Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HEALTHWORKS (HOLISTIC HEALTH CARE) LTD.
Company Information for

HEALTHWORKS (HOLISTIC HEALTH CARE) LTD.

5 BANK LANE, FORRES, MORAYSHIRE, IV36 1NU,
Company Registration Number
SC142853
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Healthworks (holistic Health Care) Ltd.
HEALTHWORKS (HOLISTIC HEALTH CARE) LTD. was founded on 1993-02-25 and has its registered office in Morayshire. The organisation's status is listed as "Active". Healthworks (holistic Health Care) 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 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
HEALTHWORKS (HOLISTIC HEALTH CARE) LTD.
 
Legal Registered Office
5 BANK LANE
FORRES
MORAYSHIRE
IV36 1NU
Other companies in IV36
 
Filing Information
Company Number SC142853
Company ID Number SC142853
Date formed 1993-02-25
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 23:14:58
Primary Source:Companies House
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 HEALTHWORKS (HOLISTIC HEALTH CARE) LTD.

Current Directors
Officer Role Date Appointed
WILFRIED SCHENK
Company Secretary 1999-06-08
ALAN KEITH BEEVERS
Director 2007-09-06
BEATRIX MAGDALENA LUCIA ANNA MARIA CORNELIA DESCHAMPS
Director 2002-04-21
CORNELIA JULIANE FELLNER FEATHERSTONE
Director 1993-02-25
ELIZABETH ANN MAPLES
Director 2017-04-16
ALAN MASSEY
Director 2014-03-09
BRIAN CRAWFORD YOUNG
Director 2014-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUI CUMMINGS
Director 2002-04-21 2016-12-15
KATHRYN JANE OLDFIELD
Director 2014-03-09 2016-12-15
RUTH FISHKIN
Director 2012-01-01 2015-02-05
VIVIEN MARY MAULE
Director 2014-07-03 2015-01-13
SHEILA WHYTE
Director 2012-03-18 2014-03-09
JANICE EDDY
Director 2005-12-04 2012-03-18
DAVID ANDREW LOMAX
Director 2002-04-21 2010-02-14
BRIAN CRAWFORD YOUNG
Director 1998-03-21 2007-12-16
JOHN DOUGLAS LAWRENCE
Director 2000-11-19 2006-01-01
ANDY BETTIS
Director 2002-04-21 2004-09-29
ALAN REID WATSON FEATHERSTONE
Director 1993-08-06 2003-06-29
KENNETH HUGH HILLS
Director 1998-08-04 2001-08-26
THOMAS EDWIN WILLIAMS
Director 1998-05-05 2000-03-01
BRUCE WALLACE
Company Secretary 1997-06-03 1999-10-09
LORI FORSYTH
Director 1996-09-24 1999-10-09
DAVID ANDREW HAMMOND
Director 1997-06-03 1998-05-31
IAN SCOTT IRELAND
Director 1994-07-06 1998-03-31
FAYE ANDREE HAMM
Company Secretary 1994-06-30 1997-11-11
DAVID ANDREW HAMMOND
Company Secretary 1996-04-23 1997-06-03
BRUCE WALLACE
Director 1996-11-06 1997-06-03
GERALD ALAN JACOBSEN
Director 1993-02-25 1996-09-11
KATHRYN MARGARET LLOYD
Director 1993-02-25 1996-02-05
BETSY VAN DER LEE
Company Secretary 1993-08-05 1994-06-30
JANINA IWASZKO
Director 1993-08-06 1994-05-31
RUTH PFITZENMAIER
Director 1993-02-25 1994-04-12
DURTEN INGE LAU
Director 1993-02-25 1994-01-05
RONAN ROBERT TYER
Company Secretary 1993-02-25 1993-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACK RICHARDSON DD ARTS BIRMINGHAM CENTRAL LTD Director 2015-03-13 CURRENT 2015-03-05 Active
CORNELIA JULIANE FELLNER FEATHERSTONE BEFORE I GO SOLUTIONS COMMUNITY INTEREST COMPANY Director 2017-07-01 CURRENT 2016-11-02 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
2024-07-02DIRECTOR APPOINTED MS KAY PLAYER
2024-07-02DIRECTOR APPOINTED MS JULIE LAWRENCE
2024-07-02DIRECTOR APPOINTED MS ROSEMARY BUCK
2024-05-2431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-08-31Termination of appointment of Sally Dawn Ibbotson on 2022-08-31
2022-08-31Appointment of Miss Julie Lawrence as company secretary on 2022-08-31
2022-08-31AP03Appointment of Miss Julie Lawrence as company secretary on 2022-08-31
2022-08-31TM02Termination of appointment of Sally Dawn Ibbotson on 2022-08-31
2022-08-23Memorandum articles filed
2022-08-23Resolutions passed:<ul><li>Resolution Quorum of directors be lowered to 3 07/08/2022</ul>
2022-08-23RES13Resolutions passed:
  • Quorum of directors be lowered to 3 07/08/2022
2022-08-23MEM/ARTSARTICLES OF ASSOCIATION
2022-08-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LAWRENCE
2022-08-14AP01DIRECTOR APPOINTED MR JAMES ADAMS
2022-08-12AP01DIRECTOR APPOINTED MR ARCHIE MCALLAN
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN MAPLES
2022-06-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18AP01DIRECTOR APPOINTED MRS ELIZABETH ANN MAPLES
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR EUGENIE YOUNG
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN MAPLES
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-04-17AP01DIRECTOR APPOINTED MS KATHLEEN PURMAL
2022-04-15AP01DIRECTOR APPOINTED MS JULIE LAWRENCE
2022-04-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CRAWFORD YOUNG
2022-02-17APPOINTMENT TERMINATED, DIRECTOR CORNELIA JULIANE FELLNER FEATHERSTONE
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIA JULIANE FELLNER FEATHERSTONE
2021-05-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-03-01AP03Appointment of Ms Sally Dawn Ibbotson as company secretary on 2021-03-01
2021-03-01TM02Termination of appointment of Wilfried Schenk on 2021-03-01
2020-08-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KEITH BEEVERS
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-07-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-10-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-11-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25AP01DIRECTOR APPOINTED MRS ELIZABETH ANN MAPLES
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-02-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN OLDFIELD
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JACQUI CUMMINGS
2016-03-10AR0125/02/16 NO MEMBER LIST
2016-03-10AR0125/02/16 NO MEMBER LIST
2015-11-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-26AR0125/02/15 ANNUAL RETURN FULL LIST
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR RUTH FISHKIN
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN MARY MAULE
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-03AP01DIRECTOR APPOINTED MS VIVIEN MARY MAULE
2014-04-29CH01Director's details changed for Beatrix Magdalena Lucia Anna Maria Cornelia Deschamps on 2014-04-01
2014-04-08AP01DIRECTOR APPOINTED MS KATHRYN JANE OLDFIELD
2014-04-03AP01DIRECTOR APPOINTED MR ALAN MASSEY
2014-04-01AP01DIRECTOR APPOINTED MR BRIAN CRAWFORD YOUNG
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA WHYTE
2014-02-27AR0125/02/14 ANNUAL RETURN FULL LIST
2013-10-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-26AR0125/02/13 NO MEMBER LIST
2012-08-16AA31/03/12 TOTAL EXEMPTION FULL
2012-03-21AP01DIRECTOR APPOINTED MS SHEILA WHYTE
2012-03-20AR0125/02/12 NO MEMBER LIST
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JANICE EDDY
2012-01-06AP01DIRECTOR APPOINTED MS RUTH FISHKIN
2011-08-12AA31/03/11 TOTAL EXEMPTION FULL
2011-04-11AR0125/02/11 NO MEMBER LIST
2011-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / WILFRIED SCHENK / 07/04/2011
2011-03-14AR0125/02/10 NO MEMBER LIST
2011-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOMAX
2011-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CORNELIA JULIANE FELLNER FEATHERSTONE / 14/02/2010
2011-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE EDDY / 14/02/2010
2011-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BEATRIX MAGDALENA LUCIA ANNA MARIA CORNELIA DESCHAMPS / 14/02/2010
2011-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUI CUMMINGS / 14/02/2010
2010-08-25AA31/03/10 TOTAL EXEMPTION FULL
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH BEEVERS / 23/03/2010
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOMAX
2009-09-24AA31/03/09 TOTAL EXEMPTION FULL
2009-02-27363aANNUAL RETURN MADE UP TO 25/02/09
2008-11-24AA31/03/08 TOTAL EXEMPTION FULL
2008-02-28363aANNUAL RETURN MADE UP TO 25/02/08
2007-12-27288bDIRECTOR RESIGNED
2007-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-19288aNEW DIRECTOR APPOINTED
2007-03-07363sANNUAL RETURN MADE UP TO 25/02/07
2006-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-07363sANNUAL RETURN MADE UP TO 25/02/06
2006-01-04288bDIRECTOR RESIGNED
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-24363sANNUAL RETURN MADE UP TO 25/02/05
2004-10-05288bDIRECTOR RESIGNED
2004-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-26363sANNUAL RETURN MADE UP TO 25/02/04
2003-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-10288bDIRECTOR RESIGNED
2003-06-19CERTNMCOMPANY NAME CHANGED HOLISTIC HEALTH CARE LTD. CERTIFICATE ISSUED ON 19/06/03
2003-03-02363sANNUAL RETURN MADE UP TO 25/02/03
2002-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-31288aNEW DIRECTOR APPOINTED
2002-05-26288aNEW DIRECTOR APPOINTED
2002-05-17288aNEW DIRECTOR APPOINTED
2002-05-17288aNEW DIRECTOR APPOINTED
2002-02-28363sANNUAL RETURN MADE UP TO 25/02/02
2001-09-13288bDIRECTOR RESIGNED
2001-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-20363(287)REGISTERED OFFICE CHANGED ON 20/02/01
2001-02-20363sANNUAL RETURN MADE UP TO 25/02/01
2000-12-04288aNEW DIRECTOR APPOINTED
2000-11-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-06288bDIRECTOR RESIGNED
2000-03-09363sANNUAL RETURN MADE UP TO 25/02/00
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 HEALTHWORKS (HOLISTIC HEALTH CARE) 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 HEALTHWORKS (HOLISTIC HEALTH CARE) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1994-05-17 Outstanding MERCURY PROVIDENT PLC
Intangible Assets
Patents
We have not found any records of HEALTHWORKS (HOLISTIC HEALTH CARE) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HEALTHWORKS (HOLISTIC HEALTH CARE) LTD.
Trademarks
We have not found any records of HEALTHWORKS (HOLISTIC HEALTH CARE) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTHWORKS (HOLISTIC HEALTH CARE) LTD.. 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 HEALTHWORKS (HOLISTIC HEALTH CARE) LTD. 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 HEALTHWORKS (HOLISTIC HEALTH CARE) 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 HEALTHWORKS (HOLISTIC HEALTH CARE) 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 HEALTHWORKS (HOLISTIC HEALTH CARE) 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.
    Other companies at postcode IV36 1NU