Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEAL'S HOLDINGS LIMITED
Company Information for

HEAL'S HOLDINGS LIMITED

196 Tottenham Court Road, London, W1T 7LQ,
Company Registration Number
06276127
Private Limited Company
Active

Company Overview

About Heal's Holdings Ltd
HEAL'S HOLDINGS LIMITED was founded on 2007-06-12 and has its registered office in . The organisation's status is listed as "Active". Heal's Holdings Limited is a Private Limited Company 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
HEAL'S HOLDINGS LIMITED
 
Legal Registered Office
196 Tottenham Court Road
London
W1T 7LQ
Other companies in W1T
 
Previous Names
PRECIS (2715) LIMITED18/10/2007
Filing Information
Company Number 06276127
Company ID Number 06276127
Date formed 2007-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-16
Account next due 2025-06-15
Latest return 2024-06-12
Return next due 2025-06-26
Type of accounts FULL
Last Datalog update: 2024-06-14 22:07:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEAL'S HOLDINGS 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 HEAL'S HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CARMEL JULIA MARIE NORA ALLEN
Director 2015-10-12
JOSEPH BENJAMIN GORDON
Director 2017-05-24
HAMISH ALARIC CAMPBELL MANSBRIDGE
Director 2015-10-12
CHARLES DANIEL EDWARD MASON
Director 2007-09-28
CHRISTOPHER JOHN PINNINGTON
Director 2015-10-12
GUY HOWARD WESTON
Director 2007-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ARTHUR HOBHOUSE
Director 2012-11-12 2017-07-27
CLARE NUNNEY
Company Secretary 2014-07-07 2016-03-18
ANDREW ROBERT MARSHALL
Director 2014-07-07 2014-08-14
MARK XAVIER JACKSON
Company Secretary 2007-09-28 2014-07-01
MARK XAVIER JACKSON
Director 2007-09-28 2014-07-01
ANDREA RUTH LUCY WARDEN
Director 2007-09-28 2012-12-17
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2007-06-12 2007-09-28
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2007-06-12 2007-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH BENJAMIN GORDON UNITED CHURCH SCHOOLS TRUST Director 2017-07-01 CURRENT 1993-01-18 Active
JOSEPH BENJAMIN GORDON UNITED LEARNING LTD Director 2017-07-01 CURRENT 1883-07-12 Active
JOSEPH BENJAMIN GORDON HEAL'S PLC Director 2017-05-24 CURRENT 1990-03-29 Active
JOSEPH BENJAMIN GORDON HEAL & SON LIMITED Director 2017-05-24 CURRENT 1968-02-01 Active
HAMISH ALARIC CAMPBELL MANSBRIDGE AMBROSE RETAIL LIMITED Director 2017-07-27 CURRENT 2013-07-26 Active - Proposal to Strike off
HAMISH ALARIC CAMPBELL MANSBRIDGE HEAL'S FINANCE LIMITED Director 2017-07-27 CURRENT 1944-10-21 Active - Proposal to Strike off
HAMISH ALARIC CAMPBELL MANSBRIDGE HEAL'S PLC Director 2015-10-12 CURRENT 1990-03-29 Active
HAMISH ALARIC CAMPBELL MANSBRIDGE HEAL & SON LIMITED Director 2015-10-12 CURRENT 1968-02-01 Active
CHARLES DANIEL EDWARD MASON WILH (INVESTMENTS) LIMITED Director 2018-06-18 CURRENT 2001-05-29 Active
CHARLES DANIEL EDWARD MASON LISTERGATE STUDENT HOLDINGS LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (BSP) LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (PRIVATE EQUITY) LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
CHARLES DANIEL EDWARD MASON WINDL OFFICES LIMITED Director 2015-10-19 CURRENT 2015-09-03 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (FAPI II) LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active
CHARLES DANIEL EDWARD MASON LADY OF LEISURE INVESTCO LIMITED Director 2015-01-09 CURRENT 2014-11-24 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (FIPL) LIMITED Director 2014-07-28 CURRENT 2014-07-28 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (BPA III) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
CHARLES DANIEL EDWARD MASON GEORGE WESTON LIMITED Director 2014-03-20 CURRENT 1994-05-17 Active
CHARLES DANIEL EDWARD MASON BRIGHTON GRAND HOTEL OPERATIONS LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS FINANCE LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
CHARLES DANIEL EDWARD MASON FATTAL PROPCO (BRIGHTON GRAND) LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (GRAPHITE) LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (APOLLO) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS PEF (EURO) LTD Director 2012-12-19 CURRENT 2012-12-19 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (DUNEDIN III) LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS LIMITED Director 2012-11-08 CURRENT 1941-03-22 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (REOF) LTD Director 2012-06-20 CURRENT 2012-06-20 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS PEF (GBP) LTD Director 2012-06-19 CURRENT 2012-06-19 Active
CHARLES DANIEL EDWARD MASON NURTON DEVELOPMENTS (QUINTUS) LIMITED Director 2011-11-03 CURRENT 2008-04-24 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (BVIII) LIMITED Director 2011-10-10 CURRENT 2011-10-10 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (DEVELOPMENTS) LIMITED Director 2011-07-28 CURRENT 2011-07-28 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (CAREPLACES) LIMITED Director 2011-06-15 CURRENT 2011-06-15 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (FAPI) LIMITED Director 2010-03-15 CURRENT 2010-03-15 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (BSPF) LIMITED Director 2010-01-19 CURRENT 2001-06-18 Active
CHARLES DANIEL EDWARD MASON RICHMOND HILL HOTEL (OPERATIONS) LIMITED Director 2009-11-30 CURRENT 2009-11-30 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (PROPERTIES) LIMITED Director 2009-02-24 CURRENT 2009-02-24 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (VO1) LIMITED Director 2008-09-30 CURRENT 2008-04-25 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (HARBOURVEST) LIMITED Director 2008-09-30 CURRENT 2008-06-27 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (WHEB) LIMITED Director 2008-07-15 CURRENT 2008-04-25 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (OCP) LIMITED Director 2008-02-13 CURRENT 2007-11-20 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (WPX) LIMITED Director 2007-11-30 CURRENT 2007-09-06 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (NEXT WAVE) LIMITED Director 2006-12-20 CURRENT 2006-10-19 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (DUNEDIN) LIMITED Director 2006-08-30 CURRENT 2006-07-13 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (BESTPORT) LIMITED Director 2006-04-13 CURRENT 2006-02-28 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (BSP VIII) LIMITED Director 2005-10-21 CURRENT 2005-10-05 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (AHREN) LIMITED Director 2005-10-13 CURRENT 2005-08-18 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS (RICHMOND HILL HOTEL) LIMITED Director 2005-07-21 CURRENT 2005-05-31 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENTS PEF (USD) LTD Director 2004-05-28 CURRENT 2004-04-05 Active
CHARLES DANIEL EDWARD MASON WITTINGTON INVESTMENT (SAND AIRE) LIMITED Director 2003-08-11 CURRENT 2002-12-12 Active
CHARLES DANIEL EDWARD MASON HEAL'S PLC Director 2001-08-31 CURRENT 1990-03-29 Active
CHRISTOPHER JOHN PINNINGTON HAPPEN GP LIMITED Director 2017-02-14 CURRENT 2011-09-05 Liquidation
CHRISTOPHER JOHN PINNINGTON CASTILLON WORLDWIDE LTD Director 2014-06-01 CURRENT 2012-11-21 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (BSP) LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (PRIVATE EQUITY) LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (FAPI II) LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (FIPL) LIMITED Director 2014-07-28 CURRENT 2014-07-28 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS FINANCE LIMITED Director 2014-04-28 CURRENT 2014-03-12 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (BPA III) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
GUY HOWARD WESTON GEORGE WESTON LIMITED Director 2014-03-20 CURRENT 1994-05-17 Active
GUY HOWARD WESTON BRIGHTON GRAND HOTEL OPERATIONS LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
GUY HOWARD WESTON FATTAL PROPCO (BRIGHTON GRAND) LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (GRAPHITE) LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (APOLLO) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS PEF (EURO) LTD Director 2012-12-19 CURRENT 2012-12-19 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (REOF) LTD Director 2012-06-20 CURRENT 2012-06-20 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS PEF (GBP) LTD Director 2012-06-19 CURRENT 2012-06-19 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (BVIII) LIMITED Director 2011-10-10 CURRENT 2011-10-10 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (DEVELOPMENTS) LIMITED Director 2011-07-28 CURRENT 2011-07-28 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (CAREPLACES) LIMITED Director 2011-06-15 CURRENT 2011-06-15 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (FAPI) LIMITED Director 2010-03-15 CURRENT 2010-03-15 Active
GUY HOWARD WESTON RICHMOND HILL HOTEL (OPERATIONS) LIMITED Director 2009-12-03 CURRENT 2009-11-30 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (PROPERTIES) LIMITED Director 2009-02-24 CURRENT 2009-02-24 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (VO1) LIMITED Director 2008-09-30 CURRENT 2008-04-25 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (HARBOURVEST) LIMITED Director 2008-09-30 CURRENT 2008-06-27 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (WHEB) LIMITED Director 2008-07-15 CURRENT 2008-04-25 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (OCP) LIMITED Director 2008-02-13 CURRENT 2007-11-20 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (WPX) LIMITED Director 2007-11-30 CURRENT 2007-09-06 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (NEXT WAVE) LIMITED Director 2006-12-20 CURRENT 2006-10-19 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (DUNEDIN) LIMITED Director 2006-08-30 CURRENT 2006-07-13 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (BESTPORT) LIMITED Director 2006-04-13 CURRENT 2006-02-28 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (BSP VIII) LIMITED Director 2005-10-21 CURRENT 2005-10-05 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (AHREN) LIMITED Director 2005-10-13 CURRENT 2005-08-18 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (RICHMOND HILL HOTEL) LIMITED Director 2005-07-21 CURRENT 2005-05-31 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS PEF (USD) LTD Director 2004-05-28 CURRENT 2004-04-05 Active
GUY HOWARD WESTON WITTINGTON INVESTMENT (SAND AIRE) LIMITED Director 2002-12-18 CURRENT 2002-12-12 Active
GUY HOWARD WESTON CLINTON TRUST LIMITED Director 2002-01-16 CURRENT 1939-05-05 Active
GUY HOWARD WESTON HEAL'S PLC Director 2001-08-31 CURRENT 1990-03-29 Active
GUY HOWARD WESTON WILH (INVESTMENTS) LIMITED Director 2001-07-20 CURRENT 2001-05-29 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (BSPF) LIMITED Director 2001-07-18 CURRENT 2001-06-18 Active
GUY HOWARD WESTON CLINTON FARMS LIMITED Director 2000-12-15 CURRENT 1961-08-15 Active - Proposal to Strike off
GUY HOWARD WESTON HOWARD INVESTMENTS LIMITED Director 2000-12-15 CURRENT 1999-03-09 Active
GUY HOWARD WESTON THE THROMBOSIS RESEARCH INSTITUTE Director 2000-08-10 CURRENT 1987-09-04 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS LIMITED Director 1993-08-10 CURRENT 1941-03-22 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
2024-06-14CONFIRMATION STATEMENT MADE ON 12/06/24, WITH UPDATES
2024-05-20FULL ACCOUNTS MADE UP TO 16/09/23
2023-06-23CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-05-18FULL ACCOUNTS MADE UP TO 17/09/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-04-29FULL ACCOUNTS MADE UP TO 18/09/21
2022-04-29AAFULL ACCOUNTS MADE UP TO 18/09/21
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BENJAMIN GORDON
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2021-06-24PSC05Change of details for Wihl (Investments) Ltd as a person with significant control on 2021-06-24
2021-06-07AAFULL ACCOUNTS MADE UP TO 12/09/20
2020-08-28AP01DIRECTOR APPOINTED MISS CLARE NUNNEY
2020-06-16AAFULL ACCOUNTS MADE UP TO 14/09/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-05-20AAFULL ACCOUNTS MADE UP TO 15/09/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-05-21AAFULL ACCOUNTS MADE UP TO 16/09/17
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARTHUR HOBHOUSE
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH NO UPDATES
2017-06-26PSC02Notification of Wihl (Investments) Ltd as a person with significant control on 2016-04-06
2017-05-26AP01DIRECTOR APPOINTED MR JOSEPH BENJAMIN GORDON
2017-03-15AAFULL ACCOUNTS MADE UP TO 17/09/16
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 400000
2016-07-08AR0112/06/16 ANNUAL RETURN FULL LIST
2016-03-21TM02Termination of appointment of Clare Nunney on 2016-03-18
2016-03-15AAFULL ACCOUNTS MADE UP TO 12/09/15
2015-10-23AP01DIRECTOR APPOINTED MS CARMEL JULIA MARIE NORA ALLEN
2015-10-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN PINNINGTON
2015-10-23AP01DIRECTOR APPOINTED MR HAMISH ALARIC CAMPBELL MANSBRIDGE
2015-10-06AUDAUDITOR'S RESIGNATION
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 400000
2015-06-22AR0112/06/15 ANNUAL RETURN FULL LIST
2015-06-10AAFULL ACCOUNTS MADE UP TO 13/09/14
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSHALL
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSHALL
2014-07-16AP03Appointment of Miss Clare Nunney as company secretary on 2014-07-07
2014-07-16AP01DIRECTOR APPOINTED MR ANDREW ROBERT MARSHALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 400000
2014-07-03AR0112/06/14 ANNUAL RETURN FULL LIST
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK JACKSON
2014-07-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK JACKSON
2014-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 14/09/13
2013-07-04AR0112/06/13 FULL LIST
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA WARDEN
2012-11-22AAFULL ACCOUNTS MADE UP TO 15/09/12
2012-11-15AP01DIRECTOR APPOINTED MR WILLIAM ARTHUR HOBHOUSE
2012-06-12AR0112/06/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 17/09/11
2011-06-14AR0112/06/11 FULL LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY HOWARD WESTON / 05/04/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA WARDEN / 05/04/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DANIEL EDWARD MASON / 05/04/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK XAVIER JACKSON / 05/04/2011
2011-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / MARK XAVIER JACKSON / 05/04/2011
2011-02-03AAFULL ACCOUNTS MADE UP TO 18/09/10
2010-07-01AR0112/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA WARDEN / 30/03/2010
2010-02-25AAFULL ACCOUNTS MADE UP TO 12/09/09
2009-07-07363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-01-06363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS; AMEND
2008-12-19AAFULL ACCOUNTS MADE UP TO 13/09/08
2008-09-03363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-11-07SASHARES AGREEMENT OTC
2007-11-0788(2)RAD 28/09/07--------- £ SI 399998@1=399998 £ IC 2/400000
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-26RES04NC INC ALREADY ADJUSTED 28/09/07
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-26RES12VARYING SHARE RIGHTS AND NAMES
2007-10-26RES13CON ALLOT XF SHS PUR A 28/09/07
2007-10-24225ACC. REF. DATE EXTENDED FROM 30/06/08 TO 15/09/08
2007-10-24287REGISTERED OFFICE CHANGED ON 24/10/07 FROM: LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
2007-10-24288bSECRETARY RESIGNED
2007-10-24288bDIRECTOR RESIGNED
2007-10-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-24RES04£ NC 100/400 28/09/07
2007-10-18CERTNMCOMPANY NAME CHANGED PRECIS (2715) LIMITED CERTIFICATE ISSUED ON 18/10/07
2007-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




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

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of HEAL'S HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEAL'S HOLDINGS LIMITED
Trademarks
We have not found any records of HEAL'S HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEAL'S HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as HEAL'S HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where HEAL'S HOLDINGS 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 HEAL'S HOLDINGS 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 HEAL'S HOLDINGS 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.