Company NameHealthmedix Limited
DirectorMartin Dawson
Company StatusActive
Company Number08702296
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Martin Dawson
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(2 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quays 1 Lowry Plaza
Salford
Manchester
M50 3UB
Director NameMr Ian Leslie Zant-Boer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEmw Seebeck House, 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameEMW Directors Limited (Corporation)
StatusResigned
Appointed23 September 2013(same day as company formation)
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2013(same day as company formation)
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR

Location

Registered AddressThe Quays 1 Lowry Plaza
Salford
Manchester
M50 3UB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

57.6k at £0.1Martin Dawson
98.90%
Ordinary A
6.4k at £0.01Martin Dawson
1.10%
Ordinary B

Financials

Year2014
Turnover£2,383,935
Gross Profit£488,441
Net Worth£87,909
Cash£6,763
Current Liabilities£351,982

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 December 2023 (3 months, 1 week ago)
Next Return Due5 January 2025 (9 months, 1 week from now)

Charges

8 April 2014Delivered on: 9 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 April 2014Delivered on: 4 April 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 January 2014Delivered on: 8 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 November 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
6 October 2019Full accounts made up to 31 December 2018 (22 pages)
30 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
2 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
23 August 2018Full accounts made up to 31 December 2017 (22 pages)
10 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
21 July 2017Full accounts made up to 31 December 2016 (22 pages)
21 July 2017Full accounts made up to 31 December 2016 (22 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
21 July 2016Full accounts made up to 31 December 2015 (23 pages)
21 July 2016Full accounts made up to 31 December 2015 (23 pages)
7 December 2015Cancellation of shares. Statement of capital on 16 November 2015
  • GBP 640.00
(4 pages)
7 December 2015Memorandum and Articles of Association (16 pages)
7 December 2015Cancellation of shares. Statement of capital on 16 November 2015
  • GBP 640.00
(4 pages)
7 December 2015Purchase of own shares. (3 pages)
7 December 2015Purchase of own shares. (3 pages)
7 December 2015Memorandum and Articles of Association (16 pages)
3 December 2015Resolutions
  • RES13 ‐ Purchase contract 19/10/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Purchase contract 19/10/2015
(2 pages)
21 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 640
(4 pages)
21 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 640
(4 pages)
23 June 2015Full accounts made up to 31 December 2014 (17 pages)
23 June 2015Full accounts made up to 31 December 2014 (17 pages)
21 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 640
(4 pages)
21 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 640
(4 pages)
5 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
5 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
1 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 15/04/2014
(6 pages)
1 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 15/04/2014
(6 pages)
30 April 2014Change of share class name or designation (2 pages)
30 April 2014Change of share class name or designation (2 pages)
16 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 65
  • ANNOTATION A second filed SH01 was registered on 01/05/2014
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 65
  • ANNOTATION A second filed SH01 was registered on 01/05/2014
(4 pages)
15 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 577
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 577
(3 pages)
9 April 2014Registration of charge 087022960003 (16 pages)
9 April 2014Registration of charge 087022960003 (16 pages)
4 April 2014Registration of charge 087022960002 (24 pages)
4 April 2014Registration of charge 087022960002 (24 pages)
8 January 2014Registration of charge 087022960001 (25 pages)
8 January 2014Registration of charge 087022960001 (25 pages)
7 January 2014Termination of appointment of Ian Zant-Boer as a director (1 page)
7 January 2014Termination of appointment of Emw Directors Limited as a director (1 page)
7 January 2014Termination of appointment of Emw Secretaries Limited as a secretary (1 page)
7 January 2014Termination of appointment of Emw Secretaries Limited as a secretary (1 page)
7 January 2014Termination of appointment of Emw Directors Limited as a director (1 page)
7 January 2014Termination of appointment of Ian Zant-Boer as a director (1 page)
6 January 2014Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 6 January 2014 (1 page)
6 January 2014Appointment of Mr Martin Dawson as a director (2 pages)
6 January 2014Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 6 January 2014 (1 page)
6 January 2014Appointment of Mr Martin Dawson as a director (2 pages)
6 January 2014Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 6 January 2014 (1 page)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 September 2013Incorporation (24 pages)
23 September 2013Incorporation (24 pages)