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

HEALTHUNLOCKED HOLDINGS LIMITED

3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
06596274
Private Limited Company
Active

Company Overview

About Healthunlocked Holdings Ltd
HEALTHUNLOCKED HOLDINGS LIMITED was founded on 2008-05-19 and has its registered office in Altrincham. The organisation's status is listed as "Active". Healthunlocked Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HEALTHUNLOCKED HOLDINGS LIMITED
 
Legal Registered Office
3RD FLOOR
1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in SE1
 
Previous Names
EVERYTHING UNLOCKED LIMITED04/11/2020
Filing Information
Company Number 06596274
Company ID Number 06596274
Date formed 2008-05-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 12:48:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTHUNLOCKED HOLDINGS 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 HEALTHUNLOCKED HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ADEELA SHARIF
Company Secretary 2013-11-20
JORGE ARMANET
Director 2009-10-08
JEREMY PATRICK MCKEOWN
Director 2012-07-05
WALTER SNEDDON NIMMO
Director 2016-09-26
MARK DAVID POWERS
Director 2015-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMESON EVANS
Director 2008-05-19 2018-05-04
BARNABY HUGO DOMNIC MARTIN
Director 2011-06-17 2015-10-07
MATTHEW JAMESON EVANS
Company Secretary 2009-06-16 2013-11-20
DAVID PETER WATTS
Director 2010-03-01 2013-09-12
CHRISTIAN THOMAS MCCULLOUGH
Company Secretary 2008-05-19 2009-06-16
CHRISTIAN THOMAS MCCULLOUGH
Director 2008-05-19 2009-06-16
BARNABY MARTIN
Director 2008-05-19 2009-01-11
Incorporate Secretariat Limited
Company Secretary 2008-05-19 2008-05-19
Incorporate Directors Limited
Director 2008-05-19 2008-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WALTER SNEDDON NIMMO ANDY'S STORE LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
WALTER SNEDDON NIMMO ANDY'S STORE PROPCO LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
WALTER SNEDDON NIMMO MALTA DEVELOPMENTS (SCOTLAND) LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2016-11-01
WALTER SNEDDON NIMMO EUROFINS ALBA SCIENCE LIMITED Director 2012-05-31 CURRENT 2012-04-25 Active
WALTER SNEDDON NIMMO ALBSCI 2 LIMITED Director 2011-05-10 CURRENT 2006-01-11 Active - Proposal to Strike off
WALTER SNEDDON NIMMO CITY HEALTH CLINIC EDINBURGH LIMITED Director 2009-09-08 CURRENT 1998-05-01 Active
WALTER SNEDDON NIMMO CITY HEALTH CLINIC GROUP LIMITED Director 2006-10-18 CURRENT 2005-10-18 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
2024-04-23DIRECTOR APPOINTED GEORGINA ADAMS GREEN
2024-03-04APPOINTMENT TERMINATED, DIRECTOR VALERIE POWELL
2024-02-01DIRECTOR APPOINTED VALERIE POWELL
2024-02-01DIRECTOR APPOINTED BABA KARTIK DORAIRAJ
2024-01-31APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN LAMBE
2024-01-31APPOINTMENT TERMINATED, DIRECTOR JESSICA EISENHAURE
2024-01-31APPOINTMENT TERMINATED, DIRECTOR RAYMOND HILL
2024-01-31APPOINTMENT TERMINATED, DIRECTOR ABBE STEEL
2024-01-31DIRECTOR APPOINTED ANTHONY HUGH SMITH
2024-01-31DIRECTOR APPOINTED EUAN DANEY ROSS CAMERON
2024-01-31DIRECTOR APPOINTED SYED WAQAS AHMED
2024-01-31Appointment of Rhona Gregg as company secretary on 2024-01-30
2024-01-31DIRECTOR APPOINTED DAVID JOHN NORMAN
2023-10-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-01CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-05-31Director's details changed for Raymond Hill on 2023-01-01
2023-05-31Director's details changed for Kenneth John Lambe on 2023-01-01
2023-05-31Director's details changed for Abbe Steel on 2023-01-01
2023-05-31Director's details changed for Ms Jessica Eisenhaure on 2023-01-01
2023-03-14Compulsory strike-off action has been discontinued
2023-03-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom
2021-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/21 FROM 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JORGE ARMANET
2021-06-30AP01DIRECTOR APPOINTED ABBE STEEL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2020-11-20MEM/ARTSARTICLES OF ASSOCIATION
2020-11-11PSC05Change of details for Corrona Uk Holdings Limited as a person with significant control on 2020-11-11
2020-11-04AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2020-11-04
2020-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/20 FROM Office 213 23 Austin Friars London EC2N 2QP United Kingdom
2020-11-04RES15CHANGE OF COMPANY NAME 17/01/23
2020-11-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/20 FROM 95 Mortimer Street Mortimer Street London W1W 7GB England
2020-10-16AA01Current accounting period shortened from 31/05/21 TO 31/12/20
2020-10-16TM02Termination of appointment of Adeela Sharif on 2020-10-07
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DE SOUSA SEAMAN
2020-10-16AP01DIRECTOR APPOINTED JESSICA EISENHAURE
2020-10-16PSC02Notification of Corrona Uk Holdings Limited as a person with significant control on 2020-10-07
2020-10-16PSC09Withdrawal of a person with significant control statement on 2020-10-16
2020-10-16SH0107/10/20 STATEMENT OF CAPITAL GBP 3914.786
2020-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/20 FROM Clover House First Floor, Clover House 147-149 Farringdon Road London EC1R 3HN United Kingdom
2020-07-08AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2020-06-23SH0116/03/20 STATEMENT OF CAPITAL GBP 3793.83
2019-09-12SH0127/06/19 STATEMENT OF CAPITAL GBP 3785.9139
2019-08-20AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01AP01DIRECTOR APPOINTED MR DAVID PETER WATTS
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-05-02CH01Director's details changed for Mr Mark David Powers on 2019-05-02
2018-11-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08AP01DIRECTOR APPOINTED MR DAVID DE SOUSA SEAMAN
2018-08-20RES10Resolutions passed:
  • Resolution of allotment of securities
2018-08-08SH0119/07/18 STATEMENT OF CAPITAL GBP 3443.5215
2018-07-17RES13Resolutions passed:
  • Company business 25/04/2018
  • Resolution of allotment of securities
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 3307.1626
2018-06-20SH0131/05/18 STATEMENT OF CAPITAL GBP 3307.1626
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 3307.1626
2018-05-17SH0120/04/18 STATEMENT OF CAPITAL GBP 3307.1626
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMESON EVANS
2018-05-17SH0120/04/18 STATEMENT OF CAPITAL GBP 3307.1626
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMESON EVANS
2018-04-04CH01Director's details changed for Mr Mark David Powers on 2018-03-25
2017-12-20AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10RES01ADOPT ARTICLES 10/10/17
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM 4th Floor 163 Tower Bridge Road London SE1 3LW United Kingdom
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 3307.1626
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 2961.8795
2016-12-14SH0107/12/16 STATEMENT OF CAPITAL GBP 2961.8795
2016-10-20AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27AP01DIRECTOR APPOINTED PROFESSOR WALTER SNEDDON NIMMO
2016-09-13CH01Director's details changed for Mr Mark David Powers on 2016-09-12
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 2961.8795
2016-07-06AR0119/05/16 ANNUAL RETURN FULL LIST
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2961.8795
2016-01-13SH0130/05/15 STATEMENT OF CAPITAL GBP 2961.8795
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR BARNABY HUGO DOMNIC MARTIN
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/15 FROM 133 Great Suffolk Street London SE1 1PP England
2015-10-14AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 2953.3095
2015-07-17AR0119/05/15 ANNUAL RETURN FULL LIST
2015-02-26AA31/05/14 TOTAL EXEMPTION SMALL
2015-02-25AP01DIRECTOR APPOINTED MR MARK POWERS
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 2724.68
2014-07-04AR0119/05/14 FULL LIST
2014-06-18AP03SECRETARY APPOINTED MS ADEELA SHARIF
2014-06-18TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW JAMESON EVANS
2014-06-18SH0131/05/13 STATEMENT OF CAPITAL GBP 2724.68
2013-12-30AA31/05/13 TOTAL EXEMPTION SMALL
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATTS
2013-07-31AR0119/05/13 FULL LIST
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMESON EVANS / 01/10/2009
2013-05-22SH0129/06/12 STATEMENT OF CAPITAL GBP 2324.73
2013-02-20AA31/05/12 TOTAL EXEMPTION SMALL
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 133 GREAT SUFFOLK STREET LONDON SE1 1PP ENGLAND
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 1 COACH HOUSE MEWS 217 LONG LANE LONDON SE1 4PP UNITED KINGDOM
2012-10-24AP01DIRECTOR APPOINTED MR JEREMY PATRICK MCKEOWN
2012-07-06AR0119/05/12 FULL LIST
2012-05-23SH0124/10/11 STATEMENT OF CAPITAL GBP 1957.6706
2012-05-22RES01ADOPT ARTICLES 31/01/2012
2012-05-18SH0110/10/10 STATEMENT OF CAPITAL GBP 1722.9506
2012-05-03RES01ADOPT ARTICLES 31/01/2012
2012-04-23MEM/ARTSARTICLES OF ASSOCIATION
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-10-13AP01DIRECTOR APPOINTED MR BARNABY HUGO DOMNIC MARTIN
2011-07-21AR0119/05/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-18AR0119/05/10 FULL LIST
2010-05-26RES01ADOPT ARTICLES 12/03/2010
2010-05-26MEM/ARTSARTICLES OF ASSOCIATION
2010-04-23SH0131/03/10 STATEMENT OF CAPITAL GBP 1513.75
2010-03-24AP01DIRECTOR APPOINTED MR JORGE ARMANET
2010-03-24AP01DIRECTOR APPOINTED MR DAVID PETER WATTS
2010-02-17AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-17SH02SUB-DIVISION 08/10/09
2009-11-17RES13SHARES SUBDIVIDED 30/09/2009
2009-11-17RES01ADOPT ARTICLES 30/09/2009
2009-11-17SH0108/10/09 STATEMENT OF CAPITAL GBP 1250.0000
2009-06-26363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-06-26288aSECRETARY APPOINTED MR MATTHEW DAVID JAMESON EVANS
2009-06-26190LOCATION OF DEBENTURE REGISTER
2009-06-26353LOCATION OF REGISTER OF MEMBERS
2009-06-26287REGISTERED OFFICE CHANGED ON 26/06/2009 FROM FLAT 11 32 NETHERHALL GARDENS LONDON NW3 5TN UNITED KINGDOM
2009-06-26288bAPPOINTMENT TERMINATED SECRETARY CHRISTIAN MCCULLOUGH
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR CHRISTIAN MCCULLOUGH
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR BARNABY MARTIN
2008-06-12123GBP NC 10000/20000 09/06/08
2008-06-12RES04GBP NC 100/10000 09/06/2008
2008-06-1288(2)AD 11/06/08 GBP SI 1000@1=1000 GBP IC 1/1001
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR INCORPORATE DIRECTORS LIMITED
2008-05-22288bAPPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED
2008-05-22288aSECRETARY APPOINTED CHRIS MCCULLOUGH
2008-05-22288aDIRECTOR APPOINTED MATTHEW JAMESON EVANS
2008-05-22288aDIRECTOR APPOINTED BARNABY MARTIN
2008-05-22288aDIRECTOR APPOINTED CHRIS MCCULLOUGH
2008-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals



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

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.218
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities

Creditors
Creditors Due Within One Year 2012-06-01 £ 54,656
Creditors Due Within One Year 2011-06-01 £ 25,932

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

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 HEALTHUNLOCKED HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2,725
Called Up Share Capital 2011-06-01 £ 1,958
Cash Bank In Hand 2012-06-01 £ 1,088,483
Cash Bank In Hand 2011-06-01 £ 40,248
Current Assets 2012-06-01 £ 1,487,379
Current Assets 2011-06-01 £ 90,062
Debtors 2012-06-01 £ 398,896
Debtors 2011-06-01 £ 49,814
Fixed Assets 2012-06-01 £ 6,491
Fixed Assets 2011-06-01 £ 3,591
Shareholder Funds 2012-06-01 £ 1,440,141
Shareholder Funds 2011-06-01 £ 68,648
Tangible Fixed Assets 2012-06-01 £ 6,491
Tangible Fixed Assets 2011-06-01 £ 3,591

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEALTHUNLOCKED HOLDINGS LIMITED registering or being granted any patents
Domain Names

HEALTHUNLOCKED HOLDINGS LIMITED owns 1 domain names.

beatonline.co.uk  

Trademarks

Trademark applications by HEALTHUNLOCKED HOLDINGS LIMITED

HEALTHUNLOCKED HOLDINGS LIMITED is the Original Applicant for the trademark HEALTHUNLOCKED ™ (87552951) through the USPTO on the 2017-08-02
Computer software that enables users to share and discuss health-related information over a global communications network
HEALTHUNLOCKED HOLDINGS LIMITED is the Original Applicant for the trademark HEALTHUNLOCKED ™ (87552951) through the USPTO on the 2017-08-02
Computer software that enables users to share and discuss health-related information over a global communications network
Income
Government Income
We have not found government income sources for HEALTHUNLOCKED HOLDINGS 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 (63110 - Data processing, hosting and related activities) as HEALTHUNLOCKED HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEALTHUNLOCKED HOLDINGS 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 HEALTHUNLOCKED HOLDINGS 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 HEALTHUNLOCKED HOLDINGS 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.