About

Registered Number: 03705034
Date of Incorporation: 29/01/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 4 The Cobalt Centre Siskin Parkway East, Middlemarch Business Park, Coventry, West Midlands, CV3 4PE,

 

Based in West Midlands, Health Matters (UK) Ltd was established in 1999, it has a status of "Active". The business has 11 directors listed as Hurley Smith, Sarah Jane, Henson, James, Hurley-smith, Sarah, Hurley-smith, Simon, Edwards, Philip Charles, Beddis, Peter John, Henson, James, Hobbs, Graham Lloyd, Weston, Cheralyn Ann, Weston, Richard Harry, Wheatley, David John in the Companies House registry. 1-10 people are employed by the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENSON, James 24 January 2019 - 1
HURLEY-SMITH, Sarah 01 October 2008 - 1
HURLEY-SMITH, Simon 25 March 1999 - 1
BEDDIS, Peter John 25 March 1999 03 July 2002 1
HENSON, James 07 April 2010 20 November 2018 1
HOBBS, Graham Lloyd 25 March 1999 31 December 2000 1
WESTON, Cheralyn Ann 01 July 2008 20 November 2018 1
WESTON, Richard Harry 25 March 1999 31 December 2000 1
WHEATLEY, David John 01 January 2001 03 July 2002 1
Secretary Name Appointed Resigned Total Appointments
HURLEY SMITH, Sarah Jane 03 July 2002 - 1
EDWARDS, Philip Charles 25 March 1999 03 July 2002 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 31 January 2020
PSC04 - N/A 31 January 2020
CH01 - Change of particulars for director 20 January 2020
CH03 - Change of particulars for secretary 05 November 2019
CH01 - Change of particulars for director 04 November 2019
CH01 - Change of particulars for director 04 November 2019
AD01 - Change of registered office address 04 November 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 29 January 2019
AP01 - Appointment of director 24 January 2019
TM01 - Termination of appointment of director 20 November 2018
TM01 - Termination of appointment of director 20 November 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 14 February 2017
CH03 - Change of particulars for secretary 23 January 2017
CH01 - Change of particulars for director 19 January 2017
CH01 - Change of particulars for director 19 January 2017
AA - Annual Accounts 29 June 2016
TM01 - Termination of appointment of director 20 April 2016
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 22 January 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 30 January 2015
AD01 - Change of registered office address 29 January 2015
AD01 - Change of registered office address 29 January 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 10 February 2011
AP01 - Appointment of director 07 July 2010
AP01 - Appointment of director 13 May 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 12 February 2010
288a - Notice of appointment of directors or secretaries 21 April 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
287 - Change in situation or address of Registered Office 06 August 2008
AA - Annual Accounts 30 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
287 - Change in situation or address of Registered Office 19 March 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 12 June 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 15 May 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 02 May 2003
287 - Change in situation or address of Registered Office 02 May 2003
AUD - Auditor's letter of resignation 07 August 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 11 March 2002
RESOLUTIONS - N/A 20 July 2001
RESOLUTIONS - N/A 20 July 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 July 2001
395 - Particulars of a mortgage or charge 17 July 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 22 February 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
AA - Annual Accounts 25 April 2000
363s - Annual Return 29 February 2000
RESOLUTIONS - N/A 13 April 1999
287 - Change in situation or address of Registered Office 13 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1999
225 - Change of Accounting Reference Date 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
NEWINC - New incorporation documents 29 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.