Health Facilities Limited

General information

Name:

Health Facilities Ltd

Office Address:

The Karri Clinic Suite 2 Albion Mills Albion Lane HU10 6DN Willerby

Number: 07887004

Incorporation date: 2011-12-20

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 marks the founding of Health Facilities Limited, a company which is located at The Karri Clinic Suite 2 Albion Mills, Albion Lane in Willerby. This means it's been 13 years Health Facilities has existed on the market, as it was started on 2011-12-20. The Companies House Registration Number is 07887004 and the company zip code is HU10 6DN. The enterprise's principal business activity number is 86220 - Specialists medical practice activities. The business latest filed accounts documents were submitted for the period up to Mon, 31st Oct 2022 and the most recent annual confirmation statement was filed on Thu, 12th Jan 2023.

In order to satisfy its clientele, this particular business is being taken care of by a group of two directors who are Suzanne K. and Vasu K.. Their mutual commitment has been of prime importance to the following business since 2013-11-01.

Financial data based on annual reports

Company staff

Suzanne K.

Role: Director

Appointed: 01 November 2013

Latest update: 24 December 2023

Vasu K.

Role: Director

Appointed: 20 December 2011

Latest update: 24 December 2023

People with significant control

The companies with significant control over this firm include: The Strandhill Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Beverley at Walkergate, HU17 9BZ, East Yorkshire and was registered as a PSC under the reg no 12271169.

The Strandhill Group Limited
Address: 4-6 Swaby's Yard Walkergate, Beverley, East Yorkshire, HU17 9BZ, England
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 12271169
Notified on 19 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Vasu K.
Notified on 1 December 2016
Ceased on 10 March 2021
Nature of control:
over 1/2 to 3/4 of shares
Suzanne K.
Notified on 1 December 2016
Ceased on 19 October 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 26 January 2024
Confirmation statement last made up date 12 January 2023
Annual Accounts 19 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 January 2015
Annual Accounts 10 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 July 2015
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 20 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 20 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
On 16th February 2024 director's details were changed (CH01)
filed on: 16th, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Anglia House 75 North Station Road

Post code:

CO1 1SB

City / Town:

Colchester

HQ address,
2014

Address:

Normanby Gateway Lysaghts Way

Post code:

DN15 9YG

City / Town:

Scunthorpe

HQ address,
2015

Address:

Normanby Gateway Lysaghts Way

Post code:

DN15 9YG

City / Town:

Scunthorpe

HQ address,
2016

Address:

Normanby Gateway Lysaghts Way

Post code:

DN15 9YG

City / Town:

Scunthorpe

Accountant/Auditor,
2015 - 2016

Name:

Sharpe Medical Accounting Ltd

Address:

Suite 8c, Normanby Gateway Lysaghts Way

Post code:

DN15 9YG

City / Town:

Scunthorpe

Search other companies

Services (by SIC Code)

  • 86220 : Specialists medical practice activities
12
Company Age

Similar companies nearby

Closest companies