HEALTHPOINT LIMITED - BLACKPOOL
Company Profile | Company Filings |
Overview
HEALTHPOINT LIMITED is a Private Limited Company from BLACKPOOL and has the status: Active.
HEALTHPOINT LIMITED was incorporated 28 years ago on 22/02/1996 and has the registered number: 03163208. The accounts status is FULL and accounts are next due on 30/09/2024.
HEALTHPOINT LIMITED was incorporated 28 years ago on 22/02/1996 and has the registered number: 03163208. The accounts status is FULL and accounts are next due on 30/09/2024.
HEALTHPOINT LIMITED - BLACKPOOL
This company is listed in the following categories:
46450 - Wholesale of perfume and cosmetics
46450 - Wholesale of perfume and cosmetics
46460 - Wholesale of pharmaceutical goods
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
11 DARWIN COURT
BLACKPOOL
LANCASHIRE
FY2 0JN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/04/2023 | 04/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS AMANDA PARKINSON | Sep 1983 | British | Director | 2012-06-01 | CURRENT |
MICHAEL RYAN | Jan 1965 | British | Director | 2017-02-03 | CURRENT |
WARD POPPELAARS | Apr 1974 | Dutch | Director | 2021-12-17 | CURRENT |
WOUTER MEIJERINK | Sep 1969 | Dutch | Director | 2021-12-17 | CURRENT |
DEANSGATE COMPANY FORMATIONS LIMITED | Corporate Nominee Director | 1996-02-22 UNTIL 1996-02-23 | RESIGNED | ||
LYNNE ELIZABETH BRODER | Oct 1951 | Secretary | 1997-10-21 UNTIL 2000-03-23 | RESIGNED | |
MRS JACQUELINE BROOKS | British | Secretary | 2003-07-08 UNTIL 2018-11-14 | RESIGNED | |
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | 1996-02-22 UNTIL 1996-02-23 | RESIGNED | ||
SUSAN BACKHOUSE | Mar 1951 | Secretary | 1996-02-23 UNTIL 1997-02-17 | RESIGNED | |
SARAH SEDDON | May 1967 | Secretary | 2000-03-24 UNTIL 2003-07-08 | RESIGNED | |
SIMON JOHN PAYNE | Secretary | 1997-02-17 UNTIL 1997-10-20 | RESIGNED | ||
TIMOTHY AHERS JOBSON | Jul 1944 | Secretary | 1999-09-29 UNTIL 1999-09-30 | RESIGNED | |
MR NEIL LANSOM | Nov 1948 | British | Director | 2012-06-01 UNTIL 2012-12-11 | RESIGNED |
MR ROBIN NEIL WOMERSLEY | Mar 1971 | British | Director | 2014-06-27 UNTIL 2021-12-17 | RESIGNED |
MR GARY JOHN WELLER | May 1964 | British | Director | 2012-06-01 UNTIL 2012-12-11 | RESIGNED |
SARAH JANE SEDDON | May 1967 | British | Director | 1996-02-23 UNTIL 1997-02-17 | RESIGNED |
MR ROBERT WILLIAM WALING | Mar 1956 | British | Director | 2003-07-08 UNTIL 2022-06-30 | RESIGNED |
MR ROBERT KENNETH SEDDON | Oct 1949 | British | Director | 1997-02-17 UNTIL 2013-08-05 | RESIGNED |
SUSAN BACKHOUSE | Mar 1951 | Director | 1996-02-23 UNTIL 1997-02-17 | RESIGNED | |
MR PETER DAVID GOLDSTEIN | Apr 1940 | British | Director | 2012-04-20 UNTIL 2013-07-24 | RESIGNED |
MR GRAHAM IAN BUTLER | Oct 1960 | English | Director | 1999-09-29 UNTIL 2003-07-08 | RESIGNED |
MRS JACQUELINE BROOKS | May 1977 | British | Director | 2013-08-05 UNTIL 2018-11-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Healthpoint 2014 Limited | 2021-04-15 | Blackpool Lancashire | Ownership of shares 75 to 100 percent | |
Mr Robin Neil Womersley | 2016-06-30 - 2021-04-15 | 3/1971 | Blackpool Lancashire | Ownership of shares 25 to 50 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HEALTHPOINT_LIMITED - Accounts | 2023-07-18 | 31-12-2022 | £1,590,263 Cash £7,428,867 equity |
HEALTHPOINT_LIMITED - Accounts | 2022-11-05 | 31-03-2022 | £35,297 Cash £6,435,890 equity |
HEALTHPOINT_LIMITED - Accounts | 2021-08-24 | 31-03-2021 | £128,022 Cash £5,201,206 equity |
HEALTHPOINT_LIMITED - Accounts | 2020-10-24 | 31-03-2020 | £69,800 Cash £4,631,062 equity |
HEALTHPOINT_LIMITED - Accounts | 2019-08-09 | 31-03-2019 | £99,067 Cash £3,820,220 equity |
HEALTHPOINT_LIMITED - Accounts | 2018-10-10 | 31-03-2018 | £48,766 Cash £3,472,170 equity |