HEALTHCODE LIMITED - LONDON
Company Profile | Company Filings |
Overview
HEALTHCODE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
HEALTHCODE LIMITED was incorporated 24 years ago on 28/10/1999 and has the registered number: 03867872. The accounts status is SMALL and accounts are next due on 30/09/2024.
HEALTHCODE LIMITED was incorporated 24 years ago on 28/10/1999 and has the registered number: 03867872. The accounts status is SMALL and accounts are next due on 30/09/2024.
HEALTHCODE LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
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
10 ORANGE STREET
LONDON
WC2H 7DQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/07/2023 | 22/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS JENNY MURRAY | Secretary | 2021-04-21 | CURRENT | ||
MRS ROMANA ABDIN | Oct 1963 | British | Director | 2022-02-09 | CURRENT |
MR PETER MICHAEL CONNOR | Jul 1968 | United Kingdom | Director | 2006-08-01 | CURRENT |
MR PETER DOWLING-LYNCH | Dec 1985 | British | Director | 2022-07-22 | CURRENT |
MR ALI HASAN | Dec 1981 | British | Director | 2020-01-13 | CURRENT |
MR DOUGLAS DAVID WRIGHT | Apr 1965 | British | Director | 2014-11-27 | CURRENT |
MARK JOHN GETTINBY | Aug 1966 | British | Director | 2000-01-21 UNTIL 2001-05-01 | RESIGNED |
MR LAURENT POCHAT-COTTILLOUX | Aug 1972 | French | Director | 2009-01-15 UNTIL 2010-03-01 | RESIGNED |
DR NATALIE-JANE MACDONALD | Jun 1962 | British | Director | 2002-08-01 UNTIL 2009-05-08 | RESIGNED |
MICHAEL JOHN LOGSDEN | Jul 1959 | British | Director | 2001-10-01 UNTIL 2003-09-25 | RESIGNED |
JOHN PHILLIP LISTER | Jan 1957 | British | Director | 2003-05-01 UNTIL 2008-07-31 | RESIGNED |
MR ANDREW MCMILLAN | Mar 1972 | British | Director | 2009-01-15 UNTIL 2012-03-21 | RESIGNED |
MR MITCHELL ANTHONY LAMBTON | May 1968 | British | Director | 2004-05-19 UNTIL 2005-12-31 | RESIGNED |
MRS SAMANTHA DEBORAH KENDAL-HYDE | Feb 1966 | British | Director | 2008-11-01 UNTIL 2012-05-15 | RESIGNED |
JOHN EDWARD JONES | Dec 1947 | British | Director | 2000-01-17 UNTIL 2009-07-31 | RESIGNED |
MR ANDREW MICHAEL RICHARD JONES | May 1963 | British | Director | 2000-01-24 UNTIL 2001-01-01 | RESIGNED |
MR MARTIN PHILIP DAVID HENLEY | Dec 1976 | British | Director | 2009-05-08 UNTIL 2010-04-01 | RESIGNED |
THOMAS FRANK HENNESSY | Dec 1953 | British | Director | 2000-10-11 UNTIL 2003-11-17 | RESIGNED |
DEAN ALLAN HOLDEN | Jul 1958 | British | Director | 1999-11-24 UNTIL 2000-01-17 | RESIGNED |
MR GREG HYATT | Dec 1964 | British | Director | 2016-11-24 UNTIL 2017-10-27 | RESIGNED |
EDWARD WILLIAM LEA | Sep 1941 | British | Director | 1999-11-24 UNTIL 2000-01-17 | RESIGNED |
ANNE MARIE ALLEN | Apr 1970 | Secretary | 2000-04-13 UNTIL 2001-04-09 | RESIGNED | |
JULIAN PHILIP SANDERS | Oct 1963 | British | Secretary | 2000-01-13 UNTIL 2000-04-13 | RESIGNED |
JOHN DAVID ROBINSON | Aug 1967 | Secretary | 2004-07-15 UNTIL 2008-03-11 | RESIGNED | |
MR RAJINDER RANA | British | Secretary | 2008-03-11 UNTIL 2019-12-20 | RESIGNED | |
MISS POOJA KUMAR | Secretary | 2020-04-08 UNTIL 2021-04-21 | RESIGNED | ||
MR ARTHUR DAVID WALFORD | Sep 1945 | British | Secretary | 1999-11-24 UNTIL 2000-01-13 | RESIGNED |
MR JOHN CHARLES WILSON | Feb 1958 | British | Secretary | 2001-04-09 UNTIL 2004-07-14 | RESIGNED |
MR UWE JOACHIM NATHO | Jan 1946 | British | Director | 2000-01-17 UNTIL 2003-04-30 | RESIGNED |
DAVID ANDREW GEORGE QUICK | May 1952 | British | Director | 2006-11-23 UNTIL 2009-05-01 | RESIGNED |
MR KEVAN PETER DOYLE | Feb 1968 | British | Director | 2009-08-01 UNTIL 2014-01-30 | RESIGNED |
MR JULIAN PETER DAVIES | Feb 1956 | British | Director | 1999-11-24 UNTIL 2000-01-17 | RESIGNED |
CHRISTOPHER COOK | Dec 1957 | British | Director | 2005-02-17 UNTIL 2008-12-11 | RESIGNED |
MR DAVID PAUL CLARKE | Apr 1953 | British | Director | 2004-12-14 UNTIL 2016-11-24 | RESIGNED |
TONY CHAUDHRY | Mar 1959 | British | Director | 2001-01-25 UNTIL 2001-09-28 | RESIGNED |
STEPHEN WILLIAM CARROLL | Nov 1954 | British | Director | 2002-06-28 UNTIL 2011-06-11 | RESIGNED |
MR JEREMY EDWARD BULLEN | Jan 1971 | British | Director | 2007-04-19 UNTIL 2008-08-31 | RESIGNED |
ROBERT FIELDING | Dec 1964 | British | Director | 2000-01-17 UNTIL 2004-05-19 | RESIGNED |
MR STEVEN JOHN BRIDGER | Feb 1971 | British | Director | 2008-09-01 UNTIL 2010-01-01 | RESIGNED |
MR DAVID MARTIN PETRIE | Sep 1969 | British | Director | 2014-01-30 UNTIL 2016-10-04 | RESIGNED |
MARTIN PHILIP PARKER | May 1970 | British | Director | 2021-01-13 UNTIL 2022-07-21 | RESIGNED |
KEITH BIDDLESTONE | Jun 1955 | British | Director | 2000-01-17 UNTIL 2002-02-16 | RESIGNED |
MR TIMOTHY ROBERT BAILEY | Jun 1959 | British | Director | 2001-05-01 UNTIL 2009-01-15 | RESIGNED |
THE ESTATE OF MR TIMOTHY ANDREW ABLETT | Oct 1949 | British | Director | 2003-09-25 UNTIL 2007-12-31 | RESIGNED |
MR CHRIS BLACKWELL-FROST | Apr 1970 | British | Director | 2017-11-16 UNTIL 2022-11-24 | RESIGNED |
MR JAMES ANDREW FREESTON | Aug 1965 | British | Director | 2010-04-01 UNTIL 2012-05-24 | RESIGNED |
MR NICHOLAS SIMON DAVISON | Dec 1961 | British | Director | 2010-01-01 UNTIL 2010-12-06 | RESIGNED |
MR ASHLEY MARK HAMILTON | May 1977 | British | Director | 2010-03-01 UNTIL 2019-11-28 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-10-28 UNTIL 1999-11-24 | RESIGNED | ||
MR STEVEN JAMES PINK | Nov 1966 | British | Director | 2009-05-01 UNTIL 2011-10-24 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Healthcode Limited Filleted accounts for Companies House (small and micro) | 2023-09-30 | 31-12-2022 | £741,074 Cash £1,411,318 equity |
Healthcode Limited Filleted accounts for Companies House (small and micro) | 2022-08-16 | 31-12-2021 | £1,835,346 Cash £992,268 equity |
Healthcode Limited Filleted accounts for Companies House (small and micro) | 2021-09-22 | 31-12-2020 | £1,390,187 Cash £535,427 equity |
Healthcode Limited Filleted accounts for Companies House (small and micro) | 2020-12-17 | 31-12-2019 | £312,080 Cash £1,023,689 equity |