HEALTHMEDIX LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
HEALTHMEDIX LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
HEALTHMEDIX LIMITED was incorporated 10 years ago on 23/09/2013 and has the registered number: 08702296. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HEALTHMEDIX LIMITED was incorporated 10 years ago on 23/09/2013 and has the registered number: 08702296. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HEALTHMEDIX LIMITED - MANCHESTER
This company is listed in the following categories:
78200 - Temporary employment agency activities
78200 - Temporary employment agency 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
THE QUAYS 1 LOWRY PLAZA
MANCHESTER
M50 3UB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/12/2023 | 05/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN YOUNG | Jan 1981 | British | Director | 2023-05-23 | CURRENT |
MR LOUIS POTHIREDDY | Nov 1985 | British | Director | 2023-05-30 | CURRENT |
MR MARTY DONALD BETTLES | Dec 1979 | British | Director | 2023-05-23 | CURRENT |
MR LOUIS POTHIREDDY | Secretary | 2023-05-30 | CURRENT | ||
MR GARETH RICHARDS | Mar 1980 | British | Director | 2023-05-23 UNTIL 2023-05-30 | RESIGNED |
EMW DIRECTORS LIMITED | Corporate Director | 2013-09-23 UNTIL 2013-12-19 | RESIGNED | ||
EMW SECRETARIES LIMITED | Corporate Secretary | 2013-09-23 UNTIL 2013-12-19 | RESIGNED | ||
MR IAN LESLIE ZANT-BOER | Jan 1953 | British | Director | 2013-09-23 UNTIL 2013-12-19 | RESIGNED |
MR LAURENCE ROMEO | Jan 1982 | British | Director | 2023-05-23 UNTIL 2023-05-30 | RESIGNED |
GRAHAM GRANT | Feb 1954 | British | Director | 2023-05-23 UNTIL 2023-05-30 | RESIGNED |
MR COLIN GIBBS | May 1960 | British | Director | 2023-05-23 UNTIL 2023-05-30 | RESIGNED |
MR MARTIN DAWSON | May 1982 | British | Director | 2013-12-19 UNTIL 2023-05-23 | RESIGNED |
MR GARETH BROUGHTON | Jan 1980 | British | Director | 2023-05-23 UNTIL 2023-05-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Interact Medical Group Holdings Ltd | 2023-05-30 | Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Marty Donald Bettles | 2023-05-23 - 2023-05-30 | 12/1979 | Manchester | Significant influence or control |
Mr Steven John Young | 2023-05-23 - 2023-05-30 | 1/1981 | Manchester | Significant influence or control |
Mr Laurence Romeo | 2023-05-23 - 2023-05-30 | 1/1982 | Manchester | Significant influence or control |
Mr Gareth Richards | 2023-05-23 - 2023-05-30 | 3/1980 | Manchester | Significant influence or control |
Mr Colin Gibbs | 2023-05-23 - 2023-05-30 | 5/1960 | Manchester | Significant influence or control |
Mr Gareth Broughton | 2023-05-23 - 2023-05-30 | 1/1980 | Manchester | Significant influence or control |
Mr Graham Roy Francis Grant | 2023-05-23 - 2023-05-30 | 2/1954 | Manchester | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-12 | 31-12-2022 | 2,302 Cash 81,914 equity |
ACCOUNTS - Final Accounts preparation | 2022-08-24 | 31-12-2021 | 11,040 Cash 95,696 equity |
ACCOUNTS - Final Accounts preparation | 2021-09-10 | 31-12-2020 | 1,323 Cash 196,308 equity |
ACCOUNTS - Final Accounts preparation | 2020-12-19 | 31-12-2019 | 196 Cash 142,306 equity |