Company NameHealey Medical Ltd
DirectorsAndrew Healey and Priya Healey
Company StatusActive
Company Number07696443
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Andrew Healey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2011(same day as company formation)
RoleConsultant Radiologist
Country of ResidenceEngland
Correspondence AddressRamsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
Director NameDr Priya Healey
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2011(same day as company formation)
RoleConsultant Radiologist
Country of ResidenceEngland
Correspondence AddressRamsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressRamsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Healey
50.00%
Ordinary
1 at £1Priya Healey
50.00%
Ordinary

Financials

Year2014
Net Worth£143,202
Cash£146,879
Current Liabilities£14,557

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Filing History

23 November 2020Micro company accounts made up to 31 July 2020 (3 pages)
28 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
11 June 2020Registered office address changed from 2nd Floor Ramsay House 18 Vera Avenue Grange Park London N21 1RA England to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 11 June 2020 (1 page)
6 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
15 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
8 July 2019Registered office address changed from Ramsay House Ramsay Brown and Partners 18 Vera Avenue London N21 1RA England to 2nd Floor Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 8 July 2019 (1 page)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
12 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
19 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
25 February 2016Registered office address changed from C/O Birch Littlemore & Co 2 the Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS to Ramsay House Ramsay Brown and Partners 18 Vera Avenue London N21 1RA on 25 February 2016 (1 page)
25 February 2016Registered office address changed from C/O Birch Littlemore & Co 2 the Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS to Ramsay House Ramsay Brown and Partners 18 Vera Avenue London N21 1RA on 25 February 2016 (1 page)
4 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 November 2013Registered office address changed from the Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR United Kingdom on 1 November 2013 (1 page)
1 November 2013Registered office address changed from the Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR United Kingdom on 1 November 2013 (1 page)
1 November 2013Registered office address changed from the Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR United Kingdom on 1 November 2013 (1 page)
23 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
23 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
23 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
21 September 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 2
(4 pages)
21 September 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 2
(4 pages)
21 September 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 2
(4 pages)
20 July 2011Appointment of Dr Andrew Healey as a director (3 pages)
20 July 2011Appointment of Dr Priya Healey as a director (3 pages)
20 July 2011Appointment of Dr Andrew Healey as a director (3 pages)
20 July 2011Appointment of Dr Priya Healey as a director (3 pages)
12 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)