De Courcy Road
Salcombe
Devon
TQ8 8LQ
Secretary Name | Dr Stephen Cameron |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood De Courcy Road Salcombe Devon TQ8 8LQ |
Director Name | Mr Benjamin Shaun Jackson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN |
Director Name | Mr Martin Morrow |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN |
Director Name | Eve Bellini |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Heath View London N2 0QB |
Director Name | Ms Clare Susan Harrison |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Croftdown Road London NW5 1EL |
Secretary Name | Clarks Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | One Forbury Square The Forbury Reading RG1 3EB |
Website | healthinteractions.com |
---|---|
Telephone | 020 73984740 |
Telephone region | London |
Registered Address | 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Nucleus Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,824 |
Current Liabilities | £1,350,917 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 3 weeks from now) |
19 August 2021 | Delivered 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 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
17 November 2023 | Change of details for Nucleus Holdings Limited as a person with significant control on 2 March 2021 (2 pages) |
---|---|
23 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
23 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (148 pages) |
23 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
23 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
10 October 2023 | Termination of appointment of Stephen Cameron as a director on 27 September 2023 (1 page) |
10 October 2023 | Termination of appointment of Stephen Cameron as a secretary on 27 September 2023 (1 page) |
9 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
10 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (148 pages) |
10 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
10 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
10 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages) |
10 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
3 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages) |
11 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (128 pages) |
11 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
11 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
31 August 2021 | Registration of charge 058303880002, created on 19 August 2021 (120 pages) |
27 August 2021 | Registration of charge 058303880001, created on 19 August 2021 (120 pages) |
10 June 2021 | Confirmation statement made on 26 May 2021 with updates (5 pages) |
5 March 2021 | Memorandum and Articles of Association (10 pages) |
5 March 2021 | Resolutions
|
25 February 2021 | Cessation of Stephen Cameron as a person with significant control on 10 December 2020 (1 page) |
24 February 2021 | Notification of Nucleus Holdings Limited as a person with significant control on 10 December 2020 (2 pages) |
22 February 2021 | Termination of appointment of Clare Susan Harrison as a director on 19 February 2021 (1 page) |
22 February 2021 | Appointment of Mr Benjamin Shaun Jackson as a director on 19 February 2021 (2 pages) |
22 February 2021 | Appointment of Mr Martin Morrow as a director on 19 February 2021 (2 pages) |
22 February 2021 | Registered 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) |
28 September 2020 | Full accounts made up to 31 December 2019 (15 pages) |
27 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
9 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
31 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
5 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
5 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
2 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
8 February 2016 | Company name changed health interactions holdings LIMITED\certificate issued on 08/02/16
|
8 February 2016 | Company name changed health interactions holdings LIMITED\certificate issued on 08/02/16
|
22 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
19 November 2014 | Auditor's resignation (2 pages) |
19 November 2014 | Auditor's resignation (2 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
23 October 2013 | Registered office address changed from Admiral House 76-78 Old Street London EC1V 9RU England on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Admiral House 76-78 Old Street London EC1V 9RU England on 23 October 2013 (1 page) |
24 September 2013 | Registered office address changed from 21 Rice Street Manchester M3 4JL on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 21 Rice Street Manchester M3 4JL on 24 September 2013 (1 page) |
18 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
21 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
13 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
21 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
12 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
28 May 2008 | Return made up to 26/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 26/05/08; full list of members (3 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 6TH floor portland tower portland street manchester M1 3LF (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 6TH floor portland tower portland street manchester M1 3LF (1 page) |
4 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
20 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | New director appointed (3 pages) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
11 September 2006 | New director appointed (4 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: one forbury square, the forbury reading berkshire RG1 3EB (1 page) |
11 September 2006 | New director appointed (4 pages) |
11 September 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
11 September 2006 | New director appointed (3 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: one forbury square, the forbury reading berkshire RG1 3EB (1 page) |
26 May 2006 | Incorporation (17 pages) |
26 May 2006 | Incorporation (17 pages) |