 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 29/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2015 FROM MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 29/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/01/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES HENSON | |
AP01 | DIRECTOR APPOINTED MR JAMES HENSON | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/10 FULL LIST | |
288a | DIRECTOR APPOINTED SARAH HURLEY-SMITH | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID DEE | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM FOUR THE COBALT CENTRE SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY CV3 4PE | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED CHERALYN ANN WESTON | |
288a | DIRECTOR APPOINTED DAVID GRAHAM DEE | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM PORTLAND HOUSE 29 PORTLAND STREET LEAMINGTON SPA WARWICKSHIRE CV32 5EY | |
363a | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/05/03 FROM: BEAUFORT HOUSE 94-96 NEWHALL ST BIRMINGHAM WEST MIDLANDS B3 1BH | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | RE GUARANTEE 10/07/01 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/04/99 FROM: EQUITY HOUSE 7 ROWCHESTER COURT WHITTALL STREET BIRMINGHAM B4 6DD | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 25/03/99 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE CO-OPERATIVE BANK PLC |
Creditors Due Within One Year | 2012-09-30 | £ 110,612 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 112,341 |
Provisions For Liabilities Charges | 2012-09-30 | £ 3,013 |
Provisions For Liabilities Charges | 2011-09-30 | £ 2,919 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEALTH MATTERS (UK) LIMITED
Cash Bank In Hand | 2012-09-30 | £ 118,165 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 170,233 |
Current Assets | 2012-09-30 | £ 312,200 |
Current Assets | 2011-09-30 | £ 230,324 |
Debtors | 2012-09-30 | £ 194,035 |
Debtors | 2011-09-30 | £ 60,091 |
Fixed Assets | 2012-09-30 | £ 40,746 |
Fixed Assets | 2011-09-30 | £ 44,937 |
Shareholder Funds | 2012-09-30 | £ 239,321 |
Shareholder Funds | 2011-09-30 | £ 160,001 |
Tangible Fixed Assets | 2012-09-30 | £ 29,674 |
Tangible Fixed Assets | 2011-09-30 | £ 32,635 |
Debtors and other cash assets
HEALTH MATTERS (UK) LIMITED owns 8 domain names.
co6p.co.uk employeeassistanceprogramme.co.uk employeematters.co.uk healthmatters.co.uk apolloscreening.co.uk el-capitano.co.uk bupas.co.uk elcapitano.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rutland County Council | |
|
Services - Professional Fees |
Rutland County Council | |
|
Services - Professional Fees |
Rutland County Council | |
|
Services - Professional Fees |
Rutland County Council | |
|
Services - Professional Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |