London
EC2M 3TP
Director Name | Mr Warren Spencer Kay |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2019(4 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mrs Laura Elizabeth Anne Rawlingson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(same day as company formation) |
Role | President |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Ms Nicola Ellen Dean |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(same day as company formation) |
Role | Managing Director - Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Website | halesway.com |
---|---|
Telephone | 01256 363800 |
Telephone region | Basingstoke |
Registered Address | 16 Old Bailey London EC4M 7EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Halesway LTD (2818414) 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
2 October 2023 | Registered office address changed from 135 Bishopsgate London EC2M 3TP England to 16 Old Bailey London EC4M 7EG on 2 October 2023 (1 page) |
---|---|
3 July 2023 | Cessation of Fcb Health Hampshire Limited as a person with significant control on 19 June 2023 (1 page) |
3 July 2023 | Notification of Mullenlowe London Limited as a person with significant control on 19 June 2023 (2 pages) |
3 July 2023 | Confirmation statement made on 2 July 2023 with updates (4 pages) |
8 June 2023 | Appointment of Mr Adrian Michael Terry as a director on 7 June 2023 (2 pages) |
8 June 2023 | Appointment of Ross Neil Jenkins as a director on 7 June 2023 (2 pages) |
8 June 2023 | Appointment of Mr Warwick Lee Smith as a director on 7 June 2023
|
8 June 2023 | Appointment of Anna-Louise Nichols as a director on 7 June 2023 (2 pages) |
7 June 2023 | Termination of appointment of Warren Spencer Kay as a director on 7 June 2023 (1 page) |
7 June 2023 | Company name changed fcb health uk LIMITED\certificate issued on 07/06/23
|
16 May 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
10 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
6 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
22 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 October 2020 | Change of details for Fcb Health Hampshire Limited as a person with significant control on 2 October 2020 (2 pages) |
25 September 2020 | Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 25 September 2020 (1 page) |
27 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
10 March 2020 | Secretary's details changed for Louise Bean on 10 March 2020 (1 page) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
11 April 2019 | Termination of appointment of Nicola Ellen Dean as a director on 11 April 2019 (1 page) |
11 April 2019 | Appointment of Mr Warren Spencer Kay as a director on 11 April 2019 (2 pages) |
11 April 2019 | Termination of appointment of Laura Elizabeth Anne Rawlingson as a director on 4 April 2019 (1 page) |
4 September 2018 | Change of details for Fcb Halesway Limited as a person with significant control on 4 September 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
26 July 2018 | Change of details for Halesway Limited as a person with significant control on 19 October 2016 (2 pages) |
27 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 July 2017 | Director's details changed for Nicola Ellen Crossley on 6 September 2014 (2 pages) |
26 July 2017 | Director's details changed for Nicola Ellen Crossley on 6 September 2014 (2 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
19 August 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages) |
19 August 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages) |
7 August 2014 | Incorporation Statement of capital on 2014-08-07
|
7 August 2014 | Incorporation Statement of capital on 2014-08-07
|