HEALTHUNLOCKED HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

05/10/245 October 2024 Accounts for a small company made up to 2023-12-31

View Document

23/07/2423 July 2024 Termination of appointment of Baba Kartik Dorairaj as a director on 2024-07-19

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

23/04/2423 April 2024 Appointment of Georgina Adams Green as a director on 2024-04-18

View Document

19/04/2419 April 2024 Appointment of Alison Jane Starr as a director on 2024-04-18

View Document

19/04/2419 April 2024 Termination of appointment of David John Norman as a director on 2024-04-18

View Document

04/03/244 March 2024 Termination of appointment of Valerie Powell as a director on 2024-02-27

View Document

01/02/241 February 2024 Appointment of Baba Kartik Dorairaj as a director on 2024-01-30

View Document

01/02/241 February 2024 Appointment of Valerie Powell as a director on 2024-01-30

View Document

31/01/2431 January 2024 Appointment of Rhona Gregg as a secretary on 2024-01-30

View Document

31/01/2431 January 2024 Appointment of David John Norman as a director on 2024-01-30

View Document

31/01/2431 January 2024 Termination of appointment of Abbe Steel as a director on 2024-01-30

View Document

31/01/2431 January 2024 Termination of appointment of Raymond Hill as a director on 2024-01-30

View Document

31/01/2431 January 2024 Termination of appointment of Kenneth John Lambe as a director on 2024-01-30

View Document

31/01/2431 January 2024 Appointment of Syed Waqas Ahmed as a director on 2024-01-30

View Document

31/01/2431 January 2024 Termination of appointment of Jessica Eisenhaure as a director on 2024-01-30

View Document

31/01/2431 January 2024 Appointment of Anthony Hugh Smith as a director on 2024-01-30

View Document

31/01/2431 January 2024 Appointment of Euan Daney Ross Cameron as a director on 2024-01-30

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/05/2331 May 2023 Director's details changed for Kenneth John Lambe on 2023-01-01

View Document

31/05/2331 May 2023 Director's details changed for Ms Jessica Eisenhaure on 2023-01-01

View Document

31/05/2331 May 2023 Director's details changed for Abbe Steel on 2023-01-01

View Document

31/05/2331 May 2023 Director's details changed for Raymond Hill on 2023-01-01

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

13/03/2313 March 2023 Accounts for a small company made up to 2021-12-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Accounts for a small company made up to 2020-12-31

View Document

22/07/2122 July 2021 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Birchin Court 20 Birchin Lane London EC3V 9DU on 2021-07-22

View Document

30/06/2130 June 2021 Appointment of Abbe Steel as a director on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Jorge Armanet as a director on 2021-06-30

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM CLOVER HOUSE FIRST FLOOR, CLOVER HOUSE 147-149 FARRINGDON ROAD LONDON EC1R 3HN UNITED KINGDOM

View Document

08/07/208 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

23/06/2023 June 2020 16/03/20 STATEMENT OF CAPITAL GBP 3792.58

View Document

23/06/2023 June 2020 16/03/20 STATEMENT OF CAPITAL GBP 3793.83

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/09/1912 September 2019 27/06/19 STATEMENT OF CAPITAL GBP 3785.9139

View Document

20/08/1920 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR DAVID PETER WATTS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID POWERS / 02/05/2019

View Document

27/11/1827 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR DAVID DE SOUSA SEAMAN

View Document

20/08/1820 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/188 August 2018 19/07/18 STATEMENT OF CAPITAL GBP 3443.5215

View Document

17/07/1817 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1817 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1820 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 3307.1626

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMESON EVANS

View Document

17/05/1817 May 2018 20/04/18 STATEMENT OF CAPITAL GBP 3307.1626

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID POWERS / 25/03/2018

View Document

20/12/1720 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 ADOPT ARTICLES 17/11/2016

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 4TH FLOOR 163 TOWER BRIDGE ROAD LONDON SE1 3LW UNITED KINGDOM

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/12/1614 December 2016 07/12/16 STATEMENT OF CAPITAL GBP 2961.8795

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED PROFESSOR WALTER SNEDDON NIMMO

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID POWERS / 12/09/2016

View Document

06/07/166 July 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/01/1613 January 2016 30/05/15 STATEMENT OF CAPITAL GBP 2961.8795

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR BARNABY MARTIN

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 133 GREAT SUFFOLK STREET LONDON SE1 1PP ENGLAND

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/07/1517 July 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR MARK POWERS

View Document

04/07/144 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 SECRETARY APPOINTED MS ADEELA SHARIF

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW JAMESON EVANS

View Document

18/06/1418 June 2014 31/05/13 STATEMENT OF CAPITAL GBP 2724.68

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WATTS

View Document

31/07/1331 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMESON EVANS / 01/10/2009

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 29/06/12 STATEMENT OF CAPITAL GBP 2324.73

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 1 COACH HOUSE MEWS 217 LONG LANE LONDON SE1 4PP UNITED KINGDOM

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 133 GREAT SUFFOLK STREET LONDON SE1 1PP ENGLAND

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR JEREMY PATRICK MCKEOWN

View Document

06/07/126 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 24/10/11 STATEMENT OF CAPITAL GBP 1957.6706

View Document

22/05/1222 May 2012 ADOPT ARTICLES 31/01/2012

View Document

18/05/1218 May 2012 10/10/10 STATEMENT OF CAPITAL GBP 1722.9506

View Document

03/05/123 May 2012 ADOPT ARTICLES 31/01/2012

View Document

23/04/1223 April 2012 ARTICLES OF ASSOCIATION

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR BARNABY HUGO DOMNIC MARTIN

View Document

21/07/1121 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/06/1018 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ARTICLES OF ASSOCIATION

View Document

26/05/1026 May 2010 ADOPT ARTICLES 12/03/2010

View Document

23/04/1023 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 1513.75

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR DAVID PETER WATTS

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR JORGE ARMANET

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/11/0917 November 2009 SUB-DIVISION 08/10/09

View Document

17/11/0917 November 2009 08/10/09 STATEMENT OF CAPITAL GBP 1250.0000

View Document

17/11/0917 November 2009 ADOPT ARTICLES 30/09/2009

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN MCCULLOUGH

View Document

26/06/0926 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED SECRETARY CHRISTIAN MCCULLOUGH

View Document

26/06/0926 June 2009 SECRETARY APPOINTED MR MATTHEW DAVID JAMESON EVANS

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM FLAT 11 32 NETHERHALL GARDENS LONDON NW3 5TN UNITED KINGDOM

View Document

26/06/0926 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR BARNABY MARTIN

View Document

12/06/0812 June 2008 GBP NC 10000/20000 09/06/08

View Document

12/06/0812 June 2008 GBP NC 100/10000 09/06/2008

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED BARNABY MARTIN

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MATTHEW JAMESON EVANS

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED CHRIS MCCULLOUGH

View Document

22/05/0822 May 2008 SECRETARY APPOINTED CHRIS MCCULLOUGH

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR INCORPORATE DIRECTORS LIMITED

View Document

19/05/0819 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company