Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEALTH (PEMBURY) LIMITED
Company Information for

HEALTH (PEMBURY) LIMITED

CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
05309721
Private Limited Company
Active

Company Overview

About Health (pembury) Ltd
HEALTH (PEMBURY) LIMITED was founded on 2004-12-09 and has its registered office in London. The organisation's status is listed as "Active". Health (pembury) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HEALTH (PEMBURY) LIMITED
 
Legal Registered Office
CANNON PLACE
78 CANNON STREET
LONDON
EC4N 6AF
Other companies in WC2B
 
Previous Names
JOHN LAING HEALTH (PEMBURY) LIMITED31/01/2020
EQUION HEALTH (NORTH STAFFS) LIMITED23/11/2007
Filing Information
Company Number 05309721
Company ID Number 05309721
Date formed 2004-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 15:35:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTH (PEMBURY) 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 (PEMBURY) LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2015-09-04
GRAHAM MAURICE BEAZLEY-LONG
Director 2011-06-28
DAVID RICHARD BRADBURY
Director 2013-08-16
DAVID JOHN BROOKING
Director 2016-04-30
CARL HARVEY DIX
Director 2011-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MERVYN SEMPLE
Director 2012-06-12 2016-04-30
MARIA LEWIS
Company Secretary 2012-09-27 2015-09-04
MICHAEL BAYBUTT
Director 2009-01-14 2013-08-16
ROGER KEITH MILLER
Company Secretary 2007-03-23 2012-09-27
BENJAMIN CHRISTOPHER JACOB DEAN
Director 2011-12-07 2012-06-12
NICHOLAS JOHN EDWARD CROWTHER
Director 2011-06-28 2011-12-07
MICHAEL JOHN MERCER-DEADMAN
Director 2007-11-21 2011-12-07
GREGORY DAVID PEARCE
Director 2008-12-12 2011-06-28
JOHN CHARLES RUSSELL
Director 2010-07-21 2011-06-28
JAMES ELDRIDGE
Director 2008-03-17 2010-07-21
RICHARD CYRIL SMITH
Director 2008-03-03 2009-01-14
DAVID JOHN ASTERAKI
Director 2008-09-22 2008-11-26
PAUL FRANCIS CUTTANCE
Director 2008-03-17 2008-09-22
ANTHONY JADE PHILLIPS
Director 2007-11-21 2008-03-03
MICHAEL BAYBUTT
Director 2004-12-09 2007-11-21
RICHARD CYRIL SMITH
Director 2004-12-09 2007-11-21
PETER GEOFFREY SHELL
Company Secretary 2004-12-09 2007-03-23
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-12-09 2004-12-09
LONDON LAW SERVICES LIMITED
Nominated Director 2004-12-09 2004-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MAURICE BEAZLEY-LONG CROSS LONDON TRAINS LIMITED Director 2017-01-23 CURRENT 2011-10-17 Active
GRAHAM MAURICE BEAZLEY-LONG KENT AND EAST SUSSEX WEALD HOSPITAL HOLDINGS LIMITED Director 2011-06-28 CURRENT 2007-10-16 Active
GRAHAM MAURICE BEAZLEY-LONG ASPIRE DEFENCE HOLDINGS LIMITED Director 2011-01-27 CURRENT 2003-04-11 Active
GRAHAM MAURICE BEAZLEY-LONG ASPIRE DEFENCE FINANCE PLC Director 2011-01-27 CURRENT 2006-02-07 Active
GRAHAM MAURICE BEAZLEY-LONG ASPIRE DEFENCE LIMITED Director 2011-01-27 CURRENT 2005-09-23 Active
GRAHAM MAURICE BEAZLEY-LONG MERIDIAN HOSPITAL COMPANY PLC Director 2009-03-12 CURRENT 1997-11-07 Active
GRAHAM MAURICE BEAZLEY-LONG INNISFREE LIMITED Director 2006-05-19 CURRENT 1995-03-30 Active
DAVID RICHARD BRADBURY REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED Director 2018-06-04 CURRENT 2011-01-07 Active
DAVID RICHARD BRADBURY REGENTER MYATTS FIELD NORTH LIMITED Director 2018-06-04 CURRENT 2011-01-11 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (GRAVESEND) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2000-01-20 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (GRAVESEND) LIMITED Director 2018-04-30 CURRENT 2000-01-20 Active
DAVID RICHARD BRADBURY JOHN LAING PENSION TRUST LIMITED(THE) Director 2017-04-20 CURRENT 1960-03-18 Active
DAVID RICHARD BRADBURY CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED Director 2015-09-17 CURRENT 2015-06-04 In Administration/Administrative Receiver
DAVID RICHARD BRADBURY CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED Director 2015-09-17 CURRENT 2015-06-04 Active
DAVID RICHARD BRADBURY SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED Director 2014-08-16 CURRENT 2011-07-12 Active
DAVID RICHARD BRADBURY SPEYSIDE RENEWABLE ENERGY FINANCE PLC Director 2014-08-16 CURRENT 2014-06-19 Liquidation
DAVID RICHARD BRADBURY COUNTYROUTE 2 LIMITED Director 2013-08-21 CURRENT 1997-01-31 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (SEL) LIMITED Director 2013-08-16 CURRENT 1998-12-07 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (BTP) HOLDINGS LIMITED Director 2013-08-16 CURRENT 1998-12-31 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (SEL) HOLDINGS LIMITED Director 2013-08-16 CURRENT 2000-01-20 Active
DAVID RICHARD BRADBURY KENT AND EAST SUSSEX WEALD HOSPITAL HOLDINGS LIMITED Director 2013-08-16 CURRENT 2007-10-16 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (BTP) LIMITED Director 2013-08-16 CURRENT 1999-01-07 Active
DAVID RICHARD BRADBURY UK HIGHWAYS A55 (HOLDINGS) LIMITED Director 2012-03-29 CURRENT 1998-07-20 Active
DAVID RICHARD BRADBURY UK HIGHWAYS A55 LIMITED Director 2012-03-29 CURRENT 1998-07-20 Active
DAVID RICHARD BRADBURY UK HIGHWAYS M40 (HOLDINGS) LIMITED Director 2012-01-24 CURRENT 1994-06-16 Active
DAVID RICHARD BRADBURY UK HIGHWAYS M40 LIMITED Director 2012-01-24 CURRENT 1995-04-12 Active
DAVID RICHARD BRADBURY SLS HOLDING COMPANY LIMITED Director 2011-03-01 CURRENT 2009-09-01 Active
DAVID RICHARD BRADBURY SURREY LIGHTING SERVICES LIMITED Director 2011-03-01 CURRENT 2009-09-02 Active
DAVID RICHARD BRADBURY CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
DAVID RICHARD BRADBURY CROYDON AND LEWISHAM LIGHTING SERVICES (HOLDINGS) LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active
DAVID JOHN BROOKING KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED Director 2016-04-30 CURRENT 2007-10-16 Active
DAVID JOHN BROOKING KENT AND EAST SUSSEX WEALD HOSPITAL HOLDINGS LIMITED Director 2016-04-30 CURRENT 2007-10-16 Active
DAVID JOHN BROOKING ASPIRE DEFENCE HOLDINGS LIMITED Director 2016-04-28 CURRENT 2003-04-11 Active
DAVID JOHN BROOKING ASPIRE DEFENCE FINANCE PLC Director 2016-04-28 CURRENT 2006-02-07 Active
DAVID JOHN BROOKING ASPIRE DEFENCE LIMITED Director 2016-04-28 CURRENT 2005-09-23 Active
DAVID JOHN BROOKING TRANSFORM SCHOOLS (ROTHERHAM) LIMITED Director 2015-08-26 CURRENT 2003-03-25 Active
DAVID JOHN BROOKING TRANSFORM SCHOOLS (ROTHERHAM) HOLDINGS LIMITED Director 2015-08-26 CURRENT 2003-03-25 Active
DAVID JOHN BROOKING TRANSFORM SCHOOLS (BASSETLAW) HOLDINGS LIMITED Director 2015-08-26 CURRENT 2005-02-03 Active
DAVID JOHN BROOKING TRANSFORM SCHOOLS (BASSETLAW) LIMITED Director 2015-08-26 CURRENT 2005-02-03 Active
DAVID JOHN BROOKING TRANSFORM SCHOOLS (NORTH LANARKSHIRE) FUNDING PLC Director 2015-08-26 CURRENT 2005-02-09 Active
DAVID JOHN BROOKING TRANSFORM SCHOOLS (NORTH LANARKSHIRE) HOLDINGS LIMITED Director 2015-08-26 CURRENT 2005-02-16 Active
DAVID JOHN BROOKING TRANSFORM SCHOOLS (NORTH LANARKSHIRE) INTERMEDIATE LIMITED Director 2015-08-26 CURRENT 2005-02-09 Active
DAVID JOHN BROOKING TRANSFORM SCHOOLS (NORTH LANARKSHIRE) LIMITED Director 2015-08-26 CURRENT 2005-02-09 Active
DAVID JOHN BROOKING PYRAMID SCHOOLS (SHEFFIELD) LIMITED Director 2014-01-29 CURRENT 2000-02-17 Active
DAVID JOHN BROOKING SHEFFIELD SCHOOLS SERVICES HOLDINGS LIMITED Director 2014-01-29 CURRENT 2000-02-17 Active
DAVID JOHN BROOKING PROSPECT HEALTHCARE (HAIRMYRES) GROUP LIMITED Director 2012-11-29 CURRENT 2003-04-07 Active
DAVID JOHN BROOKING PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED Director 2012-11-29 CURRENT 1998-02-10 Active
DAVID JOHN BROOKING PROSPECT HEALTHCARE (HAIRMYRES) RESOURCES Director 2012-11-29 CURRENT 2004-08-10 Active
DAVID JOHN BROOKING PROSPECT HEALTHCARE (HAIRMYRES) LIMITED Director 2012-11-29 CURRENT 1998-02-11 Active
DAVID JOHN BROOKING MODERN COURTS HOLDINGS (HUMBERSIDE) LIMITED Director 2012-08-08 CURRENT 1999-06-03 Active
DAVID JOHN BROOKING MODERN COURTS (EAST ANGLIA) LIMITED Director 2012-08-08 CURRENT 2001-10-05 Active
DAVID JOHN BROOKING MODERN COURTS (HUMBERSIDE) LIMITED Director 2012-08-08 CURRENT 1999-06-02 Active
DAVID JOHN BROOKING MODERN COURTS HOLDINGS (EAST ANGLIA) LIMITED Director 2012-08-08 CURRENT 2001-10-05 Active
DAVID JOHN BROOKING ACADEMY SERVICES (TENDRING) LIMITED Director 2012-07-17 CURRENT 2001-05-16 Active
DAVID JOHN BROOKING ACADEMY SERVICES (HOLDINGS) LIMITED Director 2012-07-17 CURRENT 2001-05-16 Active
DAVID JOHN BROOKING QED (CLACTON) HOLDINGS LIMITED Director 2012-07-05 CURRENT 2003-05-14 Active
DAVID JOHN BROOKING QED (CLACTON) LIMITED Director 2012-07-05 CURRENT 2003-05-14 Active
DAVID JOHN BROOKING OCTAGON HEALTHCARE LIMITED Director 2012-07-03 CURRENT 1995-10-12 Active
DAVID JOHN BROOKING OCTAGON HEALTHCARE FUNDING PLC Director 2012-07-03 CURRENT 2003-08-18 Active
DAVID JOHN BROOKING OCTAGON HEALTHCARE HOLDINGS (NORWICH) LIMITED Director 2012-07-03 CURRENT 1997-05-09 Active
DAVID JOHN BROOKING OCTAGON HEALTHCARE GROUP LIMITED Director 2012-07-03 CURRENT 2003-07-09 Active
DAVID JOHN BROOKING NEWHOSPITALS (ST HELENS AND KNOWSLEY) HOLDINGS LIMITED Director 2012-06-28 CURRENT 2005-10-26 Active
DAVID JOHN BROOKING NEWHOSPITALS (ST HELENS AND KNOWSLEY) FINANCE PLC Director 2012-06-28 CURRENT 2005-11-02 Active
DAVID JOHN BROOKING NEWHOSPITALS (ST HELENS AND KNOWSLEY) LIMITED Director 2012-06-28 CURRENT 2005-10-26 Active
DAVID JOHN BROOKING NEWHOSPITALS (ST HELENS AND KNOWSLEY) NOMINEE LIMITED Director 2012-06-28 CURRENT 2005-10-26 Active
CARL HARVEY DIX PRIME CARE SOLUTIONS (KINGSTON) LIMITED Director 2016-02-01 CURRENT 2003-06-11 Liquidation
CARL HARVEY DIX PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED Director 2016-02-01 CURRENT 2003-12-22 Liquidation
CARL HARVEY DIX EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED Director 2016-01-07 CURRENT 2004-07-06 Active
CARL HARVEY DIX FORTH HEALTH LIMITED Director 2016-01-07 CURRENT 2006-11-02 Active
CARL HARVEY DIX FORTH HEALTH HOLDINGS LIMITED Director 2016-01-07 CURRENT 2006-11-02 Active
CARL HARVEY DIX EDUCATION SUPPORT (SWINDON) LIMITED Director 2016-01-07 CURRENT 2004-07-06 Active
CARL HARVEY DIX REGENTER B3 HOLDCO LIMITED Director 2015-12-15 CURRENT 2002-02-06 Active
CARL HARVEY DIX REGENTER B3 LIMITED Director 2015-12-15 CURRENT 2002-02-06 Active
CARL HARVEY DIX REGENTER LCEP LIMITED Director 2015-12-15 CURRENT 2005-01-24 Active
CARL HARVEY DIX REGENTER LCEP HOLDCO LIMITED Director 2015-12-15 CURRENT 2005-01-24 Active
CARL HARVEY DIX AHL HOLDINGS (WAKEFIELD) LIMITED Director 2013-08-29 CURRENT 2002-04-15 Active
CARL HARVEY DIX AHL HOLDINGS (MANCHESTER) LIMITED Director 2013-08-29 CURRENT 2003-04-17 Active
CARL HARVEY DIX AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED Director 2013-08-29 CURRENT 2003-04-17 Active
CARL HARVEY DIX AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED Director 2013-08-29 CURRENT 2002-04-15 Active
CARL HARVEY DIX WALSALL PUBLIC LIGHTING LIMITED Director 2013-08-23 CURRENT 2001-01-10 Active
CARL HARVEY DIX WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2001-01-10 Active
CARL HARVEY DIX SIRHOWY ENTERPRISE WAY LIMITED Director 2012-01-25 CURRENT 2003-10-03 Active
CARL HARVEY DIX SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED Director 2012-01-25 CURRENT 2003-10-06 Active

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
2024-01-08CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2024-01-02SECRETARY'S DETAILS CHNAGED FOR INFRASTRUCTURE MANAGERS LIMITED on 2023-12-15
2023-09-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-09CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-09-02FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-08-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2021-01-06CH01Director's details changed for Mr Matthew Templeton on 2021-01-06
2020-11-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-31RES15CHANGE OF COMPANY NAME 31/01/20
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-10-09AP04Appointment of Infrastructure Managers Limited as company secretary on 2019-09-30
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM 1 Kingsway London WC2B 6AN
2019-10-09TM02Termination of appointment of Hcp Management Services Limited on 2019-09-30
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02CH01Director's details changed for Mr John Stephen Gordon on 2019-07-02
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR CARL HARVEY DIX
2019-05-29AP01DIRECTOR APPOINTED MR MATTHEW TEMPLETON
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-10-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BROOKING
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05CH01Director's details changed for Mr Graham Maurice Beazley-Long on 2018-06-29
2018-04-06CH01Director's details changed for Mr David Richard Bradbury on 2017-01-09
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 750
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-16AP01DIRECTOR APPOINTED DAVID JOHN BROOKING
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MERVYN SEMPLE
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 750
2016-01-14AR0108/01/16 ANNUAL RETURN FULL LIST
2015-09-25AP03SECRETARY APPOINTED TERESA SARAH HEDGES
2015-09-25TM02APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 750
2015-01-13AR0108/01/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 750
2014-01-14AR0108/01/14 FULL LIST
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HARVEY DIX / 01/07/2013
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-22AP01DIRECTOR APPOINTED MR DAVID RICHARD BRADBURY
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAYBUTT
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HARVEY DIX / 28/02/2012
2013-01-08AR0108/01/13 FULL LIST
2012-12-17AR0109/12/12 FULL LIST
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAYBUTT / 09/12/2012
2012-10-22TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2012-10-22AP03SECRETARY APPOINTED MARIA LEWIS
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-06-18AP01DIRECTOR APPOINTED MR BRIAN MERVYN SEMPLE
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DEAN
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012
2011-12-23AR0109/12/11 FULL LIST
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERCER-DEADMAN
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROWTHER
2011-12-21AP01DIRECTOR APPOINTED CARL HARVEY DIX
2011-12-21AP01DIRECTOR APPOINTED MR BENJAMIN CHRISTOPHER JACOB DEAN
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-18AP01DIRECTOR APPOINTED NICHOLAS JOHN EDWARD CROWTHER
2011-07-18AP01DIRECTOR APPOINTED GRAHAM MAURICE BEAZLEY-LONG
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PEARCE
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL
2010-12-21AR0109/12/10 FULL LIST
2010-08-26AP01DIRECTOR APPOINTED JOHN CHARLES RUSSELL
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ELDRIDGE
2009-12-21AR0109/12/09 FULL LIST
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-21288aDIRECTOR APPOINTED MICHAEL BAYBUTT
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SMITH
2009-01-06288aDIRECTOR APPOINTED GREGORY DAVID PEARCE
2008-12-29363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID ASTERAKI
2008-10-01288aDIRECTOR APPOINTED DAVID JOHN ASTERAKI
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR PAUL CUTTANCE
2008-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-2188(2)AD 17/03/08 GBP SI 374@1=374 GBP IC 376/750
2008-04-2188(2)AD 17/03/08-17/03/08 GBP SI 375@1=375 GBP IC 1/376
2008-04-08288aDIRECTOR APPOINTED JAMES ELDRIDGE
2008-04-08288aDIRECTOR APPOINTED PAUL FRANCIS CUTTANCE
2008-03-25288aDIRECTOR APPOINTED RICHARD CYRIL SMITH
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY PHILLIPS
2007-12-13363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-12-01288aNEW DIRECTOR APPOINTED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288bDIRECTOR RESIGNED
2007-11-29288bDIRECTOR RESIGNED
2007-11-23CERTNMCOMPANY NAME CHANGED EQUION HEALTH (NORTH STAFFS) LIM ITED CERTIFICATE ISSUED ON 23/11/07
2007-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-17288aNEW SECRETARY APPOINTED
2007-04-17288bSECRETARY RESIGNED
2006-12-19363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-30ELRESS386 DISP APP AUDS 11/05/06
2006-05-30ELRESS366A DISP HOLDING AGM 11/05/06
2005-12-29363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2004-12-10288bDIRECTOR RESIGNED
2004-12-10288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HEALTH (PEMBURY) 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 (PEMBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEALTH (PEMBURY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of HEALTH (PEMBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEALTH (PEMBURY) LIMITED
Trademarks
We have not found any records of HEALTH (PEMBURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTH (PEMBURY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HEALTH (PEMBURY) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HEALTH (PEMBURY) 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 (PEMBURY) 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 (PEMBURY) 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.