XPO HEALTH LIMITED - POOLE
Company Profile | Company Filings |
Overview
XPO HEALTH LIMITED is a Private Limited Company from POOLE and has the status: Active.
XPO HEALTH LIMITED was incorporated 22 years ago on 16/11/2001 and has the registered number: 04324200. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
XPO HEALTH LIMITED was incorporated 22 years ago on 16/11/2001 and has the registered number: 04324200. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
XPO HEALTH LIMITED - POOLE
This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering
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
UNIT B EAST HOUSE BRAESIDE
POOLE
DORSET
BH15 2BX
This Company Originates in : United Kingdom
Previous trading names include:
BIOENERGETICS SYSTEMS TECHNOLOGY GROUP LIMITED (until 02/05/2023)
BIOENERGETICS SYSTEMS TECHNOLOGY GROUP LIMITED (until 02/05/2023)
NES HEALTH LIMITED (until 02/01/2019)
NUTRI-ENERGETICS SYSTEMS LIMITED (until 10/01/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/12/2023 | 06/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HARRY MASSEY | Jul 1975 | British | Director | 2001-11-16 | CURRENT |
MR DAVID STEPHEN COURT | Sep 1979 | British | Director | 2011-12-01 | CURRENT |
ASHCROFT CAMERON SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-11-16 UNTIL 2001-11-16 | RESIGNED | ||
MISS SARAH JANE SKINNER | May 1968 | Director | 2005-05-17 UNTIL 2005-10-20 | RESIGNED | |
ACCONOMY LIMITED | Corporate Secretary | 2011-09-01 UNTIL 2013-11-18 | RESIGNED | ||
ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 2001-11-16 UNTIL 2001-11-16 | RESIGNED | ||
CHARLES THOMAS ALEXANDER HELME | Nov 1947 | British | Secretary | 2001-11-16 UNTIL 2003-11-11 | RESIGNED |
LAUDNIA MASSEY | Aug 1937 | Secretary | 2003-11-11 UNTIL 2004-11-20 | RESIGNED | |
MISS SARAH JANE SKINNER | May 1968 | Secretary | 2004-11-20 UNTIL 2010-10-22 | RESIGNED | |
RA HENRICUS JEAN MARIE HEITZER | Secretary | 2013-11-18 UNTIL 2014-12-31 | RESIGNED | ||
JOHN PAUL BYRNE | Aug 1979 | Irish | Director | 2003-07-01 UNTIL 2005-03-29 | RESIGNED |
BRUCE ROBERTSON | Jul 1962 | British | Director | 2006-11-14 UNTIL 2008-06-23 | RESIGNED |
MR DOUGLAS RYDER PATTISON | Aug 1976 | English | Director | 2002-05-14 UNTIL 2003-06-30 | RESIGNED |
CHARLES THOMAS ALEXANDER HELME | Nov 1947 | British | Director | 2001-11-16 UNTIL 2002-11-20 | RESIGNED |
PETER HAMILTON FRASER | Mar 1943 | Australian | Director | 2003-07-01 UNTIL 2012-05-31 | RESIGNED |
MR GREGORY BLAKE BECKER | Apr 1955 | American | Director | 2007-05-08 UNTIL 2011-01-28 | RESIGNED |
MARK CHARLES OSWALD BAILEY | May 1956 | British | Director | 2005-05-17 UNTIL 2005-06-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Exponential Health Innovations Limited | 2018-10-01 | Poole Dorset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Harry Massey | 2016-04-06 - 2018-10-01 | 7/1975 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
XPO_HEALTH_LIMITED_PKA_BI - Accounts | 2023-10-03 | 31-12-2022 | £90,954 Cash £1,086,097 equity |
BIOENERGETICS_SYSTEMS_TEC - Accounts | 2022-12-23 | 31-12-2021 | £75,569 Cash £1,473,134 equity |
Bioenergetics_Systems_Tec - Accounts | 2021-10-01 | 31-12-2020 | £501,611 Cash £1,193,233 equity |
Bioenergetics_Systems_Tec - Accounts | 2020-11-03 | 31-12-2019 | £672,952 Cash £1,218,371 equity |