HEALTHWAYS INTERNATIONAL LIMITED

Hellopages » Greater London » Camden » WC1R 4JS
Company number 05604570
Status Active
Incorporation Date 27 October 2005
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 3,014,603 . The most likely internet sites of HEALTHWAYS INTERNATIONAL LIMITED are www.healthwaysinternational.co.uk, and www.healthways-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Healthways International Limited is a Private Limited Company. The company registration number is 05604570. Healthways International Limited has been working since 27 October 2005. The present status of the company is Active. The registered address of Healthways International Limited is 20 22 Bedford Row London Wc1r 4js. . DOOLITTLE, Christopher Scott is a Secretary of the company. JORDAN COSEC LIMITED is a Secretary of the company. DOOLITTLE, Christopher Scott is a Director of the company. LEEDLE JR, Ben Richard is a Director of the company. LUMSDAINE, Alfred is a Director of the company. Secretary CHAPUT, Mary Avery has been resigned. Secretary KAMPINE, William James has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary LONDON REGISTRARS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAPUT, Mary Avery has been resigned. Director KELLIHER, Matthew Edward has been resigned. Director TOMSETT, Giles Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
DOOLITTLE, Christopher Scott
Appointed Date: 24 March 2011

Secretary
JORDAN COSEC LIMITED
Appointed Date: 02 February 2009

Director
DOOLITTLE, Christopher Scott
Appointed Date: 23 March 2011
53 years old

Director
LEEDLE JR, Ben Richard
Appointed Date: 27 October 2005
65 years old

Director
LUMSDAINE, Alfred
Appointed Date: 23 March 2011
60 years old

Resigned Directors

Secretary
CHAPUT, Mary Avery
Resigned: 24 March 2011
Appointed Date: 17 March 2008

Secretary
KAMPINE, William James
Resigned: 17 March 2008
Appointed Date: 27 October 2005

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 02 February 2009
Appointed Date: 05 November 2007

Secretary
LONDON REGISTRARS LIMITED
Resigned: 05 November 2007
Appointed Date: 21 July 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 October 2005
Appointed Date: 27 October 2005

Director
CHAPUT, Mary Avery
Resigned: 24 March 2011
Appointed Date: 27 October 2005
76 years old

Director
KELLIHER, Matthew Edward
Resigned: 31 December 2011
Appointed Date: 27 October 2005
70 years old

Director
TOMSETT, Giles Robert
Resigned: 01 March 2012
Appointed Date: 17 March 2008
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 October 2005
Appointed Date: 27 October 2005

Persons With Significant Control

Healthways Incorporated
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEALTHWAYS INTERNATIONAL LIMITED Events

15 Nov 2016
Confirmation statement made on 27 October 2016 with updates
28 Oct 2016
Full accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3,014,603

12 Oct 2015
Full accounts made up to 31 December 2014
29 Oct 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3,014,603

...
... and 74 more events
29 Nov 2005
New director appointed
29 Nov 2005
Registered office changed on 29/11/05 from: 1 mitchell lane bristol BS1 6BU
18 Nov 2005
Director resigned
18 Nov 2005
Secretary resigned
27 Oct 2005
Incorporation