Company NameHealth Equals Wealth Limited
DirectorSarah Jane McGeehan
Company StatusActive
Company Number03966461
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years, 1 month ago)
Previous NamesKonstellation Limited and SCI Tv Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMr James William Parr
StatusCurrent
Appointed02 April 2010(9 years, 12 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address7 Buckleigh Way
London
SE19 2PZ
Director NameMs Sarah Jane McGeehan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(11 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleBusiness & Management Consultant
Country of ResidenceEngland
Correspondence Address7 Buckleigh Way
London
SE19 2PZ
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameSally Suzanne Whittington
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Addington Road
South Croydon
Surrey
CR2 8RB
Director NameKolawole Afolabi Ogundipe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityNigerian
StatusResigned
Appointed08 May 2000(1 month after company formation)
Appointment Duration2 months (resigned 13 July 2000)
RoleEpistemologist
Correspondence Address66 Pinkwell Lane
Hayes
Middlesex
UB3 1PJ
Director NameMr James William Parr
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(1 month after company formation)
Appointment Duration21 years, 10 months (resigned 01 March 2022)
RoleProducer/Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Buckleigh Way
London
SE1N 2PZ
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusResigned
Appointed08 May 2000(1 month after company formation)
Appointment Duration9 years, 6 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU

Location

Registered AddressGrove House C/O Daud Qadri & Co 2 Woodberry Grove
North Finchley
London
N12 0DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £0.01Sarah Mcgeehan
83.33%
Ordinary
10k at £0.01James William Parr
16.67%
Ordinary

Financials

Year2014
Net Worth£4,348
Cash£9,136
Current Liabilities£45,300

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return6 April 2023 (1 year, 1 month ago)
Next Return Due20 April 2024 (overdue)

Filing History

11 May 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
6 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
15 May 2019Confirmation statement made on 6 April 2019 with updates (3 pages)
10 May 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
10 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
19 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 600
(5 pages)
8 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 600
(5 pages)
5 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 600
(5 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 600
(5 pages)
17 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 600
(5 pages)
7 May 2014Secretary's details changed for Mr David William Parr on 7 August 2013 (1 page)
7 May 2014Secretary's details changed for Mr David William Parr on 7 August 2013 (1 page)
7 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 600
(5 pages)
7 May 2014Secretary's details changed for Mr David William Parr on 7 August 2013 (1 page)
7 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 600
(5 pages)
7 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 600
(5 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 May 2013Registered office address changed from Tuscan Studios 14 Muswell Hill Road London N6 5UG on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Tuscan Studios 14 Muswell Hill Road London N6 5UG on 8 May 2013 (1 page)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
8 May 2013Registered office address changed from Tuscan Studios 14 Muswell Hill Road London N6 5UG on 8 May 2013 (1 page)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
19 April 2012Director's details changed for Mr James William Parr on 1 April 2012 (2 pages)
19 April 2012Director's details changed for Mr James William Parr on 1 April 2012 (2 pages)
19 April 2012Director's details changed for Ms Sarah Jane Mcgeehan on 1 April 2012 (2 pages)
19 April 2012Director's details changed for Ms Sarah Jane Mcgeehan on 1 April 2012 (2 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
19 April 2012Director's details changed for Ms Sarah Jane Mcgeehan on 1 April 2012 (2 pages)
19 April 2012Director's details changed for Mr James William Parr on 1 April 2012 (2 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
5 July 2011Appointment of Ms Sarah Jane Mcgeehan as a director (2 pages)
5 July 2011Appointment of Ms Sarah Jane Mcgeehan as a director (2 pages)
4 July 2011Company name changed sci tv LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2011Company name changed sci tv LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
5 May 2010Registered office address changed from Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU on 5 May 2010 (1 page)
5 May 2010Appointment of Mr David William Parr as a secretary (1 page)
5 May 2010Appointment of Mr David William Parr as a secretary (1 page)
5 May 2010Registered office address changed from Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU on 5 May 2010 (1 page)
5 May 2010Registered office address changed from Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU on 5 May 2010 (1 page)
18 November 2009Termination of appointment of David Gibbons as a secretary (1 page)
18 November 2009Termination of appointment of David Gibbons as a secretary (1 page)
2 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
2 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
7 April 2009Return made up to 06/04/09; full list of members (3 pages)
7 April 2009Return made up to 06/04/09; full list of members (3 pages)
6 October 2008Registered office changed on 06/10/2008 from tower bridge house st katharine's way london E1W 1DD (1 page)
6 October 2008Registered office changed on 06/10/2008 from tower bridge house st katharine's way london E1W 1DD (1 page)
18 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
18 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
1 May 2008Return made up to 06/04/08; full list of members (3 pages)
1 May 2008Return made up to 06/04/08; full list of members (3 pages)
26 November 2007Registered office changed on 26/11/07 from: 24 bevis marks london EC3A 7NR (1 page)
26 November 2007Registered office changed on 26/11/07 from: 24 bevis marks london EC3A 7NR (1 page)
24 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
24 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
19 April 2007Return made up to 06/04/07; full list of members (2 pages)
19 April 2007Return made up to 06/04/07; full list of members (2 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
2 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
6 April 2006Return made up to 06/04/06; full list of members (2 pages)
6 April 2006Return made up to 06/04/06; full list of members (2 pages)
12 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
12 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
9 March 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
9 March 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
13 October 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
13 October 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
5 October 2004Ad 27/09/04--------- £ si [email protected]=28 £ ic 500/528 (2 pages)
5 October 2004Ad 21/09/04--------- £ si 499@1=499 £ ic 1/500 (2 pages)
5 October 2004S-div 27/09/04 (1 page)
5 October 2004Ad 27/09/04--------- £ si [email protected]=28 £ ic 500/528 (2 pages)
5 October 2004Ad 21/09/04--------- £ si 499@1=499 £ ic 1/500 (2 pages)
5 October 2004S-div 27/09/04 (1 page)
30 September 2004Company name changed konstellation LIMITED\certificate issued on 30/09/04 (2 pages)
30 September 2004Company name changed konstellation LIMITED\certificate issued on 30/09/04 (2 pages)
13 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
13 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
19 April 2004Return made up to 06/04/04; full list of members (5 pages)
19 April 2004Return made up to 06/04/04; full list of members (5 pages)
14 December 2003Director's particulars changed (1 page)
14 December 2003Director's particulars changed (1 page)
18 April 2003Return made up to 06/04/03; full list of members (5 pages)
18 April 2003Return made up to 06/04/03; full list of members (5 pages)
18 February 2003Company name changed konstellation alpha LIMITED\certificate issued on 17/02/03 (2 pages)
18 February 2003Company name changed konstellation alpha LIMITED\certificate issued on 17/02/03 (2 pages)
10 February 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
10 February 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
8 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
8 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
23 April 2002Return made up to 06/04/02; full list of members (5 pages)
23 April 2002Return made up to 06/04/02; full list of members (5 pages)
29 January 2002Delivery ext'd 3 mth 30/09/01 (1 page)
29 January 2002Delivery ext'd 3 mth 30/09/01 (1 page)
9 May 2001Return made up to 06/04/01; full list of members (9 pages)
9 May 2001Return made up to 06/04/01; full list of members (9 pages)
24 January 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
24 January 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
12 May 2000Company name changed nevrus (836) LIMITED\certificate issued on 15/05/00 (2 pages)
12 May 2000Company name changed nevrus (836) LIMITED\certificate issued on 15/05/00 (2 pages)
6 April 2000Incorporation (16 pages)
6 April 2000Incorporation (16 pages)