Company NameBusinesshealth UK Limited
Company StatusDissolved
Company Number05532916
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Keith Cotter
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(3 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 02 February 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Cheltenham Court
Dexter Close
St. Albans
Hertfordshire
AL1 5WB
Director NameMr Jose Vicente Quesada
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed02 February 2015(9 years, 5 months after company formation)
Appointment Duration1 year (closed 02 February 2016)
RoleClinical Program Senior Director
Country of ResidenceUnited States
Correspondence Address24 Southwark Bridge Road
London
SE1 9HF
Secretary NameMrs Irene Sanna Lefevre
StatusClosed
Appointed02 February 2015(9 years, 5 months after company formation)
Appointment Duration1 year (closed 02 February 2016)
RoleCompany Director
Correspondence Address24 Southwark Bridge Road
London
SE1 9HF
Director NameAlistair John Dornan
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Aldbourne Close
Hungerford
Berkshire
RG17 0SQ
Director NameMichael Dyos
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Blenhiem Mews
Southdowns Park
Haywards Heath
West Sussex
RH16 4SN
Secretary NameMichael Dyos
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Blenhiem Mews
Southdowns Park
Haywards Heath
West Sussex
RH16 4SN
Director NameCarel Stassen
Date of BirthJune 1950 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed25 August 2005(2 weeks, 1 day after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2006)
RoleBusinessman
Correspondence AddressWest Acre Lodge
Linton Lane
Wetherby
LS22 6HG
Director NameBertrand Faure Beaulieu
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2006(7 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 06 December 2006)
RoleCompany Director
Correspondence Address35a Queens Gate
London
W11 3TA
Director NameShane Padraig Greenan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2006(7 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2007)
RoleBusinessman
Correspondence Address128 Westway
Raynes Park
London
SW20 9LS
Director NameMr Clive Pinder
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(7 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Palace Garden Terrace
London
W8 4SA
Secretary NameShane Padraig Greenan
NationalityIrish
StatusResigned
Appointed31 March 2006(7 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2007)
RoleBusinessman
Correspondence Address128 Westway
Raynes Park
London
SW20 9LS
Director NameMr Malcolm Vaughan Jones
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(1 year, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 June 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Albany Close
Brokers Crescent
Reigate
RH2 9PP
Director NameJohn Rademacher
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2006(1 year, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 September 2007)
RoleChief Operating Officer
Correspondence Address746 Calabria Lane
Ambler
Pennsylvania 19002
United States
Director NameMr David Patrick Bourdon
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11095 Viking Drive
Eden Prairie
Minnesota
55345
United States
Director NameMatthew Peary
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address45 Stockingmill Road
Wethersfield
Conneticut
06109
United States
Secretary NameMrs Christine Hamilton Butler
NationalityBritish
StatusResigned
Appointed28 September 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2010)
RoleChartered Secretary
Correspondence Address48 Larchfield Avenue
Newton Mearns
Glasgow
G77 5QN
Scotland
Director NameMr Mike Beason
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address104 St. Leonards Road
Windsor
Berkshire
SL4 3DD
Secretary NameMiss Claire Louise Walker
StatusResigned
Appointed01 January 2010(4 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 September 2010)
RoleCompany Director
Correspondence Address62 Threadneedle Street
London
EC2R 8HP
Secretary NameMiss Sarah Ann Bailey
StatusResigned
Appointed20 September 2010(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 2015)
RoleCompany Director
Correspondence Address24 Southwark Bridge Road
London
SE1 9HF
Director NameMr James Robert Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 2015)
RoleUk Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Southwark Bridge Road
London
SE1 9HF

Location

Registered Address24 Southwark Bridge Road
London
SE1 9HF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Vielife Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
6 November 2015Application to strike the company off the register (3 pages)
15 October 2015Full accounts made up to 31 December 2014 (8 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
2 February 2015Termination of appointment of Sarah Ann Bailey as a secretary on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Sarah Ann Bailey as a secretary on 2 February 2015 (1 page)
2 February 2015Termination of appointment of James Robert Parker as a director on 2 February 2015 (1 page)
2 February 2015Appointment of Mr Jose Vicente Quesada as a director on 2 February 2015 (2 pages)
2 February 2015Termination of appointment of James Robert Parker as a director on 2 February 2015 (1 page)
2 February 2015Appointment of Mr Jose Vicente Quesada as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mrs Irene Sanna Lefevre as a secretary on 2 February 2015 (2 pages)
2 February 2015Appointment of Mrs Irene Sanna Lefevre as a secretary on 2 February 2015 (2 pages)
18 September 2014Full accounts made up to 31 December 2013 (12 pages)
4 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Director's details changed for Mr Keith Cotter on 31 August 2013 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
5 July 2013Registered office address changed from 62 Threadneedle Street London EC2R 8HP on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 62 Threadneedle Street London EC2R 8HP on 5 July 2013 (1 page)
3 June 2013Appointment of Mr James Robert Parker as a director (2 pages)
3 June 2013Termination of appointment of Mike Beason as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
29 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
14 October 2011Appointment of Miss Sarah Ann Bailey as a secretary (1 page)
14 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
14 October 2011Termination of appointment of Claire Walker as a secretary (1 page)
26 September 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
24 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
2 February 2010Termination of appointment of Christine Butler as a secretary (1 page)
2 February 2010Appointment of Miss Claire Louise Walker as a secretary (1 page)
29 September 2009Return made up to 10/08/09; full list of members (3 pages)
13 August 2009Full accounts made up to 31 December 2008 (15 pages)
6 May 2009Registered office changed on 06/05/2009 from 6-8 market place reading berkshire RG1 2EG (1 page)
5 February 2009Full accounts made up to 31 December 2007 (16 pages)
21 January 2009Appointment terminated director david bourdon (1 page)
21 January 2009Director appointed mr mike beason (1 page)
21 January 2009Director appointed mr keith cotter (1 page)
21 January 2009Appointment terminated director matthew peary (1 page)
21 November 2008Return made up to 10/08/08; full list of members (3 pages)
8 November 2007Director resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
12 October 2007New secretary appointed (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Director resigned (1 page)
26 September 2007Return made up to 10/08/07; full list of members (2 pages)
26 September 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
24 January 2007New director appointed (3 pages)
24 January 2007New director appointed (2 pages)
14 November 2006Return made up to 10/08/06; full list of members (2 pages)
14 August 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
19 April 2006New director appointed (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (1 page)
7 April 2006New director appointed (1 page)
18 November 2005Registered office changed on 18/11/05 from: 21 blenhiem mews, southdowns park, haywards heath west sussex RH16 4SN (1 page)
5 September 2005New director appointed (2 pages)
10 August 2005Incorporation (12 pages)