Company NameHenley Healthcare Investments Limited
Company StatusDissolved
Company Number08141853
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 9 months ago)
Dissolution Date27 February 2024 (2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Rickwood
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(1 year, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Grosvenor Hill
First Floor
London
W1K 3QT
Director NameMr Andrew James Brandon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2017(5 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 27 February 2024)
RoleCio
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
First Floor
London
W1K 3QT
Secretary NameMr Priyan Manatunga
StatusClosed
Appointed01 May 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 27 February 2024)
RoleCompany Director
Correspondence Address56 Lynwood Road
London
W5 1JJ
Director NameMr Andrew James Brandon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Christchurch Way
Woking
Surrey
GU21 6JG
Secretary NameMr Andrew James Brandon
StatusResigned
Appointed13 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address50 Grosvenor Hill
First Floor
London
W1K 3QT
Director NameMr Paul William Fray
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(1 year, 5 months after company formation)
Appointment Duration5 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Christchurch Way
Woking
Surrey
GU21 6JG
Director NameMr Omar Al-Hasso
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Christchurch Way
Woking
Surrey
GU21 6JG
Director NameMr Ryan Al-Hasso
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Christchurch Way
Woking
Surrey
GU21 6JG
Director NameMt Stuart Savidge
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Christchurch Way
Woking
Surrey
GU21 6JG

Contact

Websitehenleyhch.com

Location

Registered Address50 Grosvenor Hill
First Floor
London
W1K 3QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

7.5k at £1Paul Fray
7.50%
Ordinary
57.4k at £1Henley Investment Management LTD
57.45%
Ordinary
35.1k at £1Phi Real Estate LTD
35.05%
Ordinary

Financials

Year2014
Net Worth-£142,965
Current Liabilities£193,313

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
18 September 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
17 September 2020Change of details for Henley Investment Management Ltd as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Mr Ian Rickwood on 20 February 2020 (2 pages)
3 March 2020Registered office address changed from 1 Christchurch Way Woking Surrey GU21 6JG to 50 Grosvenor Hill First Floor London W1K 3QT on 3 March 2020 (1 page)
2 August 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
2 August 2019Change of details for Henley Investment Management Limited as a person with significant control on 31 December 2018 (2 pages)
25 June 2019Accounts for a small company made up to 31 December 2018 (10 pages)
30 January 2019Termination of appointment of Paul William Fray as a director on 31 December 2018 (1 page)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
29 June 2018Cessation of Phi Real Estate Limited as a person with significant control on 15 June 2018 (1 page)
26 June 2018Termination of appointment of Omar Al-Hasso as a director on 15 June 2018 (1 page)
26 June 2018Termination of appointment of Ryan Al-Hasso as a director on 15 June 2018 (1 page)
24 November 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
24 November 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
23 November 2017Termination of appointment of Stuart Savidge as a director on 23 November 2017 (1 page)
23 November 2017Appointment of Mr Andrew Brandon as a director on 23 November 2017 (2 pages)
23 November 2017Termination of appointment of Stuart Savidge as a director on 23 November 2017 (1 page)
23 November 2017Appointment of Mr Andrew Brandon as a director on 23 November 2017 (2 pages)
21 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
2 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
18 April 2016Second filing of AR01 previously delivered to Companies House made up to 13 July 2015 (17 pages)
18 April 2016Second filing of AR01 previously delivered to Companies House made up to 13 July 2015 (17 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 January 2016Appointment of Mr Stuart Savidge as a director on 4 January 2016 (2 pages)
4 January 2016Termination of appointment of Andrew James Brandon as a director on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Andrew James Brandon as a director on 4 January 2016 (1 page)
4 January 2016Appointment of Mr Stuart Savidge as a director on 4 January 2016 (2 pages)
30 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100,000
(5 pages)
30 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/04/2016.
(6 pages)
30 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/04/2016.
(6 pages)
29 September 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 100,000
(3 pages)
29 September 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 100,000
(3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 November 2014Director's details changed for Mr Paul Fray on 25 September 2014 (3 pages)
5 November 2014Director's details changed for Mr Paul Fray on 25 September 2014 (3 pages)
1 October 2014Director's details changed for Mr Andrew James Brandon on 28 July 2014 (2 pages)
1 October 2014Director's details changed for Mr Andrew James Brandon on 28 July 2014 (2 pages)
17 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
11 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
(3 pages)
11 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
(3 pages)
11 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
(3 pages)
30 May 2014Registered office address changed from Henley Property 1 Farnham Road Guildford Surrey GU2 4RG United Kingdom on 30 May 2014 (1 page)
30 May 2014Registered office address changed from , Henley Property 1 Farnham Road, Guildford, Surrey, GU2 4RG, United Kingdom on 30 May 2014 (1 page)
30 May 2014Registered office address changed from , Henley Property 1 Farnham Road, Guildford, Surrey, GU2 4RG, United Kingdom on 30 May 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 January 2014Appointment of Mr Omar Al-Hasso as a director (2 pages)
21 January 2014Appointment of Mr Ryan Al-Hasso as a director (2 pages)
21 January 2014Appointment of Mr Omar Al-Hasso as a director (2 pages)
21 January 2014Appointment of Mr Ryan Al-Hasso as a director (2 pages)
20 January 2014Appointment of Mr Ian Rickwood as a director (2 pages)
20 January 2014Appointment of Mr Paul Fray as a director (2 pages)
20 January 2014Appointment of Mr Paul Fray as a director (2 pages)
20 January 2014Appointment of Mr Ian Rickwood as a director (2 pages)
30 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (3 pages)
16 July 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages)
16 July 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)