London
W1T 7LQ
Director Name | Mr Guy Howard Weston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | 196 Tottenham Court Road London W1T 7LQ |
Director Name | Ms Carmel Julia Marie Nora Allen |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 196 Tottenham Court Road London W1T 7LQ |
Director Name | Mr Hamish Alaric Campbell Mansbridge |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 196 Tottenham Court Road London W1T 7LQ |
Director Name | Mr Christopher John Pinnington |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 196 Tottenham Court Road London W1T 7LQ |
Director Name | Miss Clare Nunney |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2020(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 196 Tottenham Court Road London W1T 7LQ |
Director Name | Mark Xavier Jackson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 2014) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 196 Tottenham Court Road London W1T 7LQ |
Director Name | Ms Andrea Ruth Lucy Warden |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 December 2012) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 196 Tottenham Court Road London W1T 7LQ |
Secretary Name | Mark Xavier Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 2014) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 196 Tottenham Court Road London W1T 7LQ |
Director Name | Mr William Arthur Hobhouse |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 July 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 196 Tottenham Court Road London W1T 7LQ |
Director Name | Mr Andrew Robert Marshall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(7 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 August 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 196 Tottenham Court Road London W1T 7LQ |
Secretary Name | Miss Clare Nunney |
---|---|
Status | Resigned |
Appointed | 07 July 2014(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 2016) |
Role | Company Director |
Correspondence Address | 196 Tottenham Court Road London W1T 7LQ |
Director Name | Mr Joseph Benjamin Gordon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 196 Tottenham Court Road London W1T 7LQ |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | heals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76361666 |
Telephone region | London |
Registered Address | 196 Tottenham Court Road London W1T 7LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
300k at £1 | Wilh (Investments) LTD 75.00% Ordinary A |
---|---|
50k at £1 | Whil (Investments) LTD 12.50% Ordinary B |
50k at £1 | Wilh (Investments) LTD 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £400,000 |
Current Liabilities | £22,607,000 |
Latest Accounts | 17 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 15 June 2024 (1 month, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 15 September |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
16 April 2024 | Cessation of Wilh (Investments) Ltd as a person with significant control on 14 September 2023 (1 page) |
---|---|
16 April 2024 | Notification of Wittington Investments Limited as a person with significant control on 14 September 2023 (2 pages) |
23 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
18 May 2023 | Full accounts made up to 17 September 2022 (17 pages) |
16 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
29 April 2022 | Full accounts made up to 18 September 2021 (17 pages) |
19 October 2021 | Termination of appointment of Joseph Benjamin Gordon as a director on 8 October 2021 (1 page) |
24 June 2021 | Confirmation statement made on 12 June 2021 with updates (4 pages) |
24 June 2021 | Change of details for Wihl (Investments) Ltd as a person with significant control on 24 June 2021 (2 pages) |
7 June 2021 | Full accounts made up to 12 September 2020 (16 pages) |
28 August 2020 | Appointment of Miss Clare Nunney as a director on 25 August 2020 (2 pages) |
16 June 2020 | Full accounts made up to 14 September 2019 (16 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
14 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
20 May 2019 | Full accounts made up to 15 September 2018 (16 pages) |
25 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
21 May 2018 | Full accounts made up to 16 September 2017 (16 pages) |
2 August 2017 | Termination of appointment of William Arthur Hobhouse as a director on 27 July 2017 (1 page) |
2 August 2017 | Termination of appointment of William Arthur Hobhouse as a director on 27 July 2017 (1 page) |
26 June 2017 | Notification of Wihl (Investments) Ltd as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Wihl (Investments) Ltd as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
26 May 2017 | Appointment of Mr Joseph Benjamin Gordon as a director on 24 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Joseph Benjamin Gordon as a director on 24 May 2017 (2 pages) |
15 March 2017 | Full accounts made up to 17 September 2016 (18 pages) |
15 March 2017 | Full accounts made up to 17 September 2016 (18 pages) |
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
21 March 2016 | Termination of appointment of Clare Nunney as a secretary on 18 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Clare Nunney as a secretary on 18 March 2016 (1 page) |
15 March 2016 | Full accounts made up to 12 September 2015 (13 pages) |
15 March 2016 | Full accounts made up to 12 September 2015 (13 pages) |
23 October 2015 | Appointment of Ms Carmel Julia Marie Nora Allen as a director on 12 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Hamish Alaric Campbell Mansbridge as a director on 12 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Hamish Alaric Campbell Mansbridge as a director on 12 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Christopher John Pinnington as a director on 12 October 2015 (2 pages) |
23 October 2015 | Appointment of Ms Carmel Julia Marie Nora Allen as a director on 12 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Christopher John Pinnington as a director on 12 October 2015 (2 pages) |
6 October 2015 | Auditor's resignation (1 page) |
6 October 2015 | Auditor's resignation (1 page) |
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
10 June 2015 | Full accounts made up to 13 September 2014 (13 pages) |
10 June 2015 | Full accounts made up to 13 September 2014 (13 pages) |
22 August 2014 | Termination of appointment of Andrew Robert Marshall as a director on 14 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Andrew Robert Marshall as a director on 14 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Andrew Robert Marshall as a director on 14 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Andrew Robert Marshall as a director on 14 August 2014 (1 page) |
16 July 2014 | Appointment of Miss Clare Nunney as a secretary on 7 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Andrew Robert Marshall as a director on 7 July 2014 (2 pages) |
16 July 2014 | Appointment of Miss Clare Nunney as a secretary on 7 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Andrew Robert Marshall as a director on 7 July 2014 (2 pages) |
16 July 2014 | Appointment of Miss Clare Nunney as a secretary on 7 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Andrew Robert Marshall as a director on 7 July 2014 (2 pages) |
3 July 2014 | Termination of appointment of Mark Jackson as a director (1 page) |
3 July 2014 | Termination of appointment of Mark Jackson as a director (1 page) |
3 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Termination of appointment of Mark Jackson as a secretary (1 page) |
3 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Termination of appointment of Mark Jackson as a secretary (1 page) |
11 March 2014 | Group of companies' accounts made up to 14 September 2013 (29 pages) |
11 March 2014 | Group of companies' accounts made up to 14 September 2013 (29 pages) |
4 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Termination of appointment of Andrea Warden as a director (1 page) |
17 December 2012 | Termination of appointment of Andrea Warden as a director (1 page) |
22 November 2012 | Full accounts made up to 15 September 2012 (11 pages) |
22 November 2012 | Full accounts made up to 15 September 2012 (11 pages) |
15 November 2012 | Appointment of Mr William Arthur Hobhouse as a director (2 pages) |
15 November 2012 | Appointment of Mr William Arthur Hobhouse as a director (2 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Full accounts made up to 17 September 2011 (11 pages) |
20 December 2011 | Full accounts made up to 17 September 2011 (11 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Director's details changed for Mr Guy Howard Weston on 5 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Mark Xavier Jackson on 5 April 2011 (1 page) |
5 April 2011 | Secretary's details changed for Mark Xavier Jackson on 5 April 2011 (1 page) |
5 April 2011 | Director's details changed for Mark Xavier Jackson on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Charles Daniel Edward Mason on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Guy Howard Weston on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Charles Daniel Edward Mason on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mark Xavier Jackson on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mark Xavier Jackson on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Andrea Warden on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Guy Howard Weston on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Charles Daniel Edward Mason on 5 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Mark Xavier Jackson on 5 April 2011 (1 page) |
5 April 2011 | Director's details changed for Andrea Warden on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Andrea Warden on 5 April 2011 (2 pages) |
3 February 2011 | Full accounts made up to 18 September 2010 (12 pages) |
3 February 2011 | Full accounts made up to 18 September 2010 (12 pages) |
1 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (8 pages) |
1 July 2010 | Director's details changed for Andrea Warden on 30 March 2010 (2 pages) |
1 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (8 pages) |
1 July 2010 | Director's details changed for Andrea Warden on 30 March 2010 (2 pages) |
25 February 2010 | Full accounts made up to 12 September 2009 (11 pages) |
25 February 2010 | Full accounts made up to 12 September 2009 (11 pages) |
7 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
7 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
6 January 2009 | Return made up to 12/06/08; full list of members; amend (7 pages) |
6 January 2009 | Return made up to 12/06/08; full list of members; amend (7 pages) |
19 December 2008 | Full accounts made up to 13 September 2008 (11 pages) |
19 December 2008 | Full accounts made up to 13 September 2008 (11 pages) |
3 September 2008 | Return made up to 12/06/08; full list of members (5 pages) |
3 September 2008 | Return made up to 12/06/08; full list of members (5 pages) |
7 November 2007 | Ad 28/09/07--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
7 November 2007 | Statement of affairs (11 pages) |
7 November 2007 | Statement of affairs (11 pages) |
7 November 2007 | Ad 28/09/07--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | Resolutions
|
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | Resolutions
|
26 October 2007 | Resolutions
|
26 October 2007 | Resolutions
|
26 October 2007 | Resolutions
|
26 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
24 October 2007 | Accounting reference date extended from 30/06/08 to 15/09/08 (1 page) |
24 October 2007 | New secretary appointed;new director appointed (2 pages) |
24 October 2007 | Accounting reference date extended from 30/06/08 to 15/09/08 (1 page) |
24 October 2007 | New secretary appointed;new director appointed (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Resolutions
|
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Company name changed precis (2715) LIMITED\certificate issued on 18/10/07 (3 pages) |
18 October 2007 | Company name changed precis (2715) LIMITED\certificate issued on 18/10/07 (3 pages) |
12 June 2007 | Incorporation (15 pages) |
12 June 2007 | Incorporation (15 pages) |