CLANWILLIAM HEALTH (RX WEB) LIMITED
MILTON KEYNES HELIX HEALTH UK LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK13 8LW

Company number 08210652
Status Active
Incorporation Date 11 September 2012
Company Type Private Limited Company
Address AURORA HOUSE DELTIC AVENUE, ROOKSLEY, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK13 8LW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office address changed from Luminar House Deltic Avenue Rooksley Milton Keynes MK13 8LW to Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW on 25 January 2017; Confirmation statement made on 11 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CLANWILLIAM HEALTH (RX WEB) LIMITED are www.clanwilliamhealthrxweb.co.uk, and www.clanwilliam-health-rx-web.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to Wolverton Rail Station is 2 miles; to Bletchley Rail Station is 3.7 miles; to Fenny Stratford Rail Station is 3.9 miles; to Bow Brickhill Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clanwilliam Health Rx Web Limited is a Private Limited Company. The company registration number is 08210652. Clanwilliam Health Rx Web Limited has been working since 11 September 2012. The present status of the company is Active. The registered address of Clanwilliam Health Rx Web Limited is Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire United Kingdom Mk13 8lw. . O'SULLIVAN, Donal is a Secretary of the company. BEGGS, Howard John is a Director of the company. LINDBERG, Greg is a Director of the company. O'SULLIVAN, Dónal Thomas is a Director of the company. Secretary BLOCK, Howard has been resigned. Secretary CORPORATE LAW LIMITED, Jordans has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director SCAIFE, Matthew Richard has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
O'SULLIVAN, Donal
Appointed Date: 23 August 2016

Director
BEGGS, Howard John
Appointed Date: 11 September 2012
57 years old

Director
LINDBERG, Greg
Appointed Date: 30 September 2014
55 years old

Director
O'SULLIVAN, Dónal Thomas
Appointed Date: 30 September 2014
38 years old

Resigned Directors

Secretary
BLOCK, Howard
Resigned: 16 June 2015
Appointed Date: 30 September 2014

Secretary
CORPORATE LAW LIMITED, Jordans
Resigned: 17 June 2015
Appointed Date: 16 June 2015

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 12 August 2016
Appointed Date: 19 June 2015

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 30 September 2014
Appointed Date: 11 September 2012

Director
SCAIFE, Matthew Richard
Resigned: 30 September 2014
Appointed Date: 11 September 2012
42 years old

Persons With Significant Control

Greg Lindberg
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

CLANWILLIAM HEALTH (RX WEB) LIMITED Events

25 Jan 2017
Registered office address changed from Luminar House Deltic Avenue Rooksley Milton Keynes MK13 8LW to Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW on 25 January 2017
08 Dec 2016
Confirmation statement made on 11 September 2016 with updates
18 Oct 2016
Full accounts made up to 31 December 2015
21 Sep 2016
Appointment of Donal O'sullivan as a secretary on 23 August 2016
12 Aug 2016
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 12 August 2016
...
... and 26 more events
03 Jun 2014
Full accounts made up to 31 December 2013
11 Sep 2013
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1

15 Nov 2012
Particulars of a mortgage or charge / charge no: 1
23 Oct 2012
Current accounting period extended from 30 September 2013 to 31 December 2013
11 Sep 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CLANWILLIAM HEALTH (RX WEB) LIMITED Charges

30 September 2014
Charge code 0821 0652 0004
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Tpg Specialty Lending, Inc.
Description: None…
30 September 2014
Charge code 0821 0652 0003
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Tpg Specialty Lending, Inc
Description: None…
27 May 2014
Charge code 0821 0652 0002
Delivered: 7 June 2014
Status: Outstanding
Persons entitled: Bluebay Ireland Corporate Credit I Limited
Description: Contains fixed charge…
5 November 2012
Debenture
Delivered: 15 November 2012
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: Fixed and floating charge over the undertaking and all…