Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEALIX HEALTH SERVICES LIMITED
Company Information for

HEALIX HEALTH SERVICES LIMITED

HEALIX HOUSE, ESHER GREEN, ESHER, SURREY, KT10 8AB,
Company Registration Number
03945478
Private Limited Company
Active

Company Overview

About Healix Health Services Ltd
HEALIX HEALTH SERVICES LIMITED was founded on 2000-03-10 and has its registered office in Esher. The organisation's status is listed as "Active". Healix Health Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HEALIX HEALTH SERVICES LIMITED
 
Legal Registered Office
HEALIX HOUSE
ESHER GREEN
ESHER
SURREY
KT10 8AB
Other companies in OX9
 
Filing Information
Company Number 03945478
Company ID Number 03945478
Date formed 2000-03-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB912865514  
Last Datalog update: 2024-03-06 06:55:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALIX HEALTH SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HEALIX HEALTH SERVICES LIMITED
The following companies were found which have the same name as HEALIX HEALTH SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEALIX HEALTH SERVICES, LLC 14140 SOUTHWEST FWY STE 400 SUGAR LAND TX 77478 Active Company formed on the 2017-12-19

Company Officers of HEALIX HEALTH SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY EUSTACE
Company Secretary 2006-05-24
PAUL GEOFFREY HASSAN BEVEN
Director 2000-08-01
CHARLES EDWARD BUTCHER
Director 2007-09-10
PETER ADRIAN RICHARD MASON
Director 2000-08-01
JOHN DAVID PUGH
Director 2014-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
MYLES FINNEGAN MORGAN
Director 2009-12-11 2017-11-01
BRUCE EATON
Director 2014-10-01 2017-09-08
STEPHEN ROBERT HOOK
Director 2008-12-01 2011-01-31
PAUL MICHAEL MASON
Director 2000-08-01 2010-09-21
CUBIOUS LIMITED
Company Secretary 2005-04-01 2006-05-24
CAROLINE MASON
Company Secretary 2000-08-01 2005-04-01
DAVID ARNOLD RAINES
Director 2000-08-01 2001-02-22
PATRICIA LILLIAN YOUNG
Director 2000-08-01 2001-02-22
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 2000-03-10 2000-08-01
CHETTLEBURGH'S LIMITED
Nominated Director 2000-03-10 2000-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY EUSTACE HEALIX INTERNATIONAL LIMITED Company Secretary 2006-05-24 CURRENT 2000-01-24 Active
TIMOTHY EUSTACE HEALIX IT LIMITED Company Secretary 2006-05-24 CURRENT 2005-03-29 Active
TIMOTHY EUSTACE HEALIX INSURANCE SERVICES LIMITED Company Secretary 2006-05-24 CURRENT 2005-06-17 Active
TIMOTHY EUSTACE HEALIX LIMITED Company Secretary 2006-05-24 CURRENT 2000-06-21 Active
TIMOTHY EUSTACE TOBY BLACKWELL LIMITED Company Secretary 2005-11-18 CURRENT 2005-11-18 Active
TIMOTHY EUSTACE GENEVA FINANCE LIMITED Company Secretary 2004-08-17 CURRENT 2004-08-17 Dissolved 2016-11-08
TIMOTHY EUSTACE OWLPORT LIMITED Company Secretary 2003-01-28 CURRENT 2001-08-03 Active
TIMOTHY EUSTACE LITTLE TINKER LIMITED Company Secretary 2003-01-28 CURRENT 1993-05-04 Active
TIMOTHY EUSTACE ORBI-TEL LIMITED Company Secretary 2003-01-28 CURRENT 1984-03-12 Active
TIMOTHY EUSTACE BLACKWELL PROPERTIES (BRISTOL) LIMITED Company Secretary 2002-04-22 CURRENT 2002-04-05 Dissolved 2017-07-18
TIMOTHY EUSTACE BLACKWELL (SCOTLAND) LIMITED Company Secretary 2002-04-17 CURRENT 2001-11-09 Active
TIMOTHY EUSTACE YOUTH FM LIMITED Company Secretary 2001-11-06 CURRENT 1998-03-17 Active
TIMOTHY EUSTACE MGH INVESTMENTS LIMITED Company Secretary 2001-11-06 CURRENT 1998-04-16 Active
TIMOTHY EUSTACE BLACKWELL'S CENTRAL SERVICES LIMITED Company Secretary 2000-06-26 CURRENT 2000-06-07 Dissolved 2017-07-04
TIMOTHY EUSTACE HEADFILLER LIMITED Company Secretary 2000-02-03 CURRENT 2000-02-03 Dissolved 2018-01-16
TIMOTHY EUSTACE BH BLACKWELL LIMITED Company Secretary 1999-11-05 CURRENT 1999-10-28 Active
TIMOTHY EUSTACE W.HEFFER & SONS LIMITED Company Secretary 1999-03-24 CURRENT 1909-12-09 Active
TIMOTHY EUSTACE PARKER & SON LIMITED Company Secretary 1996-10-10 CURRENT 1927-03-28 Dissolved 2017-07-18
TIMOTHY EUSTACE ALDEN & BLACKWELL (ETON) LIMITED Company Secretary 1996-10-10 CURRENT 1946-06-22 Dissolved 2017-07-04
TIMOTHY EUSTACE BLACKWELL UK LIMITED Company Secretary 1996-10-10 CURRENT 1964-03-17 Active
TIMOTHY EUSTACE BLACKWELL (TRUSTEES) LIMITED Company Secretary 1996-10-10 CURRENT 1982-01-21 Active
TIMOTHY EUSTACE BLACKWELL'S BOOK SERVICES LIMITED Company Secretary 1996-10-09 CURRENT 1996-10-09 Dissolved 2018-01-16
TIMOTHY EUSTACE BLACKWELL LIMITED Company Secretary 1992-11-17 CURRENT 1992-11-09 Active
PAUL GEOFFREY HASSAN BEVEN H I SERVICES HOLDINGS LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active - Proposal to Strike off
PAUL GEOFFREY HASSAN BEVEN HEALIX HEALTH HOLDINGS LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
PAUL GEOFFREY HASSAN BEVEN HEALIX INTERNATIONAL GROUP LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
PAUL GEOFFREY HASSAN BEVEN HEALIX MANAGEMENT LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
PAUL GEOFFREY HASSAN BEVEN HEALIX INTERNATIONAL RISK MANAGEMENT SERVICES LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
PAUL GEOFFREY HASSAN BEVEN HEALIX INSURANCE SERVICES LIMITED Director 2005-06-17 CURRENT 2005-06-17 Active
PAUL GEOFFREY HASSAN BEVEN HEALIX IT LIMITED Director 2005-03-29 CURRENT 2005-03-29 Active
PAUL GEOFFREY HASSAN BEVEN HEALIX INTERNATIONAL LIMITED Director 2000-08-01 CURRENT 2000-01-24 Active
PAUL GEOFFREY HASSAN BEVEN HEALIX LIMITED Director 2000-06-21 CURRENT 2000-06-21 Active
PAUL GEOFFREY HASSAN BEVEN VERISK RISK RATING LIMITED Director 2000-05-06 CURRENT 2000-03-20 Active
PAUL GEOFFREY HASSAN BEVEN VERISK INTERNATIONAL HOLDINGS LIMITED Director 2000-02-09 CURRENT 2000-02-09 Active - Proposal to Strike off
CHARLES EDWARD BUTCHER H I SERVICES HOLDINGS LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active - Proposal to Strike off
CHARLES EDWARD BUTCHER HEALIX HEALTH HOLDINGS LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
CHARLES EDWARD BUTCHER HEALIX INTERNATIONAL GROUP LIMITED Director 2016-12-06 CURRENT 2016-11-10 Active
CHARLES EDWARD BUTCHER HEALIX MANAGEMENT LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
CHARLES EDWARD BUTCHER ABIGROUP HOLDINGS LIMITED Director 2016-01-29 CURRENT 2014-12-03 Active
CHARLES EDWARD BUTCHER MORNACOTT SPORTING AND LEISURE LIMITED Director 2015-03-04 CURRENT 2015-02-13 Active - Proposal to Strike off
CHARLES EDWARD BUTCHER HEALIX INSURANCE SERVICES LIMITED Director 2009-06-16 CURRENT 2005-06-17 Active
CHARLES EDWARD BUTCHER HEALIX INTERNATIONAL LIMITED Director 2007-09-10 CURRENT 2000-01-24 Active
CHARLES EDWARD BUTCHER HEALIX IT LIMITED Director 2007-09-10 CURRENT 2005-03-29 Active
CHARLES EDWARD BUTCHER HEALIX LIMITED Director 2007-09-10 CURRENT 2000-06-21 Active
PETER ADRIAN RICHARD MASON HEALIX INTERNATIONAL GROUP LIMITED Director 2016-12-06 CURRENT 2016-11-10 Active
PETER ADRIAN RICHARD MASON HEALIX INTERNATIONAL RISK MANAGEMENT SERVICES LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
PETER ADRIAN RICHARD MASON HEALIX MEDICAL SERVICES LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active
PETER ADRIAN RICHARD MASON HEALIX INSURANCE SERVICES LIMITED Director 2005-06-17 CURRENT 2005-06-17 Active
PETER ADRIAN RICHARD MASON HEALIX IT LIMITED Director 2005-03-29 CURRENT 2005-03-29 Active
PETER ADRIAN RICHARD MASON HEALIX INTERNATIONAL LIMITED Director 2000-08-01 CURRENT 2000-01-24 Active
PETER ADRIAN RICHARD MASON HEALIX LIMITED Director 2000-06-21 CURRENT 2000-06-21 Active
JOHN DAVID PUGH HEALIX INTERNATIONAL LIMITED Director 2014-11-19 CURRENT 2000-01-24 Active
JOHN DAVID PUGH HEALIX IT LIMITED Director 2005-03-29 CURRENT 2005-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-20CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-03-25AP01DIRECTOR APPOINTED MR IAN GEOFFREY TALBOT
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-11-04AA01Previous accounting period shortened from 30/09/21 TO 30/06/21
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES
2020-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-24AA01Previous accounting period shortened from 31/03/21 TO 30/09/20
2020-11-23PSC07CESSATION OF HEALIX MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ADRIAN RICHARD MASON
2020-09-29SH0129/09/20 STATEMENT OF CAPITAL GBP 148000
2020-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2019-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-28SH0129/03/18 STATEMENT OF CAPITAL GBP 4000
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 039454780002
2018-02-21PSC02Notification of Healix Management Limited as a person with significant control on 2017-02-14
2018-02-21PSC07CESSATION OF HEALIX INTERNATIONAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MYLES FINNEGAN MORGAN
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE EATON
2017-02-19LATEST SOC19/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-19CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-17AR0116/02/16 ANNUAL RETURN FULL LIST
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID PUGH / 11/01/2016
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE EATON / 11/01/2016
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MYLES FINNEGAN MORGAN / 11/01/2016
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD BUTCHER / 11/01/2016
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL GEOFFREY HASSAN BEVEN / 11/01/2016
2016-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/15 FROM 30 Upper High Street Thame Oxfordshire OX9 3EZ
2015-08-25CH01Director's details changed for Mr Bruce Eaton on 2015-04-24
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-17AR0116/02/15 ANNUAL RETURN FULL LIST
2014-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-21AP01DIRECTOR APPOINTED MR JOHN DAVID PUGH
2014-10-01AP01DIRECTOR APPOINTED MR BRUCE EATON
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0116/02/14 FULL LIST
2014-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER ADRIAN RICHARD MASON / 10/12/2013
2013-02-25AR0116/02/13 FULL LIST
2013-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-17AR0116/02/12 FULL LIST
2011-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOOK
2011-02-16AR0116/02/11 FULL LIST
2010-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MASON
2010-02-18AR0116/02/10 FULL LIST
2009-12-23AP01DIRECTOR APPOINTED DR MYLES FINNEGAN MORGAN
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ADRIAN RICHARD MASON / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL MASON / 01/10/2009
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-19363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-01-15225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-12-24288aDIRECTOR APPOINTED STEPHEN ROBERT HOOK
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-20363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-10288aNEW DIRECTOR APPOINTED
2007-02-19363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-26288bSECRETARY RESIGNED
2006-05-26288aNEW SECRETARY APPOINTED
2006-02-28363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-07-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-12288bSECRETARY RESIGNED
2005-04-12288aNEW SECRETARY APPOINTED
2005-02-05363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-08-11225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2004-02-26363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2004-02-18AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-04-04AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-03-11363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-03-13288cDIRECTOR'S PARTICULARS CHANGED
2002-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-26363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2002-01-29AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-10-08225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01
2001-07-13363aRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-07-1388(2)RAD 10/03/00--------- £ SI 99@1=99 £ IC 1/100
2001-03-21288bDIRECTOR RESIGNED
2001-03-21288bDIRECTOR RESIGNED
2001-03-13288cDIRECTOR'S PARTICULARS CHANGED
2001-03-06287REGISTERED OFFICE CHANGED ON 06/03/01 FROM: UNIT F GARRATT COURT, FURMAGE STREET LONDON SW18 4DF
2000-10-03288aNEW DIRECTOR APPOINTED
2000-10-03288aNEW DIRECTOR APPOINTED
2000-10-03288aNEW DIRECTOR APPOINTED
2000-10-03288aNEW DIRECTOR APPOINTED
2000-09-01CERTNMCOMPANY NAME CHANGED GOOD SERVICE GUARANTEED LTD. CERTIFICATE ISSUED ON 04/09/00
2000-08-15WRES01ADOPT MEM AND ARTS 01/08/00
2000-08-14288bDIRECTOR RESIGNED
2000-08-14287REGISTERED OFFICE CHANGED ON 14/08/00 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2000-08-14288aNEW DIRECTOR APPOINTED
2000-08-14288aNEW SECRETARY APPOINTED
2000-08-14288bSECRETARY RESIGNED
2000-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to HEALIX HEALTH SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEALIX HEALTH SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2020-09-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEALIX HEALTH SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HEALIX HEALTH SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEALIX HEALTH SERVICES LIMITED
Trademarks
We have not found any records of HEALIX HEALTH SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALIX HEALTH SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as HEALIX HEALTH SERVICES LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where HEALIX HEALTH SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEALIX HEALTH SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEALIX HEALTH SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.