Company Information for HEALTHWELL LIMITED
6 BEAUFORT COURT, ADMIRALS WAY, LONDON, E14 9XL,
|
Company Registration Number
05415269
Private Limited Company
Active |
Company Name | |
---|---|
HEALTHWELL LIMITED | |
Legal Registered Office | |
6 BEAUFORT COURT, ADMIRALS WAY LONDON E14 9XL Other companies in E14 | |
Company Number | 05415269 | |
---|---|---|
Company ID Number | 05415269 | |
Date formed | 2005-04-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 26/09/2024 | |
Latest return | 22/12/2015 | |
Return next due | 19/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 16:27:28 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HEALTHWELL ENTERPRISE CO., LTD | MSH4878, RM B, 1/F., LA BLDG., 66 CORPORATION ROAD, GRANGETOWN, CARDIFF, WALES, CF11 7AW | Active - Proposal to Strike off | Company formed on the 2013-05-16 | |
HEALTHWELL CORPORATE SOLUTIONS, LLC | 97 CHERRYTREE LANE Nassau ROSLYN HEIGHTS NY 11577 | Active | Company formed on the 2012-05-07 | |
HEALTHWELL MEDICAL, P.C. | 85-33 BELL BLVD QUEENS HOLLIS HILLS NEW YORK 11427 | Active | Company formed on the 2004-10-19 | |
HEALTHWELL NUTRITION, LLC | 23 Willow St. Queens douglaston NY 11363 | Active | Company formed on the 2013-08-08 | |
HEALTHWELL PHYSICAL THERAPY, P.C. | 144 STRATFORD SOUTH Queens ROSLYN HEIGHTS NY 11577 | Active | Company formed on the 2013-11-13 | |
HEALTHWELL (UK) LTD | 6 BEAUFORT COURT, ADMIRALS WAY LONDON E14 9XL | Active - Proposal to Strike off | Company formed on the 2015-11-20 | |
HEALTHWELL INC. | 925 EUCLID AVE, STE 660 - CLEVELAND OH 44115 | Active | Company formed on the 2001-01-03 | |
HEALTHWELL MEDICAL GROUP DEBELEN, PROF. CORP. | 4956 MESA CAPELLA DR LAS VEGAS NV 89148 | Active | Company formed on the 2002-07-30 | |
HealthWellnessHappinessTravel Ltd. | 2 Aintree Place Kanata Ontario K2M 2G5 | Dissolved | Company formed on the 2016-06-13 | |
HEALTHWELL MATTRESS PRIVATE LIMITED | C-31 SHIV MAIN MARKET VIJAY ENCLAVE NEW DELHI Delhi 110045 | ACTIVE | Company formed on the 2013-05-27 | |
HEALTHWELL MEDICAL SERVICES PTE. LTD. | NORTH BRIDGE ROAD Singapore 179094 | Dissolved | Company formed on the 2008-09-13 | |
HEALTHWELL INTERNATIONAL PTE. LTD. | NEW BRIDGE ROAD Singapore 059413 | Active | Company formed on the 2008-09-13 | |
HEALTHWELL SERVICES | CANBERRA LINK Singapore 753504 | Dissolved | Company formed on the 2009-10-19 | |
HealthWell Biosciences, Co., Limited | Unknown | Company formed on the 2014-12-05 | ||
HEALTHWELL COM INC | Delaware | Unknown | ||
Healthwell Institute | Delaware | Unknown | ||
HEALTHWELL MAN LIMITED | 9 GREYHOUND ROAD LONDON W8 8NH | Active - Proposal to Strike off | Company formed on the 2017-06-15 | |
HealthWellth | 8626 EAST CRESCENT Mesa CO 85208 | Delinquent | Company formed on the 2015-03-10 | |
HEALTHWELL PHARMACY INC | 868 A E 180TH STREET Bronx BRONX NY 10460 | Active | Company formed on the 2017-11-16 | |
HEALTHWELL HOME CARE, INC. | 75-02 194TH STREET Queens FRESH MEADOWS NY 11366 | Active | Company formed on the 2018-03-13 |
Officer | Role | Date Appointed |
---|---|---|
ADVANCED STRATEGIES LTD |
||
ANDREW FOMYCHOV |
||
EVALDAS JUREVICIUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW FOMYCHOV |
Company Secretary | ||
DMYTRO TKACHUK |
Director | ||
STUART RALPH POPPLETON |
Company Secretary | ||
STUART RALPH POPPLETON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SWISS BUSINESS ALLIANCE LTD | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active | |
HEALTHWELL (UK) LTD | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
ACQUA NORDICA LTD | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
ACQUA ETERNA LTD | Director | 2013-02-14 | CURRENT | 2012-11-06 | Active | |
ELDHESTURS LTD | Director | 2012-11-21 | CURRENT | 2012-11-06 | Active - Proposal to Strike off | |
ADVANCED STRATEGIES LTD | Director | 1999-04-15 | CURRENT | 1998-09-18 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
Previous accounting period shortened from 28/12/22 TO 27/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/12/21 | ||
SECRETARY'S DETAILS CHNAGED FOR ADVANCED STRATEGIES LTD on 2023-01-04 | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR ADVANCED STRATEGIES LTD on 2023-01-04 | |
AA01 | Previous accounting period shortened from 29/12/21 TO 28/12/21 | |
AA01 | Previous accounting period shortened from 30/12/21 TO 29/12/21 | |
Previous accounting period shortened from 31/12/21 TO 30/12/21 | ||
AA01 | Previous accounting period shortened from 31/12/21 TO 30/12/21 | |
AA01 | Previous accounting period extended from 24/12/21 TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLESEA ZELIONAIA | |
AP01 | DIRECTOR APPOINTED DR OLESEA ZELIONAIA | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/21 FROM 17 Ensign House Admirals Way Canary Wharf London E14 9XQ | |
AA01 | Previous accounting period shortened from 25/12/20 TO 24/12/20 | |
AA01 | Previous accounting period shortened from 26/12/20 TO 25/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 26/12/17 | |
CH01 | Director's details changed for Mr Andrew Fomychov on 2019-09-02 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 27/12/17 TO 26/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVALDAS JUREVICIUS | |
AA01 | Previous accounting period shortened from 28/12/17 TO 27/12/17 | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-30 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/12/16 TO 28/12/16 | |
AA01 | Previous accounting period shortened from 30/12/16 TO 29/12/16 | |
LATEST SOC | 30/12/16 STATEMENT OF CAPITAL;GBP 725309 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR EVALDAS JUREVICIUS | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/12/15 | |
CH01 | Director's details changed for Mr Andrew Fomychov on 2016-08-24 | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 725309 | |
AR01 | 22/12/15 ANNUAL RETURN FULL LIST | |
SH01 | 24/11/15 STATEMENT OF CAPITAL GBP 725309 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 725309 | |
AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 725309 | |
AR01 | 16/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 30/08/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/04/13 TO 31/12/12 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/12 FULL LIST | |
SH01 | 26/04/12 STATEMENT OF CAPITAL GBP 725309 | |
AR01 | 06/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADVANCED STRATEGIES LTD / 06/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW FOMYCHOV / 11/02/2010 | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED ADVANCED STRATEGIES LTD | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW FOMYCHOV | |
288b | APPOINTMENT TERMINATED DIRECTOR DMYTRO TKACHUK | |
RES01 | ADOPT ARTICLES 18/07/2008 | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 17 ENSIGN HOUSE ADMIRALS WAY CANARY WHARF LONDON E14 9XQ | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 11/04/05--------- £ SI 999@1=999 £ IC 1/1000 | |
287 | REGISTERED OFFICE CHANGED ON 12/04/05 FROM: EUROPEAN BUSINESS CENTRE RIVERSIDE VIEW THORNES LANE WAKEFIELD WEST YORKSHIRE WF1 5QW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.48 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32500 - Manufacture of medical and dental instruments and supplies
|
|
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 HEALTHWELL LIMITED
The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as HEALTHWELL LIMITED are:
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. |