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

HEALTH EQUALITIES GROUP LTD

151 DALE STREET, LIVERPOOL, L2 2JH,
Company Registration Number
05382971
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Health Equalities Group Ltd
HEALTH EQUALITIES GROUP LTD was founded on 2005-03-04 and has its registered office in Liverpool. The organisation's status is listed as "Active". Health Equalities Group Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
HEALTH EQUALITIES GROUP LTD
 
Legal Registered Office
151 DALE STREET
LIVERPOOL
L2 2JH
Other companies in L2
 
Previous Names
HEART OF MERSEY21/08/2019
Charity Registration
Charity Number 1110067
Charity Address HEART OF MERSEY, BURLINGTON HOUSE, CROSBY ROAD NORTH, LIVERPOOL, MERSEYSIDE, L22 0QB
Charter THE CHARITY'S OBJECTIVES ARE TO UNDERTAKE AND PROMOTE MEDICAL AND SCIENTIFIC RESEARCH AND EDUCATION IN RELATION TO THE PREVENTION OF HEART DISEASE IN, BUT NOT LIMITED TO GREATER MERSEYSIDE AND CHESHIRE AND OTHER AREAS IN NORTHWEST ENGLAND
Filing Information
Company Number 05382971
Company ID Number 05382971
Date formed 2005-03-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB872106634  
Last Datalog update: 2024-04-06 15:27:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTH EQUALITIES GROUP LTD
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 HEALTH EQUALITIES GROUP LTD
The following companies were found which have the same name as HEALTH EQUALITIES GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEALTH EQUALITIES GROUP (UK) LIMITED 151 DALE STREET LIVERPOOL L2 2JH Active Company formed on the 2012-08-10

Company Officers of HEALTH EQUALITIES GROUP LTD

Current Directors
Officer Role Date Appointed
MATTHEW JOHN PHILPOTT
Company Secretary 2017-05-25
MICHAEL JOSEPH AINSWORTH
Director 2017-12-01
MARK GRAHAM BOARDMAN
Director 2009-12-09
SIMON CAPEWELL
Director 2005-03-04
SANDRA MEGANNE DAVIES
Director 2005-03-04
VOLKER STEPHAN MAYER
Director 2017-06-01
JAMES NOLAN
Director 2017-12-01
JULIA JOAN PURVIS
Director 2014-03-11
STEPHEN GRAHAM WILIAMS
Director 2018-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN SALTISSI
Director 2010-12-08 2017-09-29
ROBIN JOHN IRELAND
Company Secretary 2005-03-04 2017-05-24
KATE ROBERTS
Director 2014-03-11 2017-03-20
ANGELA ALISON JONES
Director 2010-12-08 2016-12-07
JEANETTE GILL
Director 2014-03-11 2016-09-20
ELIZABETH GAULTON-BERKS
Director 2009-12-09 2015-10-14
CHRISTOPHER ALAN BIRT
Director 2005-03-04 2014-10-29
PETER JULIAN DOYLE
Director 2006-11-29 2014-03-11
PETER EDWARD IBBS
Director 2006-11-29 2013-03-11
CHARLES BARKER
Director 2005-03-04 2011-10-10
JULIE ANN WEBSTER
Director 2009-12-09 2011-05-03
JONATHAN IAN KERR
Director 2006-11-29 2010-09-30
DIANA ROSEMARY FORREST
Director 2005-03-04 2009-12-09
ROBERT JAMES NOLAN
Director 2005-03-04 2007-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOSEPH AINSWORTH O'CONNORS LEGAL SERVICES LIMITED Director 2018-04-12 CURRENT 2018-01-19 Active
MARK GRAHAM BOARDMAN HEALTH EQUALITIES GROUP (UK) LIMITED Director 2013-05-01 CURRENT 2012-08-10 Active
MARK GRAHAM BOARDMAN HOM PARTNERSHIPS CIC Director 2013-03-26 CURRENT 2007-05-24 Active
MARK GRAHAM BOARDMAN HEALTH @ WORK CONSULTANCY SERVICES LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
MARK GRAHAM BOARDMAN HEALTH @ WORK Director 2003-09-05 CURRENT 1994-01-28 Active - Proposal to Strike off
SANDRA MEGANNE DAVIES EUROPEAN HEALTHY STADIA NETWORK CIC Director 2012-07-31 CURRENT 2012-07-31 Active
VOLKER STEPHAN MAYER MAYER & MAYER LTD Director 2015-06-04 CURRENT 2015-06-04 Active - Proposal to Strike off
VOLKER STEPHAN MAYER LIVING MEDIA LIMITED Director 1999-05-18 CURRENT 1997-10-10 Dissolved 2016-07-19
JAMES NOLAN EQUALITY AT WORK LTD Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
JAMES NOLAN MEL MERSEYSIDE LIMITED Director 2015-04-07 CURRENT 2015-04-07 Dissolved 2016-09-20
JAMES NOLAN SPEKE ADVICE SERVICE (CAB) LIMITED Director 2012-05-01 CURRENT 2002-10-10 Dissolved 2017-03-07
JULIA JOAN PURVIS LIVERPOOL WORLD CENTRE Director 2017-12-06 CURRENT 2001-12-31 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
2024-03-12CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2024-03-04DIRECTOR APPOINTED DR BRENDAN JOSEPH COLLINS
2023-08-03APPOINTMENT TERMINATED, DIRECTOR JULIA JOAN PURVIS
2023-08-03APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAHAM WILIAMS
2023-03-05CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-02-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MEGANNE DAVIES
2019-12-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-09RES01ADOPT ARTICLES 09/10/19
2019-09-05CC04Statement of company's objects
2019-09-05MEM/ARTSARTICLES OF ASSOCIATION
2019-08-21RES15CHANGE OF COMPANY NAME 21/08/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRAHAM BOARDMAN
2018-10-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2018-01-16AP01DIRECTOR APPOINTED STEPHEN GRAHAM WILIAMS
2017-12-08AP01DIRECTOR APPOINTED MICHAEL JOSEPH AINSWORTH
2017-12-08AP01DIRECTOR APPOINTED MR JAMES NOLAN
2017-11-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SALTISSI
2017-06-14AP01DIRECTOR APPOINTED MR VOLKER STEPHAN MAYER
2017-05-26TM02Termination of appointment of Robin John Ireland on 2017-05-24
2017-05-26AP03Appointment of Mr Matthew John Philpott as company secretary on 2017-05-25
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KATE ROBERTS
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ALISON JONES
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE GILL
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-09AR0104/03/16 ANNUAL RETURN FULL LIST
2016-01-11CH01Director's details changed for Ms Kate Wilding on 2014-09-12
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GAULTON-BERKS
2015-11-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-20AR0104/03/15 NO MEMBER LIST
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIRT
2014-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-04AP01DIRECTOR APPOINTED MS JULIA JOAN PURVIS
2014-04-04AP01DIRECTOR APPOINTED MS KATE WILDING
2014-04-04AP01DIRECTOR APPOINTED MS JEANETTE GILL
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOYLE
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER IBBS
2014-03-27AR0104/03/14 NO MEMBER LIST
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN SALTISSI / 03/03/2014
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA ALISON JONES / 03/03/2014
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GAULTON-BERKS / 03/03/2014
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAHAM BOARDMAN / 03/03/2014
2013-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-22AR0104/03/13 NO MEMBER LIST
2013-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2013 FROM BURLINGTON HOUSE CROSBY ROAD NORTH LIVERPOOL L22 0LG UNITED KINGDOM
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-03-23RES01ALTER ARTICLES 10/10/2011
2012-03-14AR0104/03/12 NO MEMBER LIST
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WEBSTER
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN SALTISI / 04/03/2012
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BARKER
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM BURLINGTON HOUSE CROSBY ROAD NORTH LIVERPOOL MERSEYSIDE L22 0QB
2011-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-15AP01DIRECTOR APPOINTED DR STEPHEN SALTISI
2011-03-29AR0104/03/11 NO MEMBER LIST
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BARKER / 28/03/2011
2011-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN JOHN IRELAND / 28/03/2011
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KERR
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DIANA FORREST
2011-03-03AP01DIRECTOR APPOINTED MS ANGELA ALISON JONES
2010-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-12AP01DIRECTOR APPOINTED MR MARK GRAHAM BOARDMAN
2010-03-25AP01DIRECTOR APPOINTED MS JULIE ANN WEBSTER
2010-03-25AP01DIRECTOR APPOINTED ELIZABETH GAULTON-BERKS
2010-03-12AR0104/03/10 NO MEMBER LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN IAN KERR / 04/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD IBBS / 04/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JULIAN DOYLE / 04/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MEGANNE DAVIES / 04/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER ALAN BIRT / 04/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BARKER / 04/03/2010
2009-11-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-10363aANNUAL RETURN MADE UP TO 04/03/09
2009-03-09288cSECRETARY'S CHANGE OF PARTICULARS / ROBIN IRELAND / 21/09/2008
2008-11-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-13363aANNUAL RETURN MADE UP TO 04/03/08
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR ROBERT NOLAN
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-03363sANNUAL RETURN MADE UP TO 04/03/07
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25288aNEW DIRECTOR APPOINTED
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-22363sANNUAL RETURN MADE UP TO 04/03/06
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2005-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEALTH EQUALITIES GROUP LTD 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 HEALTH EQUALITIES GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEALTH EQUALITIES GROUP LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of HEALTH EQUALITIES GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HEALTH EQUALITIES GROUP LTD
Trademarks
We have not found any records of HEALTH EQUALITIES GROUP LTD registering or being granted any trademarks
Income
Government Income

Government spend with HEALTH EQUALITIES GROUP LTD

Government Department Income DateTransaction(s) Value Services/Products
Knowsley Council 2014-05-30 GBP £2,367 CONTRACTOR PAYMENTS PUBLIC HEALTH
Cumbria County Council 2014-05-29 GBP £6,761
St Helens Council 2014-04-29 GBP £2,371
Blackburn with Darwen Council 2013-05-23 GBP £2,215 Healthcare
Cheshire East Council 2013-01-28 GBP £5,292
Warrington Borough Council 2012-09-28 GBP £10,000 Consult.& Prof. Serv
Warrington Borough Council 2012-09-05 GBP £1,480 Equipment Purchase & Contract
Wirral Borough Council 2011-06-07 GBP £6,000 General Supplies and Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HEALTH EQUALITIES GROUP LTD 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 HEALTH EQUALITIES GROUP LTD 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 HEALTH EQUALITIES GROUP LTD 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.