Having been setup in 2005, Healix Insurance Services Ltd has its registered office in Esher, Surrey. The companies directors are listed as Beven, Paul Geoffrey Hassan, Dr, Butcher, Charles Edward, Denman, Philip Michael, Mason, Peter Adrian Richard, Tubb, Jessica Marie, Cubious Limited at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEVEN, Paul Geoffrey Hassan, Dr | 17 June 2005 | - | 1 |
BUTCHER, Charles Edward | 16 June 2009 | - | 1 |
DENMAN, Philip Michael | 01 August 2005 | - | 1 |
MASON, Peter Adrian Richard | 17 June 2005 | - | 1 |
TUBB, Jessica Marie | 09 January 2013 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUBIOUS LIMITED | 17 June 2005 | 24 May 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
CS01 - N/A | 19 June 2020 | |
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 17 June 2019 | |
PSC01 - N/A | 30 January 2019 | |
PSC01 - N/A | 30 January 2019 | |
PSC09 - N/A | 30 January 2019 | |
AA - Annual Accounts | 08 January 2019 | |
PSC08 - N/A | 19 November 2018 | |
PSC07 - N/A | 19 November 2018 | |
SH01 - Return of Allotment of shares | 28 June 2018 | |
CS01 - N/A | 18 June 2018 | |
MR01 - N/A | 14 March 2018 | |
PSC02 - N/A | 21 February 2018 | |
PSC07 - N/A | 21 February 2018 | |
AA - Annual Accounts | 05 January 2018 | |
MR04 - N/A | 19 December 2017 | |
CS01 - N/A | 20 June 2017 | |
RESOLUTIONS - N/A | 06 March 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AR01 - Annual Return | 17 June 2016 | |
CH01 - Change of particulars for director | 11 January 2016 | |
CH01 - Change of particulars for director | 11 January 2016 | |
CH01 - Change of particulars for director | 11 January 2016 | |
CH01 - Change of particulars for director | 11 January 2016 | |
AA - Annual Accounts | 08 January 2016 | |
AD01 - Change of registered office address | 23 October 2015 | |
AR01 - Annual Return | 17 June 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 18 June 2014 | |
AA - Annual Accounts | 04 January 2014 | |
CH01 - Change of particulars for director | 10 December 2013 | |
AR01 - Annual Return | 18 June 2013 | |
AP01 - Appointment of director | 21 January 2013 | |
AA - Annual Accounts | 04 January 2013 | |
AR01 - Annual Return | 18 June 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 18 June 2010 | |
AA - Annual Accounts | 12 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
395 - Particulars of a mortgage or charge | 15 September 2009 | |
363a - Annual Return | 19 June 2009 | |
288a - Notice of appointment of directors or secretaries | 16 June 2009 | |
288b - Notice of resignation of directors or secretaries | 16 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2009 | |
225 - Change of Accounting Reference Date | 13 January 2009 | |
AA - Annual Accounts | 09 September 2008 | |
363a - Annual Return | 23 June 2008 | |
AA - Annual Accounts | 01 October 2007 | |
363a - Annual Return | 21 June 2007 | |
AA - Annual Accounts | 04 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 2006 | |
363a - Annual Return | 23 June 2006 | |
288b - Notice of resignation of directors or secretaries | 30 May 2006 | |
288a - Notice of appointment of directors or secretaries | 30 May 2006 | |
RESOLUTIONS - N/A | 07 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 October 2005 | |
123 - Notice of increase in nominal capital | 07 October 2005 | |
225 - Change of Accounting Reference Date | 15 September 2005 | |
RESOLUTIONS - N/A | 09 September 2005 | |
RESOLUTIONS - N/A | 09 September 2005 | |
123 - Notice of increase in nominal capital | 09 September 2005 | |
288a - Notice of appointment of directors or secretaries | 15 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 2005 | |
288b - Notice of resignation of directors or secretaries | 27 June 2005 | |
NEWINC - New incorporation documents | 17 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 March 2018 | Outstanding |
N/A |
Debenture | 09 September 2009 | Fully Satisfied |
N/A |