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

IMMIX HEALTH UK LIMITED

THE STRADDLE, WHARF STREET, SHEFFIELD, S2 5SY,
Company Registration Number
08039248
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Immix Health Uk Ltd
IMMIX HEALTH UK LIMITED was founded on 2012-04-20 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Immix Health Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IMMIX HEALTH UK LIMITED
 
Legal Registered Office
THE STRADDLE
WHARF STREET
SHEFFIELD
S2 5SY
Other companies in M5
 
Filing Information
Company Number 08039248
Company ID Number 08039248
Date formed 2012-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts DORMANT
Last Datalog update: 2021-07-07 05:25:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMMIX HEALTH UK 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 IMMIX HEALTH UK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GEOFFREY CANE
Company Secretary 2015-05-05
MICHAEL GEOFFREY CANE
Director 2015-05-05
ALAN STUBBS
Director 2015-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY HINDLE
Director 2012-07-23 2015-05-05
ADRIAN CHARLES STEVENS
Director 2012-10-24 2015-05-05
DEAN ANDREW HINDLE
Company Secretary 2012-04-20 2014-05-17
CHRISTOPHER WILLIAM ANDERSON
Director 2012-10-18 2012-10-30
DEAN ANDREW HINDLE
Director 2012-04-20 2012-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEOFFREY CANE SERVELEC TOPCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE SERVELEC MIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE SERVELEC GROUP HOLDINGS LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE SERVELEC BIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
MICHAEL GEOFFREY CANE OVARRO HOLDINGS LTD Director 2018-04-27 CURRENT 2018-04-27 Active
MICHAEL GEOFFREY CANE SERVELEC ABACUS LIMITED Director 2016-05-04 CURRENT 2013-04-16 Active
MICHAEL GEOFFREY CANE SERVELEC ABACUS HOLDINGS LIMITED Director 2016-05-04 CURRENT 2016-01-21 Active - Proposal to Strike off
MICHAEL GEOFFREY CANE SERVELEC AURA LIMITED Director 2015-05-05 CURRENT 2012-05-21 Active
MICHAEL GEOFFREY CANE CORELOGIC GLOBAL LIMITED Director 2015-02-11 CURRENT 2010-05-25 Active
MICHAEL GEOFFREY CANE SERVELEC SOCIAL CARE LIMITED Director 2014-12-12 CURRENT 1999-07-21 Active
MICHAEL GEOFFREY CANE OVARRO LTD Director 2013-08-23 CURRENT 2013-08-23 Active
MICHAEL GEOFFREY CANE SERVELEC HEALTHCARE LIMITED Director 2013-03-28 CURRENT 1977-07-27 Active
MICHAEL GEOFFREY CANE SERVELEC LIMITED Director 2013-03-28 CURRENT 1995-09-05 Active
MICHAEL GEOFFREY CANE ITI OPERATIONS LIMITED Director 2013-03-28 CURRENT 2002-12-04 Active
MICHAEL GEOFFREY CANE OVARRO TS LTD Director 2013-03-28 CURRENT 2009-04-16 Active
MICHAEL GEOFFREY CANE ITI SCOMAGG LIMITED Director 2013-03-28 CURRENT 1972-04-14 Active
MICHAEL GEOFFREY CANE SEPROL LIMITED Director 2013-03-28 CURRENT 1982-02-01 Active - Proposal to Strike off
MICHAEL GEOFFREY CANE MGC ACCOUNTING SOLUTIONS LIMITED Director 2011-08-10 CURRENT 2011-08-10 Dissolved 2014-11-18
ALAN STUBBS SERVELEC TOPCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS SERVELEC MIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS SERVELEC GROUP HOLDINGS LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS SERVELEC BIDCO LIMITED Director 2018-05-22 CURRENT 2017-11-20 Active
ALAN STUBBS OVARRO HOLDINGS LTD Director 2018-04-27 CURRENT 2018-04-27 Active
ALAN STUBBS CORELOGIC GLOBAL LIMITED Director 2016-07-01 CURRENT 2010-05-25 Active
ALAN STUBBS SERVELEC ABACUS LIMITED Director 2016-05-04 CURRENT 2013-04-16 Active
ALAN STUBBS SERVELEC ABACUS HOLDINGS LIMITED Director 2016-05-04 CURRENT 2016-01-21 Active - Proposal to Strike off
ALAN STUBBS SERVELEC EDUCATION LIMITED Director 2016-04-01 CURRENT 2016-02-12 Active
ALAN STUBBS AURA HEALTHCARE CONSULTING LIMITED Director 2015-05-05 CURRENT 2012-05-21 Active - Proposal to Strike off
ALAN STUBBS SERVELEC AURA LIMITED Director 2015-05-05 CURRENT 2012-05-21 Active
ALAN STUBBS SERVELEC SOCIAL CARE LIMITED Director 2015-01-20 CURRENT 1999-07-21 Active
ALAN STUBBS OVARRO LTD Director 2013-08-23 CURRENT 2013-08-23 Active
ALAN STUBBS OVARRO DA HOLDINGS LTD Director 2013-02-05 CURRENT 1997-07-03 Active
ALAN STUBBS OVARRO DA LTD Director 2013-02-05 CURRENT 1983-12-02 Active
ALAN STUBBS THE MANOR (ALWOODLEY) LIMITED Director 2011-02-07 CURRENT 1999-05-25 Dissolved 2017-03-21
ALAN STUBBS ITI OPERATIONS LIMITED Director 2010-03-23 CURRENT 2002-12-04 Active
ALAN STUBBS OVARRO TS LTD Director 2009-06-12 CURRENT 2009-04-16 Active
ALAN STUBBS ITI SCOMAGG LIMITED Director 2007-01-08 CURRENT 1972-04-14 Active
ALAN STUBBS SERVELEC HEALTHCARE LIMITED Director 1995-10-06 CURRENT 1977-07-27 Active
ALAN STUBBS SEPROL LIMITED Director 1995-10-06 CURRENT 1982-02-01 Active - Proposal to Strike off
ALAN STUBBS SERVELEC LIMITED Director 1995-09-29 CURRENT 1995-09-05 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
2021-09-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM The Straddle Wharf Street Sheffield S2 5SY England
2021-09-01AP01DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEO BELFER
2021-07-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-24DS01Application to strike the company off the register
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-08RES01ADOPT ARTICLES 08/12/20
2020-12-08MEM/ARTSARTICLES OF ASSOCIATION
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KEITH JOSEPH LAYCOCK
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KEITH JOSEPH LAYCOCK
2019-12-23AP01DIRECTOR APPOINTED MR SIMON LEO BELFER
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-25AP01DIRECTOR APPOINTED MR IAN CRICHTON
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STUBBS
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-03-29AP01DIRECTOR APPOINTED MR NEIL KEITH JOSEPH LAYCOCK
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY CANE
2019-03-29TM02Termination of appointment of Michael Geoffrey Cane on 2019-03-27
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM C/O Servelec Group Plc Rotherside Road Eckington Sheffield S21 4HL England
2019-03-29PSC05Change of details for Servelec Aura Limited as a person with significant control on 2019-01-09
2018-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080392480003
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-06AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 080392480001
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 080392480003
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 080392480002
2016-03-14RES01ADOPT ARTICLES 14/03/16
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/15 FROM Rotherside Road Eckington Sheffield S21 4HL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-04AR0120/04/15 ANNUAL RETURN FULL LIST
2015-05-08AP03Appointment of Mr Michael Geoffrey Cane as company secretary on 2015-05-05
2015-05-08AP01DIRECTOR APPOINTED MR MICHAEL GEOFFREY CANE
2015-05-08AP01DIRECTOR APPOINTED MR ALAN STUBBS
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STEVENS
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK HINDLE
2015-05-08AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/15 FROM 12 Exchange Quay Salford Quays Salford Manchester M5 3EQ
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14TM02Termination of appointment of Dean Andrew Hindle on 2014-05-17
2014-07-14AR0120/04/14 FULL LIST
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM C/O AURA HEALTHCARE UNIT 4 GATEWAY CRESCENT, OLDHAM BROADWAY BUSINESS PARK CHADDERTON OLDHAM OL9 9XB ENGLAND
2013-05-17AR0120/04/13 FULL LIST
2013-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 111 PICCADILLY MANCHESTER M1 2HY ENGLAND
2012-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / DEAN HINDLE / 30/10/2012
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DEAN HINDLE
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDERSON
2012-10-24AP01DIRECTOR APPOINTED MR ADRIAN STEVENS
2012-10-23AA01CURRSHO FROM 30/04/2013 TO 31/03/2013
2012-10-23AP01DIRECTOR APPOINTED CHRISTOPHER WILLIAM ANDERSON
2012-07-27AP01DIRECTOR APPOINTED MARK ANTHONY HINDLE
2012-04-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to IMMIX HEALTH UK 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 IMMIX HEALTH UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of IMMIX HEALTH UK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31

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 IMMIX HEALTH UK LIMITED

Intangible Assets
Patents
We have not found any records of IMMIX HEALTH UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMMIX HEALTH UK LIMITED
Trademarks
We have not found any records of IMMIX HEALTH UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMMIX HEALTH UK 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 (62012 - Business and domestic software development) as IMMIX HEALTH UK LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where IMMIX HEALTH UK 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 IMMIX HEALTH UK 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 IMMIX HEALTH UK 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.