Company NameHealthpoint Technologies Limited
DirectorsJohn Daniel White and George Paul Martin Baxter
Company StatusActive
Company Number03976626
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Previous NamesInfokiosk.com Limited and Infokiosks.com Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John Daniel White
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2002(1 year, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address73 Yeldham Road
London
W6 8JQ
Director NameMr George Paul Martin Baxter
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(12 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranfield Brook End Lane
Cottered
Hertfordshire
SG9 9QR
Director NameMrs Karen Jayne Milliner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawker Court
Queens Road
Kingston
Surrey
KT2 7SE
Director NameByron William Ko
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed11 March 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 2003)
RoleBusiness Executive
Correspondence Address3-635 Malvern Road
Toorak
Vic 3142
Australia
Secretary NameMr Oliver Semoh
NationalityBritish
StatusResigned
Appointed11 March 2002(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address246a Baring Road
Lee
London
SE12 0UL
Secretary NameSusanne White
NationalityBritish
StatusResigned
Appointed01 January 2006(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 June 2011)
RoleCompany Director
Correspondence Address110 Clock House Road
Beckenham
Kent
BR3 4JX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehealthpointtv.com

Location

Registered Address63 High Street
Chislehurst
BR7 5BE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1George Paul Baxter
50.00%
Ordinary
50 at £1John Daniel White
50.00%
Ordinary

Financials

Year2014
Net Worth£7,496
Cash£5,797
Current Liabilities£82,363

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 April 2024 (2 weeks, 4 days ago)
Next Return Due28 April 2025 (12 months from now)

Filing History

3 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
29 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
3 February 2020Registered office address changed from Westcliff House 106 Southlands Road Bromley Kent BR2 9QY to 63 High Street Chislehurst BR7 5BE on 3 February 2020 (1 page)
25 April 2019Confirmation statement made on 14 April 2019 with updates (5 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
23 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
24 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 May 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 150
(4 pages)
20 May 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 150
(4 pages)
29 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Director's details changed for Mr John Daniel White on 1 January 2015 (2 pages)
21 April 2015Director's details changed for Mr John Daniel White on 1 January 2015 (2 pages)
21 April 2015Director's details changed for Mr John Daniel White on 1 January 2015 (2 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 September 2012Appointment of George Paul Martin Baxter as a director (3 pages)
13 September 2012Appointment of George Paul Martin Baxter as a director (3 pages)
3 July 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 July 2011Termination of appointment of Susanne White as a secretary (1 page)
5 July 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
5 July 2011Termination of appointment of Susanne White as a secretary (1 page)
13 June 2011Termination of appointment of Susanne White as a secretary (1 page)
13 June 2011Termination of appointment of Susanne White as a secretary (1 page)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Mr John Daniel White on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Mr John Daniel White on 14 April 2010 (2 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Return made up to 14/04/09; full list of members (3 pages)
17 April 2009Location of debenture register (1 page)
17 April 2009Location of register of members (1 page)
17 April 2009Registered office changed on 17/04/2009 from westcliff house 106 southlands road bromley kent BR2 9QY (1 page)
17 April 2009Return made up to 14/04/09; full list of members (3 pages)
17 April 2009Location of debenture register (1 page)
17 April 2009Registered office changed on 17/04/2009 from westcliff house 106 southlands road bromley kent BR2 9QY (1 page)
11 March 2009Registered office changed on 11/03/2009 from 17 court yard eltham london SE9 5PR (1 page)
11 March 2009Registered office changed on 11/03/2009 from 17 court yard eltham london SE9 5PR (1 page)
23 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Return made up to 14/04/08; full list of members (3 pages)
28 April 2008Return made up to 14/04/08; full list of members (3 pages)
22 May 2007Return made up to 14/04/07; no change of members (6 pages)
22 May 2007Return made up to 14/04/07; no change of members (6 pages)
18 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 April 2006Return made up to 14/04/06; full list of members (6 pages)
28 April 2006Return made up to 14/04/06; full list of members (6 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 April 2005Return made up to 14/04/05; full list of members (6 pages)
20 April 2005Return made up to 14/04/05; full list of members (6 pages)
30 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
26 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
17 May 2004Return made up to 14/04/04; full list of members (7 pages)
17 May 2004Return made up to 14/04/04; full list of members (7 pages)
10 October 2003Ad 19/09/03--------- £ si 98@1=98 £ ic 200/298 (2 pages)
10 October 2003Ad 19/09/03--------- £ si 98@1=98 £ ic 200/298 (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
1 May 2003Return made up to 14/04/03; full list of members (7 pages)
1 May 2003Return made up to 14/04/03; full list of members (7 pages)
20 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
20 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
12 July 2002Registered office changed on 12/07/02 from: unit 148 business design centre 52 upper street islington london N10 qh (1 page)
12 July 2002Registered office changed on 12/07/02 from: unit 148 business design centre 52 upper street islington london N10 qh (1 page)
4 July 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
17 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
22 June 2001Company name changed infokiosks.com LIMITED\certificate issued on 22/06/01 (2 pages)
22 June 2001Company name changed infokiosks.com LIMITED\certificate issued on 22/06/01 (2 pages)
29 May 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
29 May 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
3 May 2001Location of register of members (1 page)
3 May 2001Return made up to 14/04/01; full list of members (5 pages)
3 May 2001Return made up to 14/04/01; full list of members (5 pages)
3 May 2001Location of register of members (1 page)
5 February 2001Registered office changed on 05/02/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
5 February 2001Registered office changed on 05/02/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
23 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/01/01
(1 page)
23 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/01/01
(1 page)
17 May 2000Company name changed infokiosk.com LIMITED\certificate issued on 18/05/00 (2 pages)
17 May 2000Company name changed infokiosk.com LIMITED\certificate issued on 18/05/00 (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New director appointed (4 pages)
16 May 2000Director resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (4 pages)
16 May 2000New secretary appointed (2 pages)
14 April 2000Incorporation (19 pages)
14 April 2000Incorporation (19 pages)