Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEALTH MATTERS (UK) LIMITED
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 Overview

About Health Matters (uk) Ltd
HEALTH MATTERS (UK) LIMITED was founded on 1999-01-29 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Health Matters (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HEALTH MATTERS (UK) LIMITED
 
Legal Registered Office
MRIB HOUSE
25 AMERSHAM HILL
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 6NU
Other companies in CV11
 
Filing Information
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 GB243427518  
Last Datalog update: 2024-02-07 00:10:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTH MATTERS (UK) LIMITED
Is this data useful to you?
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.

Company Officers of HEALTH MATTERS (UK) LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE HURLEY SMITH
Company Secretary 2002-07-03
JAMES HENSON
Director 2010-04-07
SARAH HURLEY-SMITH
Director 2008-10-01
SIMON HURLEY-SMITH
Director 1999-03-25
CHERALYN ANN WESTON
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HENSON
Director 2010-04-07 2010-04-07
DAVID GRAHAM DEE
Director 2008-07-01 2009-01-30
PHILIP CHARLES EDWARDS
Company Secretary 1999-03-25 2002-07-03
PETER JOHN BEDDIS
Director 1999-03-25 2002-07-03
DAVID JOHN WHEATLEY
Director 2001-01-01 2002-07-03
GRAHAM LLOYD HOBBS
Director 1999-03-25 2000-12-31
RICHARD HARRY WESTON
Director 1999-03-25 2000-12-31
GW SECRETARIES LIMITED
Company Secretary 1999-01-29 1999-03-25
GW INCORPORATIONS LIMITED
Director 1999-01-29 1999-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JANE HURLEY SMITH MULCAHY & COMPANY LIMITED Company Secretary 2004-10-01 CURRENT 1980-03-17 Dissolved 2015-08-04
SIMON HURLEY-SMITH WORKFORCE WELLNESS LIMITED Director 2008-10-09 CURRENT 2008-10-09 Dissolved 2016-01-21
SIMON HURLEY-SMITH MULCAHY & COMPANY LIMITED Director 2004-09-29 CURRENT 1980-03-17 Dissolved 2015-08-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-12-24Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-24Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-24Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-24Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-07-12APPOINTMENT TERMINATED, DIRECTOR JAMES HENSON
2023-03-30FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-30CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-10-06Previous accounting period shortened from 30/09/22 TO 31/03/22
2022-10-06AA01Previous accounting period shortened from 30/09/22 TO 31/03/22
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2021-12-15Memorandum articles filed
2021-12-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-15RES01ADOPT ARTICLES 15/12/21
2021-12-15MEM/ARTSARTICLES OF ASSOCIATION
2021-12-08AP01DIRECTOR APPOINTED MR CHARLES VERDEN BETTINSON
2021-10-28MEM/ARTSARTICLES OF ASSOCIATION
2021-10-28SH02Statement of capital on 2021-10-15 GBP100
2021-10-28RES01ADOPT ARTICLES 28/10/21
2021-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/21 FROM 4 the Cobalt Centre Siskin Parkway East Middlemarch Business Park Coventry West Midlands CV3 4PE England
2021-10-19PSC07CESSATION OF SIMON HURLEY-SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-10-19PSC02Notification of Partners& Holdings Limited as a person with significant control on 2021-10-15
2021-10-19TM02Termination of appointment of Sarah Jane Hurley Smith on 2021-10-15
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HURLEY-SMITH
2021-10-19AP01DIRECTOR APPOINTED MR PHILIP ANDREW BARTON
2021-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-01AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-08-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2020-01-31PSC04Change of details for Mr Simon Hurley-Smith as a person with significant control on 2019-10-10
2020-01-20CH01Director's details changed for Simon Hurley-Smith on 2019-10-10
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR SARAH JANE HURLEY SMITH on 2019-10-10
2019-11-04CH01Director's details changed for Mr James Henson on 2019-10-10
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-01-24AP01DIRECTOR APPOINTED MR JAMES HENSON
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENSON
2018-06-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-06-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-01-23CH03SECRETARY'S DETAILS CHNAGED FOR SARAH JANE HURLEY SMITH on 2016-01-01
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH HURLEY-SMITH / 01/01/2016
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HURLEY-SMITH / 01/01/2016
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENSON
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-06AR0129/01/16 ANNUAL RETURN FULL LIST
2016-01-22CH01Director's details changed for Mr James Henson on 2016-01-01
2015-06-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-30AR0129/01/15 ANNUAL RETURN FULL LIST
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2015 FROM MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU ENGLAND
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-25AR0129/01/14 ANNUAL RETURN FULL LIST
2013-05-15AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0129/01/13 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0129/01/12 FULL LIST
2011-04-12AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-10AR0129/01/11 FULL LIST
2010-07-07AP01DIRECTOR APPOINTED MR JAMES HENSON
2010-05-13AP01DIRECTOR APPOINTED MR JAMES HENSON
2010-03-26AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-12AR0129/01/10 FULL LIST
2009-04-21288aDIRECTOR APPOINTED SARAH HURLEY-SMITH
2009-03-31AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID DEE
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM FOUR THE COBALT CENTRE SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY CV3 4PE
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-29288aDIRECTOR APPOINTED CHERALYN ANN WESTON
2008-07-07288aDIRECTOR APPOINTED DAVID GRAHAM DEE
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM PORTLAND HOUSE 29 PORTLAND STREET LEAMINGTON SPA WARWICKSHIRE CV32 5EY
2008-02-26363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-27363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-02-21363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-02-25363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-02-09363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-05-02363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2003-05-02287REGISTERED OFFICE CHANGED ON 02/05/03 FROM: BEAUFORT HOUSE 94-96 NEWHALL ST BIRMINGHAM WEST MIDLANDS B3 1BH
2003-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-07AUDAUDITOR'S RESIGNATION
2002-07-16288bDIRECTOR RESIGNED
2002-07-16288bDIRECTOR RESIGNED
2002-07-16288bSECRETARY RESIGNED
2002-07-16288aNEW SECRETARY APPOINTED
2002-04-11AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-11363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-07-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-07-20RES13RE GUARANTEE 10/07/01
2001-07-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-07-17395PARTICULARS OF MORTGAGE/CHARGE
2001-03-30AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-22363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2001-01-23288bDIRECTOR RESIGNED
2001-01-23288bDIRECTOR RESIGNED
2001-01-23288aNEW DIRECTOR APPOINTED
2000-04-25AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-29363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
1999-04-13288aNEW DIRECTOR APPOINTED
1999-04-13288bSECRETARY RESIGNED
1999-04-13287REGISTERED OFFICE CHANGED ON 13/04/99 FROM: EQUITY HOUSE 7 ROWCHESTER COURT WHITTALL STREET BIRMINGHAM B4 6DD
1999-04-13288aNEW SECRETARY APPOINTED
1999-04-13288aNEW DIRECTOR APPOINTED
1999-04-13288bDIRECTOR RESIGNED
1999-04-13288aNEW DIRECTOR APPOINTED
1999-04-13SRES01ADOPT MEM AND ARTS 25/03/99
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to HEALTH MATTERS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEALTH MATTERS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-07-17 Outstanding THE CO-OPERATIVE BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of HEALTH MATTERS (UK) LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of HEALTH MATTERS (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HEALTH MATTERS (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2016-05-26 GBP £3,537 Services - Professional Fees
Rutland County Council 2015-04-14 GBP £3,537 Services - Professional Fees
Rutland County Council 2014-05-06 GBP £3,750 Services - Professional Fees
Rutland County Council 2013-05-23 GBP £3,855 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.

Outgoings
Business Rates/Property Tax
No properties were found where HEALTH MATTERS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEALTH MATTERS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEALTH MATTERS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.