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

HEALIOS LTD

VINTAGE HOUSE, 36-37 ALBERT EMBANKMENT, LONDON, SE1 7TL,
Company Registration Number
08459279
Private Limited Company
Active

Company Overview

About Healios Ltd
HEALIOS LTD was founded on 2013-03-25 and has its registered office in London. The organisation's status is listed as "Active". Healios Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HEALIOS LTD
 
Legal Registered Office
VINTAGE HOUSE
36-37 ALBERT EMBANKMENT
LONDON
SE1 7TL
Other companies in SO14
 
Filing Information
Company Number 08459279
Company ID Number 08459279
Date formed 2013-03-25
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 19/03/2016
Return next due 16/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 16:22:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALIOS LTD
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.
Companies with same name HEALIOS LTD
The following companies were found which have the same name as HEALIOS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Healios Foundation LAW OFFICE OF KALLEN AND HENSLEY 113 E 4TH ST / PO BOX 599 BIG STONE GAP VA 24219 ACTIVE Company formed on the 2017-04-13
HEALIOS HEALTH NETWORK IPA, LLC 225 WEST 34TH STREET New York NEW YORK NY 10122 Active Company formed on the 1997-08-01
HEALIOS INC Delaware Unknown
HEALIOS INCORPORATED New Jersey Unknown
HEALIOS MED LLC 535 W 20TH ST STE 230 HOUSTON TX 77008 Dissolved Company formed on the 2020-04-14
Healios Medical Limited Unknown Company formed on the 2022-10-20
HEALIOS ONCOLOGY NUTRITION, LLC 16232 STATE HIGHWAY 249 HOUSTON TX 77086 Active Company formed on the 2013-04-05
HEALIOS USA, INC. 228 E 45TH ST RM 9E NEW YORK NY 10017 Active Company formed on the 2021-08-25
HEALIOS, LLC 14205 SE 36TH ST STE 100 BELLEVUE WA 980061553 Dissolved Company formed on the 2018-02-02
HEALIOSCOPE LLC California Unknown

Company Officers of HEALIOS LTD

Current Directors
Officer Role Date Appointed
CLAIRE TURNER
Company Secretary 2013-05-22
RICHARD ANDREWS
Director 2013-03-25
LARS KNUD HANSEN
Director 2013-05-28
MARYLINE LAURE, FERNANDE KULAWIK
Director 2018-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
GUILHEM DUPONT
Director 2013-03-25 2014-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARYLINE LAURE, FERNANDE KULAWIK THE BOOK OF EVERYONE LIMITED Director 2016-12-06 CURRENT 2013-05-15 Liquidation
MARYLINE LAURE, FERNANDE KULAWIK SPICE INVESTMENT MANAGEMENT LTD Director 2003-04-29 CURRENT 2003-04-29 Dissolved 2017-08-01

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
2024-04-05Notification of a person with significant control statement
2024-04-05CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES
2024-04-03CESSATION OF RICHARD ANDREWS AS A PERSON OF SIGNIFICANT CONTROL
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM 4a Tileyard Studios Tileyard Road Kings Cross London N7 9AH England
2023-12-14APPOINTMENT TERMINATED, DIRECTOR SIMON OWEN CLARKE
2023-11-30APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ANDREWS
2023-11-30DIRECTOR APPOINTED MR ROB SARRAZIN
2023-11-3021/11/23 STATEMENT OF CAPITAL GBP 686.77437
2023-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-29DIRECTOR APPOINTED MR ROBBIE ALLEN
2023-03-29CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-03APPOINTMENT TERMINATED, DIRECTOR GRAHAM FRANCIS RICH
2022-09-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-19AP01DIRECTOR APPOINTED MR SIMON OWEN CLARKE
2022-08-19TM02Termination of appointment of Simon Clarke on 2022-08-19
2022-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 084592790001
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-23CH01Director's details changed for Mr Richard Andrews on 2021-04-01
2021-06-17PSC04Change of details for Mr Richard Andrews as a person with significant control on 2021-02-08
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM Viceroy House Unit 2, 2nd Floor Millbrook Road East Southampton SO15 1HY
2021-02-24MEM/ARTSARTICLES OF ASSOCIATION
2021-02-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of Memorandum and Articles of Association
2021-02-22SH08Change of share class name or designation
2021-02-16AP01DIRECTOR APPOINTED MS CATRIONA MCDONALD
2021-02-13AP01DIRECTOR APPOINTED MR RICHARD JAMES BRADFORD
2021-02-13SH0111/02/21 STATEMENT OF CAPITAL GBP 157.89
2021-01-05PSC04Change of details for Mr Richard Andrews as a person with significant control on 2021-01-05
2021-01-05CH01Director's details changed for Mr Richard Andrews on 2020-06-01
2021-01-04SH0112/11/20 STATEMENT OF CAPITAL GBP 158.03
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31AP03Appointment of Mr Simon Clarke as company secretary on 2020-03-23
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-03-23TM02Termination of appointment of Claire Turner on 2020-03-23
2019-10-14AP01DIRECTOR APPOINTED MR GRAHAM FRANCIS RICH
2019-07-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12RES01ADOPT ARTICLES 12/06/18
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 136.37
2018-05-29SH0121/05/18 STATEMENT OF CAPITAL GBP 136.37
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 130.17
2018-04-26SH0109/04/18 STATEMENT OF CAPITAL GBP 130.17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-26RES01ADOPT ARTICLES 09/02/2018
2018-02-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-02-21AP01DIRECTOR APPOINTED MS MARYLINE LAURE, FERNANDE KULAWIK
2018-02-19MEM/ARTSARTICLES OF ASSOCIATION
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 124.14
2018-02-12SH0112/02/18 STATEMENT OF CAPITAL GBP 124.14
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 107.26
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-09SH0131/12/16 STATEMENT OF CAPITAL GBP 107.26
2017-01-22SH08Change of share class name or designation
2017-01-20RES12Resolution of varying share rights or name
2016-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 104.24
2016-04-08SH0129/03/16 STATEMENT OF CAPITAL GBP 104.24
2016-04-08RES10Resolutions passed:
  • Resolution of allotment of securities
2016-03-19AR0119/03/16 ANNUAL RETURN FULL LIST
2015-04-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-25AR0125/03/15 ANNUAL RETURN FULL LIST
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GUILHEM DUPONT
2014-11-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2014 FROM OCEAN VILLAGE INNOVATION CENTRE (OVIC) OCEAN WAY SOUTHAMPTON HAMPSHIRE SO14 3JZ ENGLAND
2014-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 26 THE NURSERY SUTTON COURTENAY ABINGDON OXFORDSHIRE OX14 4UA
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22AR0125/03/14 FULL LIST
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 26 THE NURSERY SUTTON COURTENAY ABINGDON OXFORDSHIRE OX14 4UA ENGLAND
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2014 FROM OCEAN VILLAGE INNOVATION CENTRE OCEAN WAY SOUTHAMPTON HAMPSHIRE SO14 3JZ ENGLAND
2014-01-09SH0609/01/14 STATEMENT OF CAPITAL GBP 100
2014-01-09RES13RE TRANSFER OF SHARES 29/12/2013
2014-01-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-09RES13RE ALLOTMENT OF SHARES 29/12/2013
2014-01-09RES01ADOPT ARTICLES 29/12/2013
2014-01-09SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-09SH0129/12/13 STATEMENT OF CAPITAL GBP 100
2013-06-04AP01DIRECTOR APPOINTED DR LARS KNUD HANSEN
2013-05-22CH03SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE TURNER / 22/05/2013
2013-05-22AP03SECRETARY APPOINTED MS CLAIRE TURNER
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2013 FROM WOOTTON COTTAGE KNIGHTWOOD CLOSE LYNDHURST HAMPSHIRE SO43 7DR ENGLAND
2013-03-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-03-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to HEALIOS LTD 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 HEALIOS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HEALIOS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 HEALIOS LTD

Intangible Assets
Patents
We have not found any records of HEALIOS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HEALIOS LTD
Trademarks

Trademark applications by HEALIOS LTD

HEALIOS LTD is the Original Applicant for the trademark MyHealios ™ (UK00003101431) through the UKIPO on the 2015-03-27
Trademark classes: Provision of education and training services in the healthcare sector;Computer education training;Computer education training services;Education services;Provision of education and training;Provision of education on-line from a computer database or via the internet or extranets;Training and education services;Education;Adult education services relating to medicine;Education services relating to communication skills. Healthcare services;Healthcare.
Income
Government Income

Government spend with HEALIOS LTD

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2014-11-26 GBP £28,650 Grants

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 HEALIOS LTD 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 HEALIOS LTD 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 HEALIOS LTD 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.