About

Registered Number: 05484199
Date of Incorporation: 17/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Healix House, Esher Green, Esher, Surrey, KT10 8AB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2018 Outstanding

N/A

Debenture 09 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.