Company NameBrand Health International Validation Limited
Company StatusDissolved
Company Number05312467
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 5 months ago)
Dissolution Date2 April 2019 (5 years, 1 month ago)
Previous NameBrand Health International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(7 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 02 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 3 London Wall Buildings
London Wall
London
EC2M 5SY
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2016(11 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 02 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor 3 London Wall Buildings
London Wall
London
EC2M 5SY
Director NameJonathan Alex Russell Chandler
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address11 Charmouth Road
St Albans
Hertfordshire
AL1 4RS
Director NameMichael David Bower Owen
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressOld Cottage Maiden Street
Hitchin
Hertfordshire
SG4 7BG
Secretary NameJohn Leo Smith
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Old Harpenden Road
St. Albans
Hertfordshire
AL3 6AX
Director NamePeter Richard John Winters
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address36 Trewince Road
London
SW20 8RD
Director NameMr David Alan Rowley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(7 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lock Road
Marlow
Buckinghamshire
SL7 1QW
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed11 August 2005(7 months, 4 weeks after company formation)
Appointment Duration8 years, 12 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(2 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(5 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(6 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(10 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameMrs Helen Mary Bramall
StatusResigned
Appointed13 June 2015(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address3rd Floor 3 London Wall Buildings
London Wall
London
EC2M 5SY

Contact

Websitehuntsworth.com
Email address[email protected]
Telephone020 38613999
Telephone regionLondon

Location

Registered Address3rd Floor 3 London Wall Buildings
London Wall
London
EC2M 5SY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

30k at £1Huntsworth Healthcare Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 December 2006Delivered on: 3 January 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
16 October 2006Delivered on: 20 October 2006
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied

Filing History

15 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 September 2016Appointment of Mr Neil Garth Jones as a director on 8 September 2016 (2 pages)
3 February 2016Registered office address changed from 3rd Floor 3 London Wall Buildings London EC2M 5SY England to 3rd Floor 3 London Wall Buildings London Wall London EC2M 5SY on 3 February 2016 (1 page)
3 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 30,000
(3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 September 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 3rd Floor 3 London Wall Buildings London EC2M 5SY on 16 September 2015 (1 page)
14 September 2015Appointment of Mrs Helen Mary Bramall as a secretary on 13 June 2015 (2 pages)
7 September 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
30 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 30,000
(4 pages)
26 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 30,000
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
26 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 June 2010Termination of appointment of Michael Owen as a director (1 page)
3 June 2010Termination of appointment of Jonathan Chandler as a director (1 page)
3 June 2010Appointment of Tymon Broadhead as a director (2 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
28 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
28 October 2009Termination of appointment of David Rowley as a director (1 page)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 December 2008Return made up to 14/12/08; full list of members (5 pages)
23 October 2008Appointment terminated director peter winters (1 page)
19 September 2008Full accounts made up to 31 December 2007 (8 pages)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
20 August 2007Director's particulars changed (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007New director appointed (6 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
15 December 2006Return made up to 14/12/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
17 May 2006Secretary's particulars changed (1 page)
2 February 2006Return made up to 14/12/05; full list of members (3 pages)
19 January 2006Company name changed brand health international limit ed\certificate issued on 19/01/06 (2 pages)
21 December 2005New director appointed (3 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005Location of register of members (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Registered office changed on 16/12/05 from: vaughan chambers, vaughan road harpenden hertfordshire AL5 4EE (1 page)
19 August 2005New director appointed (2 pages)
11 August 2005Ad 01/08/05--------- £ si 24000@1=24000 £ ic 6000/30000 (2 pages)
9 May 2005Ad 01/03/05--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
14 December 2004Incorporation (17 pages)