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

HEALIX INSURANCE SERVICES LIMITED

HEALIX HOUSE, ESHER GREEN, ESHER, SURREY, KT10 8AB,
Company Registration Number
05484199
Private Limited Company
Active

Company Overview

About Healix Insurance Services Ltd
HEALIX INSURANCE SERVICES LIMITED was founded on 2005-06-17 and has its registered office in Esher. The organisation's status is listed as "Active". Healix Insurance Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEALIX INSURANCE SERVICES LIMITED
 
Legal Registered Office
HEALIX HOUSE
ESHER GREEN
ESHER
SURREY
KT10 8AB
Other companies in OX9
 
Filing Information
Company Number 05484199
Company ID Number 05484199
Date formed 2005-06-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 14:37:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALIX INSURANCE 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.

Company Officers of HEALIX INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY EUSTACE
Company Secretary 2006-05-24
PAUL GEOFFREY HASSAN BEVEN
Director 2005-06-17
CHARLES EDWARD BUTCHER
Director 2009-06-16
PHILIP MICHAEL DENMAN
Director 2005-08-01
PETER ADRIAN RICHARD MASON
Director 2005-06-17
JESSICA MARIE TUBB
Director 2013-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL MASON
Director 2005-06-17 2009-06-16
CUBIOUS LIMITED
Company Secretary 2005-06-17 2006-05-24
CHETTLEBURGH'S SECRETARIAL LTD
Company Secretary 2005-06-17 2005-06-17

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 HEALTH SERVICES LIMITED Company Secretary 2006-05-24 CURRENT 2000-03-10 Active
TIMOTHY EUSTACE HEALIX IT LIMITED Company Secretary 2006-05-24 CURRENT 2005-03-29 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 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 HEALTH SERVICES LIMITED Director 2000-08-01 CURRENT 2000-03-10 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 INTERNATIONAL LIMITED Director 2007-09-10 CURRENT 2000-01-24 Active
CHARLES EDWARD BUTCHER HEALIX HEALTH SERVICES LIMITED Director 2007-09-10 CURRENT 2000-03-10 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 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 HEALTH SERVICES LIMITED Director 2000-08-01 CURRENT 2000-03-10 Active
PETER ADRIAN RICHARD MASON HEALIX LIMITED Director 2000-06-21 CURRENT 2000-06-21 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
2023-08-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2022-09-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2021-10-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2020-10-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ADRIAN RICHARD MASON
2019-01-30PSC09Withdrawal of a person with significant control statement on 2019-01-30
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-19PSC08Notification of a person with significant control statement
2018-11-19PSC07CESSATION OF HEALIX MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-28SH0129/03/18 STATEMENT OF CAPITAL GBP 32000
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 30000
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 054841990002
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
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 30000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-03-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 30000
2016-06-17AR0117/06/16 ANNUAL RETURN FULL LIST
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA MARIE TUBB / 11/01/2016
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD BUTCHER / 11/01/2016
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL DENMAN / 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
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 30000
2015-06-17AR0117/06/15 ANNUAL RETURN FULL LIST
2014-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 30000
2014-06-18AR0117/06/14 FULL LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER ADRIAN RICHARD MASON / 10/12/2013
2013-06-18AR0117/06/13 FULL LIST
2013-01-21AP01DIRECTOR APPOINTED MISS JESSICA MARIE TUBB
2013-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-18AR0117/06/12 FULL LIST
2011-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-22AR0117/06/11 FULL LIST
2010-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-18AR0117/06/10 FULL LIST
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ADRIAN RICHARD MASON / 01/10/2009
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-19363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-06-16288aDIRECTOR APPOINTED CHARLES EDWARD BUTCHER
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR PAUL MASON
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP DENMAN / 12/05/2009
2009-01-13225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-23363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-21363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-0788(2)RAD 30/06/06-30/06/06 £ SI 10000@1.00=10000 £ IC 20000/30000
2006-06-23363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-05-30288bSECRETARY RESIGNED
2006-05-30288aNEW SECRETARY APPOINTED
2005-10-07123NC INC ALREADY ADJUSTED 27/09/05
2005-10-07RES04£ NC 10000/100000 27/09
2005-10-0788(2)RAD 27/09/05--------- £ SI 19900@1=19900 £ IC 100/20000
2005-09-15225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2005-09-09RES04£ NC 1000/10000 17/06/
2005-09-09123NC INC ALREADY ADJUSTED 17/06/05
2005-09-09RES13DISPENSE 14 NOTICE MEET 17/06/05
2005-08-15288aNEW DIRECTOR APPOINTED
2005-07-1488(2)RAD 17/06/05--------- £ SI 99@1=99 £ IC 1/100
2005-06-27288bSECRETARY RESIGNED
2005-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance



Licences & Regulatory approval
We could not find any licences issued to HEALIX INSURANCE 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 INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
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
2021-03-31
Annual Accounts
2022-03-31

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 INSURANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HEALIX INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEALIX INSURANCE SERVICES LIMITED
Trademarks
We have not found any records of HEALIX INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALIX INSURANCE 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 (65110 - Life insurance) as HEALIX INSURANCE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEALIX INSURANCE 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 INSURANCE 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 INSURANCE 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.