Company NameHeal's Holdings Limited
Company StatusActive
Company Number06276127
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Previous NamePrecis (2715) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Charles Daniel Edward Mason
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2007(3 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Director NameMr Guy Howard Weston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2007(3 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Director NameMs Carmel Julia Marie Nora Allen
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(8 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Director NameMr Hamish Alaric Campbell Mansbridge
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(8 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Director NameMr Christopher John Pinnington
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(8 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Director NameMiss Clare Nunney
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2020(13 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Director NameMark Xavier Jackson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2014)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Director NameMs Andrea Ruth Lucy Warden
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 17 December 2012)
RoleExecutive
Country of ResidenceEngland
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Secretary NameMark Xavier Jackson
NationalityBritish
StatusResigned
Appointed28 September 2007(3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2014)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Director NameMr William Arthur Hobhouse
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(5 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 July 2017)
RoleChairman
Country of ResidenceEngland
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Director NameMr Andrew Robert Marshall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(7 years after company formation)
Appointment Duration1 month, 1 week (resigned 14 August 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Secretary NameMiss Clare Nunney
StatusResigned
Appointed07 July 2014(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 2016)
RoleCompany Director
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Director NameMr Joseph Benjamin Gordon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(9 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address196 Tottenham Court Road
London
W1T 7LQ
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websiteheals.co.uk
Email address[email protected]
Telephone020 76361666
Telephone regionLondon

Location

Registered Address196 Tottenham Court Road
London
W1T 7LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

300k at £1Wilh (Investments) LTD
75.00%
Ordinary A
50k at £1Whil (Investments) LTD
12.50%
Ordinary B
50k at £1Wilh (Investments) LTD
12.50%
Ordinary B

Financials

Year2014
Net Worth£400,000
Current Liabilities£22,607,000

Accounts

Latest Accounts17 September 2022 (1 year, 7 months ago)
Next Accounts Due15 June 2024 (1 month, 2 weeks from now)
Accounts CategoryFull
Accounts Year End15 September

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

16 April 2024Cessation of Wilh (Investments) Ltd as a person with significant control on 14 September 2023 (1 page)
16 April 2024Notification of Wittington Investments Limited as a person with significant control on 14 September 2023 (2 pages)
23 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
18 May 2023Full accounts made up to 17 September 2022 (17 pages)
16 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
29 April 2022Full accounts made up to 18 September 2021 (17 pages)
19 October 2021Termination of appointment of Joseph Benjamin Gordon as a director on 8 October 2021 (1 page)
24 June 2021Confirmation statement made on 12 June 2021 with updates (4 pages)
24 June 2021Change of details for Wihl (Investments) Ltd as a person with significant control on 24 June 2021 (2 pages)
7 June 2021Full accounts made up to 12 September 2020 (16 pages)
28 August 2020Appointment of Miss Clare Nunney as a director on 25 August 2020 (2 pages)
16 June 2020Full accounts made up to 14 September 2019 (16 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
14 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
20 May 2019Full accounts made up to 15 September 2018 (16 pages)
25 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
21 May 2018Full accounts made up to 16 September 2017 (16 pages)
2 August 2017Termination of appointment of William Arthur Hobhouse as a director on 27 July 2017 (1 page)
2 August 2017Termination of appointment of William Arthur Hobhouse as a director on 27 July 2017 (1 page)
26 June 2017Notification of Wihl (Investments) Ltd as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
26 June 2017Notification of Wihl (Investments) Ltd as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
26 May 2017Appointment of Mr Joseph Benjamin Gordon as a director on 24 May 2017 (2 pages)
26 May 2017Appointment of Mr Joseph Benjamin Gordon as a director on 24 May 2017 (2 pages)
15 March 2017Full accounts made up to 17 September 2016 (18 pages)
15 March 2017Full accounts made up to 17 September 2016 (18 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 400,000
(9 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 400,000
(9 pages)
21 March 2016Termination of appointment of Clare Nunney as a secretary on 18 March 2016 (1 page)
21 March 2016Termination of appointment of Clare Nunney as a secretary on 18 March 2016 (1 page)
15 March 2016Full accounts made up to 12 September 2015 (13 pages)
15 March 2016Full accounts made up to 12 September 2015 (13 pages)
23 October 2015Appointment of Ms Carmel Julia Marie Nora Allen as a director on 12 October 2015 (2 pages)
23 October 2015Appointment of Mr Hamish Alaric Campbell Mansbridge as a director on 12 October 2015 (2 pages)
23 October 2015Appointment of Mr Hamish Alaric Campbell Mansbridge as a director on 12 October 2015 (2 pages)
23 October 2015Appointment of Mr Christopher John Pinnington as a director on 12 October 2015 (2 pages)
23 October 2015Appointment of Ms Carmel Julia Marie Nora Allen as a director on 12 October 2015 (2 pages)
23 October 2015Appointment of Mr Christopher John Pinnington as a director on 12 October 2015 (2 pages)
6 October 2015Auditor's resignation (1 page)
6 October 2015Auditor's resignation (1 page)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 400,000
(6 pages)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 400,000
(6 pages)
10 June 2015Full accounts made up to 13 September 2014 (13 pages)
10 June 2015Full accounts made up to 13 September 2014 (13 pages)
22 August 2014Termination of appointment of Andrew Robert Marshall as a director on 14 August 2014 (1 page)
22 August 2014Termination of appointment of Andrew Robert Marshall as a director on 14 August 2014 (1 page)
22 August 2014Termination of appointment of Andrew Robert Marshall as a director on 14 August 2014 (1 page)
22 August 2014Termination of appointment of Andrew Robert Marshall as a director on 14 August 2014 (1 page)
16 July 2014Appointment of Miss Clare Nunney as a secretary on 7 July 2014 (2 pages)
16 July 2014Appointment of Mr Andrew Robert Marshall as a director on 7 July 2014 (2 pages)
16 July 2014Appointment of Miss Clare Nunney as a secretary on 7 July 2014 (2 pages)
16 July 2014Appointment of Mr Andrew Robert Marshall as a director on 7 July 2014 (2 pages)
16 July 2014Appointment of Miss Clare Nunney as a secretary on 7 July 2014 (2 pages)
16 July 2014Appointment of Mr Andrew Robert Marshall as a director on 7 July 2014 (2 pages)
3 July 2014Termination of appointment of Mark Jackson as a director (1 page)
3 July 2014Termination of appointment of Mark Jackson as a director (1 page)
3 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 400,000
(7 pages)
3 July 2014Termination of appointment of Mark Jackson as a secretary (1 page)
3 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 400,000
(7 pages)
3 July 2014Termination of appointment of Mark Jackson as a secretary (1 page)
11 March 2014Group of companies' accounts made up to 14 September 2013 (29 pages)
11 March 2014Group of companies' accounts made up to 14 September 2013 (29 pages)
4 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
17 December 2012Termination of appointment of Andrea Warden as a director (1 page)
17 December 2012Termination of appointment of Andrea Warden as a director (1 page)
22 November 2012Full accounts made up to 15 September 2012 (11 pages)
22 November 2012Full accounts made up to 15 September 2012 (11 pages)
15 November 2012Appointment of Mr William Arthur Hobhouse as a director (2 pages)
15 November 2012Appointment of Mr William Arthur Hobhouse as a director (2 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
20 December 2011Full accounts made up to 17 September 2011 (11 pages)
20 December 2011Full accounts made up to 17 September 2011 (11 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
5 April 2011Director's details changed for Mr Guy Howard Weston on 5 April 2011 (2 pages)
5 April 2011Secretary's details changed for Mark Xavier Jackson on 5 April 2011 (1 page)
5 April 2011Secretary's details changed for Mark Xavier Jackson on 5 April 2011 (1 page)
5 April 2011Director's details changed for Mark Xavier Jackson on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Charles Daniel Edward Mason on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Guy Howard Weston on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Charles Daniel Edward Mason on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mark Xavier Jackson on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mark Xavier Jackson on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Andrea Warden on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Guy Howard Weston on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Charles Daniel Edward Mason on 5 April 2011 (2 pages)
5 April 2011Secretary's details changed for Mark Xavier Jackson on 5 April 2011 (1 page)
5 April 2011Director's details changed for Andrea Warden on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Andrea Warden on 5 April 2011 (2 pages)
3 February 2011Full accounts made up to 18 September 2010 (12 pages)
3 February 2011Full accounts made up to 18 September 2010 (12 pages)
1 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (8 pages)
1 July 2010Director's details changed for Andrea Warden on 30 March 2010 (2 pages)
1 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (8 pages)
1 July 2010Director's details changed for Andrea Warden on 30 March 2010 (2 pages)
25 February 2010Full accounts made up to 12 September 2009 (11 pages)
25 February 2010Full accounts made up to 12 September 2009 (11 pages)
7 July 2009Return made up to 12/06/09; full list of members (5 pages)
7 July 2009Return made up to 12/06/09; full list of members (5 pages)
6 January 2009Return made up to 12/06/08; full list of members; amend (7 pages)
6 January 2009Return made up to 12/06/08; full list of members; amend (7 pages)
19 December 2008Full accounts made up to 13 September 2008 (11 pages)
19 December 2008Full accounts made up to 13 September 2008 (11 pages)
3 September 2008Return made up to 12/06/08; full list of members (5 pages)
3 September 2008Return made up to 12/06/08; full list of members (5 pages)
7 November 2007Ad 28/09/07--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
7 November 2007Statement of affairs (11 pages)
7 November 2007Statement of affairs (11 pages)
7 November 2007Ad 28/09/07--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007Resolutions
  • RES13 ‐ Con allot xf shs pur a 28/09/07
(5 pages)
26 October 2007New director appointed (2 pages)
26 October 2007Resolutions
  • RES13 ‐ Con allot xf shs pur a 28/09/07
(5 pages)
26 October 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
26 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
26 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
26 October 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
24 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Registered office changed on 24/10/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
24 October 2007Accounting reference date extended from 30/06/08 to 15/09/08 (1 page)
24 October 2007New secretary appointed;new director appointed (2 pages)
24 October 2007Accounting reference date extended from 30/06/08 to 15/09/08 (1 page)
24 October 2007New secretary appointed;new director appointed (2 pages)
24 October 2007Registered office changed on 24/10/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007Secretary resigned (1 page)
18 October 2007Company name changed precis (2715) LIMITED\certificate issued on 18/10/07 (3 pages)
18 October 2007Company name changed precis (2715) LIMITED\certificate issued on 18/10/07 (3 pages)
12 June 2007Incorporation (15 pages)
12 June 2007Incorporation (15 pages)