Company NameHealth Interactions Limited
Company StatusActive
Company Number03191357
CategoryPrivate Limited Company
Incorporation Date26 April 1996(27 years, 12 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 NameDr Stephen Cameron
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
De Courcy Road
Salcombe
Devon
TQ8 8LQ
Secretary NameDr Stephen Cameron
NationalityBritish
StatusCurrent
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
De Courcy Road
Salcombe
Devon
TQ8 8LQ
Director NameMr Benjamin Shaun Jackson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(24 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate Southampton Buildings
London
WC2A 1AN
Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(24 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate Southampton Buildings
London
WC2A 1AN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAndrew David Revell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address32 St Margarets Passage
London
SE13 5BS
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDr Tracey Alison Wood
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 March 2005)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle Cottage
Honeysuckle Bottom
East Horsley
KT24 5TD
Director NameMs Clare Susan Harrison
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(8 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Croftdown Road
London
NW5 1EL

Contact

Websitenucleus.co.uk
Email address[email protected]
Telephone020 83989133
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Health Interactions Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,195,953
Gross Profit£3,821,313
Net Worth£7,483,250
Cash£1,055,730
Current Liabilities£5,177,624

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (3 weeks from now)

Charges

19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
11 March 2021Delivered on: 16 March 2021
Persons entitled: Royal Bank of Canada

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
11 March 2021Delivered on: 16 March 2021
Persons entitled: Royal Bank of Canada

Classification: A registered charge
Outstanding
10 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 November 2023Change of details for Nucleus Holdings Limited as a person with significant control on 2 March 2021 (2 pages)
23 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
23 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
23 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
23 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (148 pages)
10 October 2023Termination of appointment of Stephen Cameron as a secretary on 27 September 2023 (1 page)
10 October 2023Termination of appointment of Stephen Cameron as a director on 27 September 2023 (1 page)
12 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
10 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
10 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (148 pages)
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
10 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
3 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
14 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (128 pages)
14 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
31 August 2021Registration of charge 031913570005, created on 19 August 2021 (120 pages)
27 August 2021Registration of charge 031913570004, created on 19 August 2021 (120 pages)
23 August 2021Satisfaction of charge 031913570003 in full (1 page)
23 August 2021Satisfaction of charge 031913570002 in full (1 page)
9 June 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
16 March 2021Registration of charge 031913570003, created on 11 March 2021 (23 pages)
16 March 2021Registration of charge 031913570002, created on 11 March 2021 (23 pages)
5 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 March 2021Memorandum and Articles of Association (10 pages)
25 February 2021Cessation of Stephen Cameron as a person with significant control on 10 December 2020 (1 page)
24 February 2021Notification of Nucleus Holdings Limited as a person with significant control on 10 December 2020 (2 pages)
22 February 2021Registered office address changed from Admiral House 76-78 Old Street London EC1V 9AZ to 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN on 22 February 2021 (1 page)
22 February 2021Appointment of Mr Benjamin Shaun Jackson as a director on 19 February 2021 (2 pages)
22 February 2021Termination of appointment of Clare Susan Harrison as a director on 19 February 2021 (1 page)
22 February 2021Appointment of Mr Martin Morrow as a director on 19 February 2021 (2 pages)
13 January 2021Satisfaction of charge 1 in full (1 page)
28 September 2020Full accounts made up to 31 December 2019 (18 pages)
1 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (16 pages)
9 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (16 pages)
2 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (15 pages)
20 September 2016Full accounts made up to 31 December 2015 (15 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(5 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(5 pages)
22 September 2015Full accounts made up to 31 December 2014 (19 pages)
22 September 2015Full accounts made up to 31 December 2014 (19 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(5 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(5 pages)
19 November 2014Auditor's resignation (2 pages)
19 November 2014Auditor's resignation (2 pages)
9 July 2014Full accounts made up to 31 December 2013 (15 pages)
9 July 2014Full accounts made up to 31 December 2013 (15 pages)
28 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(5 pages)
28 May 2014Register inspection address has been changed from 2-4 Idol Lane London EC3R 5DD United Kingdom (1 page)
28 May 2014Register inspection address has been changed from 2-4 Idol Lane London EC3R 5DD United Kingdom (1 page)
28 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(5 pages)
23 October 2013Registered office address changed from Admiral House 76-78 Old Street London EC1V 9RU England on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Admiral House 76-78 Old Street London EC1V 9RU England on 23 October 2013 (1 page)
24 September 2013Registered office address changed from 21 Rice Street Manchester M3 4JL on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 21 Rice Street Manchester M3 4JL on 24 September 2013 (1 page)
18 July 2013Full accounts made up to 31 December 2012 (16 pages)
18 July 2013Full accounts made up to 31 December 2012 (16 pages)
9 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
12 July 2012Full accounts made up to 31 December 2011 (15 pages)
12 July 2012Full accounts made up to 31 December 2011 (15 pages)
1 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
7 July 2011Full accounts made up to 31 December 2010 (15 pages)
7 July 2011Full accounts made up to 31 December 2010 (15 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
7 September 2010Full accounts made up to 31 December 2009 (15 pages)
7 September 2010Full accounts made up to 31 December 2009 (15 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
1 June 2009Return made up to 26/04/09; full list of members (3 pages)
1 June 2009Return made up to 26/04/09; full list of members (3 pages)
29 October 2008Full accounts made up to 31 December 2007 (13 pages)
29 October 2008Full accounts made up to 31 December 2007 (13 pages)
14 May 2008Return made up to 26/04/08; full list of members (3 pages)
14 May 2008Return made up to 26/04/08; full list of members (3 pages)
13 May 2008Registered office changed on 13/05/2008 from 21 rice street manchester M3 4JL (1 page)
13 May 2008Registered office changed on 13/05/2008 from 21 rice street manchester M3 4JL (1 page)
29 January 2008Registered office changed on 29/01/08 from: 6TH floor portland tower portland street manchester M1 3LF (1 page)
29 January 2008Registered office changed on 29/01/08 from: 6TH floor portland tower portland street manchester M1 3LF (1 page)
21 October 2007Full accounts made up to 31 December 2006 (12 pages)
21 October 2007Full accounts made up to 31 December 2006 (12 pages)
26 April 2007Secretary's particulars changed;director's particulars changed (1 page)
26 April 2007Return made up to 26/04/07; full list of members (2 pages)
26 April 2007Secretary's particulars changed;director's particulars changed (1 page)
26 April 2007Return made up to 26/04/07; full list of members (2 pages)
4 April 2007Memorandum and Articles of Association (12 pages)
4 April 2007Memorandum and Articles of Association (12 pages)
5 October 2006Full accounts made up to 31 December 2005 (11 pages)
5 October 2006Full accounts made up to 31 December 2005 (11 pages)
22 May 2006Return made up to 26/04/06; full list of members (2 pages)
22 May 2006Return made up to 26/04/06; full list of members (2 pages)
6 October 2005Full accounts made up to 31 December 2004 (11 pages)
6 October 2005Full accounts made up to 31 December 2004 (11 pages)
11 May 2005Return made up to 26/04/05; full list of members (2 pages)
11 May 2005Return made up to 26/04/05; full list of members (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
30 June 2004Return made up to 26/04/04; full list of members (7 pages)
30 June 2004Return made up to 26/04/04; full list of members (7 pages)
27 May 2004Registered office changed on 27/05/04 from: 2-4 idol lane london EC3R 5DD (1 page)
27 May 2004Registered office changed on 27/05/04 from: 2-4 idol lane london EC3R 5DD (1 page)
24 September 2003Company name changed mtm public relations LIMITED\certificate issued on 24/09/03 (2 pages)
24 September 2003Company name changed mtm public relations LIMITED\certificate issued on 24/09/03 (2 pages)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
10 May 2003Return made up to 26/04/03; full list of members (7 pages)
10 May 2003Return made up to 26/04/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (7 pages)
7 May 2002Return made up to 26/04/02; full list of members (7 pages)
7 May 2002Return made up to 26/04/02; full list of members (7 pages)
1 August 2001Full accounts made up to 31 December 2000 (8 pages)
1 August 2001Full accounts made up to 31 December 2000 (8 pages)
27 June 2001Return made up to 26/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2001Return made up to 26/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
23 June 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
26 May 2000Registered office changed on 26/05/00 from: 125 high holborn london WC1N 6QA (1 page)
26 May 2000Return made up to 26/04/00; full list of members (6 pages)
26 May 2000Return made up to 26/04/00; full list of members (6 pages)
26 May 2000Registered office changed on 26/05/00 from: 125 high holborn london WC1N 6QA (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
27 August 1999Full accounts made up to 31 December 1998 (8 pages)
27 August 1999Full accounts made up to 31 December 1998 (8 pages)
14 June 1999Return made up to 26/04/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 June 1999Return made up to 26/04/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
27 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
27 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
26 May 1998Return made up to 26/04/98; no change of members (4 pages)
26 May 1998Return made up to 26/04/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (5 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (5 pages)
29 July 1997Return made up to 26/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 July 1997Return made up to 26/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 July 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
1 July 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
21 May 1996Registered office changed on 21/05/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
21 May 1996New secretary appointed (2 pages)
21 May 1996Director resigned (1 page)
21 May 1996Secretary resigned (1 page)
21 May 1996Secretary resigned (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Registered office changed on 21/05/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
21 May 1996New secretary appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
26 April 1996Incorporation (18 pages)
26 April 1996Incorporation (18 pages)