Company NameHeal's Pension Fund Trustees Limited
Company StatusActive
Company Number01128758
CategoryPrivate Limited Company
Incorporation Date14 August 1973(50 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRebecca De Souza
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2006(32 years, 10 months after company formation)
Appointment Duration17 years, 10 months
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Director NameGraham Lindsay
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(34 years, 7 months after company formation)
Appointment Duration16 years
RoleDespatch Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusCurrent
Appointed30 November 2011(38 years, 3 months after company formation)
Appointment Duration12 years, 5 months
Correspondence Address5th Floor New Liverpool House
15 - 17 Eldon Street
London
EC2M 7LD
Director NameColin Frederick Pilgrim
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(17 years, 12 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 May 2004)
RoleManaging Director
Correspondence Address90 Cromwell Avenue
Highgate
London
N6 5HQ
Director NameJohn Christopher Davies
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(17 years, 12 months after company formation)
Appointment Duration5 years, 12 months (resigned 04 August 1997)
RoleBuying Director
Correspondence Address15 Curzon Road
Ealing
London
W5 1NE
Director NamePaul Clarke
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(17 years, 12 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
Secretary NamePaul Clarke
NationalityBritish
StatusResigned
Appointed08 August 1991(17 years, 12 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 Rosmund Wood
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(18 years after company formation)
Appointment Duration11 years, 9 months (resigned 16 May 2003)
RolePersonnel & Training Officer
Correspondence Address3 St Leonards Road
Croydon
Surrey
CR0 4BN
Director NameRobert McCourt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(23 years, 12 months after company formation)
Appointment Duration1 year (resigned 15 August 1998)
RoleAccountant
Correspondence Address91 Hayeswood Avenue
Bromley
BR2 7BQ
Director NameMrs Fiona Anne Murray Wood
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(29 years, 2 months 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(29 years, 2 months 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 NameDeborah Carpenter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(29 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 June 2006)
RoleCompany Director
Correspondence Address1 Step Arbour
The Walk
Tandridge
Surrey
RH8 9NY
Director NameAndrea Warden
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(30 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 March 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDurliston Ravenslea Road
Wandsworth Common
London
SW12 8SB
Director NameMark Xavier Jackson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(32 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Secretary NameMark Xavier Jackson
NationalityBritish
StatusResigned
Appointed01 February 2006(32 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Director NamePeter John Lyster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(34 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Director NameMr Andrew Robert Marshall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(40 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 August 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Secretary NameMiss Clare Nunney
StatusResigned
Appointed07 July 2014(40 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 2016)
RoleCompany Director
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ

Contact

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

Location

Registered Address196 Tottenham Court Road
London
W1T 7LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Heal & Son LTD
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

13 December 2023Accounts for a dormant company made up to 5 April 2023 (2 pages)
25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
9 December 2022Accounts for a dormant company made up to 5 April 2022 (2 pages)
11 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
7 January 2022Accounts for a dormant company made up to 5 April 2021 (2 pages)
26 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 5 April 2020 (2 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 5 April 2019 (2 pages)
2 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 5 April 2018 (2 pages)
6 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 5 April 2017 (2 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
5 January 2017Accounts for a dormant company made up to 5 April 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 5 April 2016 (2 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (5 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)
17 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
23 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 5 April 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 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
16 July 2014Appointment of Mr Andrew Robert Marshall as a director 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 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 Miss Clare Nunney as a secretary 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)
20 December 2013Accounts for a dormant company made up to 5 April 2013 (4 pages)
20 December 2013Accounts for a dormant company made up to 5 April 2013 (4 pages)
20 December 2013Accounts for a dormant company made up to 5 April 2013 (4 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
3 January 2013Accounts for a dormant company made up to 5 April 2012 (4 pages)
3 January 2013Accounts for a dormant company made up to 5 April 2012 (4 pages)
3 January 2013Accounts for a dormant company made up to 5 April 2012 (4 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
14 December 2011Accounts for a dormant company made up to 5 April 2011 (4 pages)
14 December 2011Accounts for a dormant company made up to 5 April 2011 (4 pages)
14 December 2011Accounts for a dormant company made up to 5 April 2011 (4 pages)
7 December 2011Termination of appointment of Peter Lyster as a director (1 page)
7 December 2011Appointment of Capital Cranfield Pension Trustees Limited as a director (2 pages)
7 December 2011Termination of appointment of Peter Lyster as a director (1 page)
7 December 2011Appointment of Capital Cranfield Pension Trustees Limited as a director (2 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
5 April 2011Director's details changed for Graham Lindsay on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Rebecca De Souza on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Peter John Lyster on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mark Xavier Jackson on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Peter John Lyster 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 Graham Lindsay on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Rebecca De Souza on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mark Xavier Jackson on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Rebecca De Souza on 5 April 2011 (2 pages)
5 April 2011Secretary's details changed for Mark Xavier Jackson on 5 April 2011 (1 page)
5 April 2011Secretary's details changed for Mark Xavier Jackson on 5 April 2011 (1 page)
5 April 2011Director's details changed for Graham Lindsay on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Peter John Lyster on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mark Xavier Jackson on 5 April 2011 (2 pages)
16 December 2010Accounts for a dormant company made up to 5 April 2010 (4 pages)
16 December 2010Accounts for a dormant company made up to 5 April 2010 (4 pages)
16 December 2010Accounts for a dormant company made up to 5 April 2010 (4 pages)
5 August 2010Director's details changed for Rebecca De Souza on 25 July 2010 (2 pages)
5 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Graham Lindsay on 25 July 2010 (2 pages)
5 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Graham Lindsay on 25 July 2010 (2 pages)
5 August 2010Director's details changed for Rebecca De Souza on 25 July 2010 (2 pages)
23 December 2009Accounts for a dormant company made up to 5 April 2009 (4 pages)
23 December 2009Accounts for a dormant company made up to 5 April 2009 (4 pages)
23 December 2009Accounts for a dormant company made up to 5 April 2009 (4 pages)
18 August 2009Return made up to 25/07/09; full list of members (4 pages)
18 August 2009Return made up to 25/07/09; full list of members (4 pages)
20 February 2009Accounts for a dormant company made up to 5 April 2008 (4 pages)
20 February 2009Accounts for a dormant company made up to 5 April 2008 (4 pages)
20 February 2009Accounts for a dormant company made up to 5 April 2008 (4 pages)
13 November 2008Director appointed graham lindsay (1 page)
13 November 2008Director appointed graham lindsay (1 page)
23 October 2008Director appointed peter john lyster (4 pages)
23 October 2008Director appointed peter john lyster (4 pages)
14 August 2008Return made up to 25/07/08; full list of members (3 pages)
14 August 2008Return made up to 25/07/08; full list of members (3 pages)
14 August 2008Appointment terminated director andrea warden (1 page)
14 August 2008Appointment terminated director andrea warden (1 page)
10 January 2008Accounts for a dormant company made up to 5 April 2007 (4 pages)
10 January 2008Accounts for a dormant company made up to 5 April 2007 (4 pages)
10 January 2008Accounts for a dormant company made up to 5 April 2007 (4 pages)
28 August 2007Return made up to 25/07/07; full list of members (2 pages)
28 August 2007Return made up to 25/07/07; full list of members (2 pages)
13 April 2007Accounts for a dormant company made up to 5 April 2006 (4 pages)
13 April 2007Accounts for a dormant company made up to 5 April 2006 (4 pages)
13 April 2007Accounts for a dormant company made up to 5 April 2006 (4 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006Return made up to 25/07/06; full list of members (7 pages)
23 August 2006Director resigned (1 page)
23 August 2006Return made up to 25/07/06; full list of members (7 pages)
9 February 2006Full accounts made up to 5 April 2005 (9 pages)
9 February 2006New secretary appointed;new director appointed (2 pages)
9 February 2006Full accounts made up to 5 April 2005 (9 pages)
9 February 2006Full accounts made up to 5 April 2005 (9 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)
9 August 2005Return made up to 25/07/05; full list of members (7 pages)
9 August 2005Return made up to 25/07/05; full list of members (7 pages)
23 December 2004Full accounts made up to 5 April 2004 (4 pages)
23 December 2004Full accounts made up to 5 April 2004 (4 pages)
23 December 2004Full accounts made up to 5 April 2004 (4 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Return made up to 25/07/04; full list of members (7 pages)
18 August 2004Return made up to 25/07/04; full list of members (7 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
23 October 2003Full accounts made up to 5 April 2003 (4 pages)
23 October 2003Full accounts made up to 5 April 2003 (4 pages)
23 October 2003Full accounts made up to 5 April 2003 (4 pages)
10 August 2003Return made up to 25/07/03; full list of members (7 pages)
10 August 2003New director appointed (2 pages)
10 August 2003New director appointed (2 pages)
10 August 2003Return made up to 25/07/03; full list of members (7 pages)
25 July 2003Director resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003New director appointed (2 pages)
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)
24 October 2002Secretary resigned;director resigned (1 page)
30 August 2002Full accounts made up to 5 April 2002 (4 pages)
30 August 2002Full accounts made up to 5 April 2002 (4 pages)
30 August 2002Full accounts made up to 5 April 2002 (4 pages)
31 July 2002Return made up to 25/07/02; full list of members (7 pages)
31 July 2002Return made up to 25/07/02; full list of members (7 pages)
31 July 2001Full accounts made up to 5 April 2001 (4 pages)
31 July 2001Full accounts made up to 5 April 2001 (4 pages)
31 July 2001Full accounts made up to 5 April 2001 (4 pages)
30 July 2001Return made up to 25/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
(7 pages)
30 July 2001Return made up to 25/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
(7 pages)
14 September 2000Full accounts made up to 5 April 2000 (4 pages)
14 September 2000Full accounts made up to 5 April 2000 (4 pages)
14 September 2000Full accounts made up to 5 April 2000 (4 pages)
7 August 2000Return made up to 02/08/00; full list of members (7 pages)
7 August 2000Return made up to 02/08/00; full list of members (7 pages)
2 November 1999Full accounts made up to 5 April 1999 (4 pages)
2 November 1999Full accounts made up to 5 April 1999 (4 pages)
2 November 1999Full accounts made up to 5 April 1999 (4 pages)
6 August 1999Return made up to 08/08/99; full list of members (7 pages)
6 August 1999Return made up to 08/08/99; full list of members (7 pages)
5 November 1998Full accounts made up to 5 April 1998 (4 pages)
5 November 1998Full accounts made up to 5 April 1998 (4 pages)
5 November 1998Full accounts made up to 5 April 1998 (4 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
21 August 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 August 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 January 1998Full accounts made up to 5 April 1997 (7 pages)
23 January 1998Full accounts made up to 5 April 1997 (7 pages)
23 January 1998Full accounts made up to 5 April 1997 (7 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
21 August 1997Return made up to 08/08/97; full list of members (8 pages)
21 August 1997Return made up to 08/08/97; full list of members (8 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
8 January 1997Full accounts made up to 5 April 1996 (7 pages)
8 January 1997Full accounts made up to 5 April 1996 (7 pages)
8 January 1997Full accounts made up to 5 April 1996 (7 pages)
27 August 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 August 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 August 1995Return made up to 08/08/95; full list of members (10 pages)
17 August 1995Return made up to 08/08/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
5 September 1991New director appointed (2 pages)
5 September 1991New director appointed (2 pages)
22 October 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
22 October 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
26 March 1990Director resigned;new director appointed (4 pages)
26 March 1990Director resigned;new director appointed (4 pages)
22 March 1990Secretary resigned;new secretary appointed;director resigned (1 page)
22 March 1990Secretary resigned;new secretary appointed;director resigned (1 page)
14 August 1973Incorporation (9 pages)
14 August 1973Incorporation (9 pages)