About

Registered Number: 02065014
Date of Incorporation: 17/10/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: The Old Railway Station Sea Mills Lane, Stoke Bishop, Bristol, BS9 1FF

 

Healthmatic Ltd was registered on 17 October 1986 and are based in Bristol, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Trenfield Williams (Nominees) Ltd, Fearon, Martin Desmond, Bristow, Nicola Marianne, Berry, Roger Michael Harvey, Horton, Douglas, Mccredie, Michael Glendinning, Shell, Nigel Anthony, Smith, Michael Holland, Stephenson, Joy Francesca.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEARON, Martin Desmond 09 November 2019 - 1
BERRY, Roger Michael Harvey 14 May 2006 31 March 2016 1
HORTON, Douglas N/A 26 June 1991 1
MCCREDIE, Michael Glendinning N/A 26 June 1991 1
SHELL, Nigel Anthony 02 July 2002 01 March 2003 1
SMITH, Michael Holland 01 September 1991 03 August 2000 1
STEPHENSON, Joy Francesca N/A 26 June 1991 1
Secretary Name Appointed Resigned Total Appointments
TRENFIELD WILLIAMS (NOMINEES) LTD 31 October 2006 - 1
BRISTOW, Nicola Marianne 01 March 2003 31 October 2006 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AP01 - Appointment of director 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
CH01 - Change of particulars for director 20 February 2020
AA - Annual Accounts 29 January 2020
AP01 - Appointment of director 12 November 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 23 January 2019
RP04CS01 - N/A 26 June 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 13 April 2018
MR04 - N/A 01 March 2018
MR04 - N/A 01 March 2018
MR04 - N/A 01 March 2018
AA01 - Change of accounting reference date 16 January 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 24 January 2013
TM01 - Termination of appointment of director 21 January 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 08 October 2010
AP01 - Appointment of director 07 October 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH04 - Change of particulars for corporate secretary 10 May 2010
AA - Annual Accounts 01 February 2010
MG01 - Particulars of a mortgage or charge 03 November 2009
363a - Annual Return 07 May 2009
395 - Particulars of a mortgage or charge 12 November 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 18 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
353 - Register of members 18 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2008
AA - Annual Accounts 24 August 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 27 February 2007
288a - Notice of appointment of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
363a - Annual Return 23 June 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 07 December 2005
AA - Annual Accounts 13 July 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 11 June 2004
363s - Annual Return 11 June 2004
225 - Change of Accounting Reference Date 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2004
363s - Annual Return 27 May 2004
287 - Change in situation or address of Registered Office 11 November 2003
225 - Change of Accounting Reference Date 28 October 2003
RESOLUTIONS - N/A 31 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2003
RESOLUTIONS - N/A 22 May 2003
123 - Notice of increase in nominal capital 22 May 2003
AA - Annual Accounts 16 May 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
363s - Annual Return 30 September 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
AA - Annual Accounts 02 July 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
AA - Annual Accounts 30 April 2001
288b - Notice of resignation of directors or secretaries 21 August 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 24 March 2000
288a - Notice of appointment of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 01 July 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 19 March 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 21 April 1997
AA - Annual Accounts 03 May 1996
363s - Annual Return 23 August 1995
AA - Annual Accounts 24 November 1994
363s - Annual Return 17 June 1994
395 - Particulars of a mortgage or charge 22 January 1994
AA - Annual Accounts 13 December 1993
287 - Change in situation or address of Registered Office 03 August 1993
363s - Annual Return 19 May 1993
AA - Annual Accounts 11 November 1992
363s - Annual Return 12 June 1992
AA - Annual Accounts 22 May 1992
288 - N/A 19 September 1991
287 - Change in situation or address of Registered Office 17 July 1991
288 - N/A 17 July 1991
288 - N/A 17 July 1991
288 - N/A 17 July 1991
288 - N/A 17 July 1991
288 - N/A 17 July 1991
RESOLUTIONS - N/A 09 July 1991
AA - Annual Accounts 18 June 1991
363a - Annual Return 18 June 1991
AUD - Auditor's letter of resignation 28 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 July 1990
288 - N/A 06 July 1990
287 - Change in situation or address of Registered Office 06 July 1990
AA - Annual Accounts 14 May 1990
363 - Annual Return 14 May 1990
AA - Annual Accounts 19 April 1990
363 - Annual Return 07 November 1989
PUC 2 - N/A 05 July 1989
PUC 2 - N/A 05 July 1989
RESOLUTIONS - N/A 07 March 1989
288 - N/A 07 March 1989
288 - N/A 07 March 1989
363 - Annual Return 21 February 1989
288 - N/A 02 February 1989
288 - N/A 02 February 1989
288 - N/A 02 February 1989
287 - Change in situation or address of Registered Office 02 February 1989
AA - Annual Accounts 14 June 1988
RESOLUTIONS - N/A 05 May 1988
RESOLUTIONS - N/A 05 May 1988
RESOLUTIONS - N/A 05 May 1988
RESOLUTIONS - N/A 05 May 1988
PUC 2 - N/A 05 May 1988
123 - Notice of increase in nominal capital 05 May 1988
288 - N/A 20 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 April 1988
288 - N/A 11 April 1988
288 - N/A 11 April 1988
287 - Change in situation or address of Registered Office 10 November 1987
287 - Change in situation or address of Registered Office 21 October 1987
288 - N/A 21 October 1987
288 - N/A 21 October 1987
288 - N/A 21 October 1987
395 - Particulars of a mortgage or charge 21 September 1987
288 - N/A 07 August 1987
288 - N/A 07 August 1987
288 - N/A 13 January 1987
MEM/ARTS - N/A 15 December 1986
GAZ(U) - N/A 15 December 1986
GAZ(U) - N/A 15 December 1986
287 - Change in situation or address of Registered Office 05 December 1986
CERTNM - Change of name certificate 03 December 1986
CERTINC - N/A 17 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 28 October 2009 Fully Satisfied

N/A

Charge of deposit 07 November 2008 Fully Satisfied

N/A

Charge over bank account 10 January 1994 Fully Satisfied

N/A

Mortgage debenture 08 September 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.