Company NameHeal Care Products Limited
Company StatusActive
Company Number07350906
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Peter Edward Michael Butler
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2010(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address4 Palace Gardens Terrace
Kensington
London
W8 4RP
Director NameMr Norman Waterhouse
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2010(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address55 Harley Street
London
W1G 8QR
Director NameMr Simon John Withey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2010(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 60a North Gate
Prince Albert Road
London
NW8 7EH
Director NameMr Patrick Lawrence Mallucci
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2010(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address28 Menelik Road
London
NW2 3RP
Secretary NameNorman Waterhouse
StatusCurrent
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address55 Harley Street
London
W1G 8QR

Contact

Websitewww.healgel.co.uk
Telephone020 30067350
Telephone regionLondon

Location

Registered Address60 C/O Mr. Simon Withey (London Plastic Surgery Assoc
Grove End Road, St John & St Elizabeth Hospital
London
NW8 9NH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Shareholders

2.3k at £0.01Norman Waterhouse
22.50%
Ordinary
2.3k at £0.01Patrick Mallucci
22.50%
Ordinary
2.3k at £0.01Peter Butler
22.50%
Ordinary
2.3k at £0.01Simon Withey
22.50%
Ordinary
1000 at £0.01Natasha Mcelhone
10.00%
Ordinary

Financials

Year2014
Net Worth£179,572
Cash£98,244
Current Liabilities£60,750

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Charges

23 May 2012Delivered on: 29 May 2012
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

27 January 2021Registered office address changed from 79 4th Floor College Road Harrow HA1 1BD England to 4th Floor 79 College Road Harrow HA1 1BD on 27 January 2021 (1 page)
21 October 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
4 March 2020Second filing of Confirmation Statement dated 19/08/2019 (4 pages)
14 February 2020Notification of Robert Gillespie as a person with significant control on 6 August 2019 (2 pages)
24 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
16 December 2019Registered office address changed from 49 Mount Pleasant London WC1X 0AE to 79 4th Floor College Road Harrow HA1 1BD on 16 December 2019 (1 page)
21 October 2019Cessation of Simon John Withey as a person with significant control on 6 August 2019 (1 page)
3 September 2019Confirmation statement made on 19 August 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 04/03/2020.
(4 pages)
31 December 2018Micro company accounts made up to 30 March 2018 (2 pages)
24 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
24 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
24 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
25 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
25 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
28 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(8 pages)
28 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(8 pages)
7 May 2015Registered office address changed from 4 Dyer's Buildings Holborn London EC1N 2JT to 49 Mount Pleasant London WC1X 0AE on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 4 Dyer's Buildings Holborn London EC1N 2JT to 49 Mount Pleasant London WC1X 0AE on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 4 Dyer's Buildings Holborn London EC1N 2JT to 49 Mount Pleasant London WC1X 0AE on 7 May 2015 (1 page)
19 March 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
29 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(8 pages)
29 September 2014Director's details changed for Mr Patrick Lawrence Mallucci on 24 September 2014 (2 pages)
29 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(8 pages)
29 September 2014Director's details changed for Mr Patrick Lawrence Mallucci on 24 September 2014 (2 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(8 pages)
9 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(8 pages)
29 May 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
29 May 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (8 pages)
28 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (8 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (8 pages)
26 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (8 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)