Company NameHeal's Finance Limited
Company StatusDissolved
Company Number00390566
CategoryPrivate Limited Company
Incorporation Date21 October 1944(79 years, 6 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hamish Alaric Campbell Mansbridge
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2017(72 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 30 November 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressHeals Building C/O Heal's Plc
196 Tottenham Court Road
London
W1T 7LQ
Director NamePaul Clarke
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(46 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 October 2002)
RoleFinance Director
Correspondence Address3 The Grange
Enborne Street
Newbury
Berkshire
RG14 6RJ
Director NameJohn Christopher Davies
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(46 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 March 1998)
RoleBuying Director
Correspondence Address15 Curzon Road
Ealing
London
W5 1NE
Director NameColin Frederick Pilgrim
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(46 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 May 2004)
RoleManaging Director
Correspondence Address90 Cromwell Avenue
Highgate
London
N6 5HQ
Secretary NamePaul Clarke
NationalityBritish
StatusResigned
Appointed24 July 1991(46 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 October 2002)
RoleCompany Director
Correspondence Address3 The Grange
Enborne Street
Newbury
Berkshire
RG14 6RJ
Director NameMrs Fiona Anne Murray Wood
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(58 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 January 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Roehampton Lane
London
SW15 5LS
Secretary NameMrs Fiona Anne Murray Wood
NationalityBritish
StatusResigned
Appointed17 October 2002(58 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 January 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Roehampton Lane
London
SW15 5LS
Director NameMs Andrea Ruth Lucy Warden
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(59 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 December 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHeals Building C/O Heal's Plc
196 Tottenham Court Road
London
W1T 7LQ
Director NameMark Xavier Jackson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(61 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeals Building C/O Heal's Plc
196 Tottenham Court Road
London
W1T 7LQ
Secretary NameMark Xavier Jackson
NationalityBritish
StatusResigned
Appointed01 February 2006(61 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeals Building C/O Heal's Plc
196 Tottenham Court Road
London
W1T 7LQ
Director NameMr Andrew Hughes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(68 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHeals Building C/O Heal's Plc
196 Tottenham Court Road
London
W1T 7LQ
Director NameMr William Arthur Hobhouse
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(69 years after company formation)
Appointment Duration3 years, 9 months (resigned 27 July 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressHeals Building C/O Heal's Plc
196 Tottenham Court Road
London
W1T 7LQ
Director NameMr Andrew Robert Marshall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(69 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 August 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressHeals Building C/O Heal's Plc
196 Tottenham Court Road
London
W1T 7LQ
Secretary NameMiss Clare Nunney
StatusResigned
Appointed07 July 2014(69 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 2016)
RoleCompany Director
Correspondence AddressHeals Building C/O Heal's Plc
196 Tottenham Court Road
London
W1T 7LQ

Contact

Websiteheals.co.uk
Email address[email protected]
Telephone020 76361666
Telephone regionLondon

Location

Registered AddressHeals Building C/O Heal's Plc
196 Tottenham Court Road
London
W1T 7LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

806.9k at £1Heal & Son LTD
100.00%
Ordinary

Accounts

Latest Accounts12 September 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End15 September

Filing History

27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
16 June 2020Accounts for a dormant company made up to 14 September 2019 (4 pages)
2 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 15 September 2018 (2 pages)
6 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
18 May 2018Accounts for a dormant company made up to 16 September 2017 (2 pages)
2 August 2017Termination of appointment of William Arthur Hobhouse as a director on 27 July 2017 (1 page)
2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
2 August 2017Appointment of Mr Hamish Alaric Campbell Mansbridge as a director on 27 July 2017 (2 pages)
2 August 2017Termination of appointment of William Arthur Hobhouse as a director on 27 July 2017 (1 page)
2 August 2017Appointment of Mr Hamish Alaric Campbell Mansbridge as a director on 27 July 2017 (2 pages)
23 May 2017Accounts for a dormant company made up to 15 September 2016 (2 pages)
23 May 2017Accounts for a dormant company made up to 15 September 2016 (2 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
14 June 2016Accounts for a dormant company made up to 15 September 2015 (2 pages)
14 June 2016Accounts for a dormant company made up to 15 September 2015 (2 pages)
21 March 2016Termination of appointment of Clare Nunney as a secretary on 18 March 2016 (1 page)
21 March 2016Termination of appointment of Clare Nunney as a secretary on 18 March 2016 (1 page)
18 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 806,891
(3 pages)
18 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 806,891
(3 pages)
16 June 2015Accounts for a dormant company made up to 13 September 2014 (2 pages)
16 June 2015Accounts for a dormant company made up to 13 September 2014 (2 pages)
22 August 2014Termination of appointment of Andrew Robert Marshall as a director on 14 August 2014 (1 page)
22 August 2014Termination of appointment of Andrew Robert Marshall as a director on 14 August 2014 (1 page)
18 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 806,891
(4 pages)
18 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 806,891
(4 pages)
16 July 2014Appointment of Mr Andrew Robert Marshall as a director on 7 July 2014 (2 pages)
16 July 2014Appointment of Miss Clare Nunney as a secretary on 7 July 2014 (2 pages)
16 July 2014Appointment of Miss Clare Nunney as a secretary on 7 July 2014 (2 pages)
16 July 2014Appointment of Mr Andrew Robert Marshall as a director on 7 July 2014 (2 pages)
16 July 2014Appointment of Miss Clare Nunney as a secretary on 7 July 2014 (2 pages)
16 July 2014Appointment of Mr Andrew Robert Marshall as a director on 7 July 2014 (2 pages)
3 July 2014Termination of appointment of Mark Jackson as a secretary (1 page)
3 July 2014Termination of appointment of Mark Jackson as a director (1 page)
3 July 2014Termination of appointment of Mark Jackson as a secretary (1 page)
3 July 2014Termination of appointment of Mark Jackson as a director (1 page)
8 May 2014Accounts for a dormant company made up to 14 September 2013 (4 pages)
8 May 2014Accounts for a dormant company made up to 14 September 2013 (4 pages)
22 October 2013Appointment of Mr William Arthur Hobhouse as a director (2 pages)
22 October 2013Appointment of Mr William Arthur Hobhouse as a director (2 pages)
22 October 2013Termination of appointment of Andrew Hughes as a director (1 page)
22 October 2013Termination of appointment of Andrew Hughes as a director (1 page)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 806,891
(4 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 806,891
(4 pages)
17 December 2012Termination of appointment of Andrea Warden as a director (1 page)
17 December 2012Termination of appointment of Andrea Warden as a director (1 page)
17 December 2012Appointment of Mr Andrew Hughes as a director (2 pages)
17 December 2012Appointment of Mr Andrew Hughes as a director (2 pages)
22 November 2012Accounts for a dormant company made up to 15 September 2012 (4 pages)
22 November 2012Accounts for a dormant company made up to 15 September 2012 (4 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
1 December 2011Accounts for a dormant company made up to 17 September 2011 (4 pages)
1 December 2011Accounts for a dormant company made up to 17 September 2011 (4 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
5 April 2011Director's details changed for Andrea Warden on 5 April 2011 (2 pages)
5 April 2011Secretary's details changed for Mark Xavier Jackson on 5 April 2011 (1 page)
5 April 2011Director's details changed for Mark Xavier Jackson on 5 April 2011 (2 pages)
5 April 2011Secretary's details changed for Mark Xavier Jackson on 5 April 2011 (1 page)
5 April 2011Director's details changed for Mark Xavier Jackson on 5 April 2011 (2 pages)
5 April 2011Secretary's details changed for Mark Xavier Jackson on 5 April 2011 (1 page)
5 April 2011Director's details changed for Mark Xavier Jackson on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Andrea Warden on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Andrea Warden on 5 April 2011 (2 pages)
23 March 2011Accounts for a dormant company made up to 18 September 2010 (4 pages)
23 March 2011Accounts for a dormant company made up to 18 September 2010 (4 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
30 April 2010Accounts for a dormant company made up to 12 September 2009 (4 pages)
30 April 2010Accounts for a dormant company made up to 12 September 2009 (4 pages)
18 August 2009Return made up to 24/07/09; full list of members (3 pages)
18 August 2009Return made up to 24/07/09; full list of members (3 pages)
7 June 2009Accounts for a dormant company made up to 13 September 2008 (5 pages)
7 June 2009Accounts for a dormant company made up to 13 September 2008 (5 pages)
14 August 2008Return made up to 24/07/08; full list of members (3 pages)
14 August 2008Return made up to 24/07/08; full list of members (3 pages)
14 August 2008Registered office changed on 14/08/2008 from c/o heal's PLC 196 tottenham court road london W1T 7LQ (1 page)
14 August 2008Registered office changed on 14/08/2008 from c/o heal's PLC 196 tottenham court road london W1T 7LQ (1 page)
20 November 2007Full accounts made up to 15 September 2007 (10 pages)
20 November 2007Full accounts made up to 15 September 2007 (10 pages)
28 August 2007Return made up to 24/07/07; full list of members (2 pages)
28 August 2007Return made up to 24/07/07; full list of members (2 pages)
2 May 2007Accounts made up to 16 September 2006 (11 pages)
2 May 2007Accounts made up to 16 September 2006 (11 pages)
29 August 2006Accounts made up to 17 September 2005 (10 pages)
29 August 2006Accounts made up to 17 September 2005 (10 pages)
23 August 2006Return made up to 24/07/06; full list of members (7 pages)
23 August 2006Return made up to 24/07/06; full list of members (7 pages)
9 February 2006New secretary appointed;new director appointed (2 pages)
9 February 2006New secretary appointed;new director appointed (2 pages)
3 February 2006Secretary resigned;director resigned (1 page)
3 February 2006Secretary resigned;director resigned (1 page)
10 August 2005Return made up to 24/07/05; full list of members (7 pages)
10 August 2005Return made up to 24/07/05; full list of members (7 pages)
26 January 2005Accounts made up to 11 September 2004 (11 pages)
26 January 2005Accounts made up to 11 September 2004 (11 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
18 August 2004Return made up to 24/07/04; full list of members (7 pages)
18 August 2004Director resigned (1 page)
18 August 2004Return made up to 24/07/04; full list of members (7 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 February 2004Accounts made up to 13 September 2003 (10 pages)
18 February 2004Accounts made up to 13 September 2003 (10 pages)
26 September 2003Accounting reference date extended from 31/03/03 to 15/09/03 (1 page)
26 September 2003Accounting reference date extended from 31/03/03 to 15/09/03 (1 page)
11 August 2003Return made up to 24/07/03; full list of members (7 pages)
11 August 2003Return made up to 24/07/03; full list of members (7 pages)
25 November 2002Accounts for a dormant company made up to 29 March 2002 (4 pages)
25 November 2002Accounts for a dormant company made up to 29 March 2002 (4 pages)
24 October 2002Secretary resigned;director resigned (1 page)
24 October 2002New secretary appointed;new director appointed (2 pages)
24 October 2002New secretary appointed;new director appointed (2 pages)
24 October 2002Secretary resigned;director resigned (1 page)
4 October 2002Memorandum and Articles of Association (11 pages)
4 October 2002Memorandum and Articles of Association (11 pages)
30 September 2002Company name changed john bowles and company LIMITED\certificate issued on 30/09/02 (3 pages)
30 September 2002Company name changed john bowles and company LIMITED\certificate issued on 30/09/02 (3 pages)
31 July 2002Return made up to 24/07/02; full list of members (7 pages)
31 July 2002Return made up to 24/07/02; full list of members (7 pages)
11 December 2001Accounts for a dormant company made up to 30 March 2001 (4 pages)
11 December 2001Accounts for a dormant company made up to 30 March 2001 (4 pages)
30 July 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
(6 pages)
30 July 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
(6 pages)
20 January 2001Accounts for a dormant company made up to 25 March 2000 (4 pages)
20 January 2001Accounts for a dormant company made up to 25 March 2000 (4 pages)
7 August 2000Return made up to 24/07/00; full list of members (6 pages)
7 August 2000Return made up to 24/07/00; full list of members (6 pages)
31 January 2000Accounts for a dormant company made up to 27 March 1999 (4 pages)
31 January 2000Accounts for a dormant company made up to 27 March 1999 (4 pages)
6 August 1999Return made up to 24/07/99; full list of members (7 pages)
6 August 1999Return made up to 24/07/99; full list of members (7 pages)
28 January 1999Accounts for a dormant company made up to 28 March 1998 (4 pages)
28 January 1999Accounts for a dormant company made up to 28 March 1998 (4 pages)
21 August 1998Return made up to 24/07/98; full list of members
  • 363(287) ‐ Registered office changed on 21/08/98
(7 pages)
21 August 1998Return made up to 24/07/98; full list of members
  • 363(287) ‐ Registered office changed on 21/08/98
(7 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
3 February 1998Accounts for a dormant company made up to 29 March 1997 (4 pages)
3 February 1998Accounts for a dormant company made up to 29 March 1997 (4 pages)
28 August 1997Return made up to 24/07/97; full list of members (7 pages)
28 August 1997Return made up to 24/07/97; full list of members (7 pages)
17 March 1997Company name changed heal's LIMITED\certificate issued on 17/03/97 (2 pages)
17 March 1997Company name changed heal's LIMITED\certificate issued on 17/03/97 (2 pages)
13 February 1997Company name changed john bowles and company LIMITED\certificate issued on 13/02/97 (2 pages)
13 February 1997Company name changed john bowles and company LIMITED\certificate issued on 13/02/97 (2 pages)
3 January 1997Accounts for a dormant company made up to 30 March 1996 (4 pages)
3 January 1997Accounts for a dormant company made up to 30 March 1996 (4 pages)
27 August 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 1995Accounts for a dormant company made up to 25 March 1995 (4 pages)
11 December 1995Accounts for a dormant company made up to 25 March 1995 (4 pages)
17 August 1995Return made up to 24/07/95; full list of members (10 pages)
17 August 1995Return made up to 24/07/95; full list of members (10 pages)
22 July 1994Return made up to 24/07/94; full list of members (7 pages)
22 July 1994Return made up to 24/07/94; full list of members (7 pages)
1 March 1994Return made up to 24/07/93; full list of members (8 pages)
1 March 1994Return made up to 24/07/93; full list of members (8 pages)
2 September 1992Return made up to 24/07/92; full list of members (8 pages)
2 September 1992Return made up to 24/07/92; full list of members (8 pages)
5 March 1992Company name changed heals contracts LIMITED\certificate issued on 05/03/92 (2 pages)
5 March 1992Company name changed heals contracts LIMITED\certificate issued on 05/03/92 (2 pages)
20 August 1991Return made up to 24/07/91; full list of members (9 pages)
20 August 1991Return made up to 24/07/91; full list of members (9 pages)
31 August 1990Return made up to 24/07/90; full list of members (4 pages)
31 August 1990Return made up to 24/07/90; full list of members (4 pages)
11 April 1987Accounts for a dormant company made up to 29 March 1986 (4 pages)
11 April 1987Accounts for a dormant company made up to 29 March 1986 (4 pages)
21 October 1944Certificate of incorporation (1 page)
21 October 1944Certificate of incorporation (1 page)