HEALTH MATTERS (UK) LIMITED
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 6RU

Company number 03705034
Status Active
Incorporation Date 29 January 1999
Company Type Private Limited Company
Address MANOR COURT CHAMBERS, TOWNSEND DRIVE, NUNEATON, WARWICKSHIRE, CV11 6RU
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Secretary's details changed for Sarah Jane Hurley Smith on 1 January 2016; Director's details changed for Sarah Hurley-Smith on 1 January 2016. The most likely internet sites of HEALTH MATTERS (UK) LIMITED are www.healthmattersuk.co.uk, and www.health-matters-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Atherstone Rail Station is 6.1 miles; to Coventry Rail Station is 8.5 miles; to Canley Rail Station is 9.1 miles; to Tile Hill Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Health Matters Uk Limited is a Private Limited Company. The company registration number is 03705034. Health Matters Uk Limited has been working since 29 January 1999. The present status of the company is Active. The registered address of Health Matters Uk Limited is Manor Court Chambers Townsend Drive Nuneaton Warwickshire Cv11 6ru. The company`s financial liabilities are £170.34k. It is £-13.32k against last year. The cash in hand is £206.98k. It is £6.33k against last year. And the total assets are £279.76k, which is £-28.98k against last year. HURLEY SMITH, Sarah Jane is a Secretary of the company. HENSON, James is a Director of the company. HURLEY-SMITH, Sarah is a Director of the company. HURLEY-SMITH, Simon is a Director of the company. WESTON, Cheralyn Ann is a Director of the company. Secretary EDWARDS, Philip Charles has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Director BEDDIS, Peter John has been resigned. Director DEE, David Graham has been resigned. Director HENSON, James has been resigned. Director HOBBS, Graham Lloyd has been resigned. Director WESTON, Richard Harry has been resigned. Director WHEATLEY, David John has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Non-life insurance".


health matters (uk) Key Finiance

LIABILITIES £170.34k
-8%
CASH £206.98k
+3%
TOTAL ASSETS £279.76k
-10%
All Financial Figures

Current Directors

Secretary
HURLEY SMITH, Sarah Jane
Appointed Date: 03 July 2002

Director
HENSON, James
Appointed Date: 07 April 2010
52 years old

Director
HURLEY-SMITH, Sarah
Appointed Date: 01 October 2008
58 years old

Director
HURLEY-SMITH, Simon
Appointed Date: 25 March 1999
57 years old

Director
WESTON, Cheralyn Ann
Appointed Date: 01 July 2008
66 years old

Resigned Directors

Secretary
EDWARDS, Philip Charles
Resigned: 03 July 2002
Appointed Date: 25 March 1999

Secretary
GW SECRETARIES LIMITED
Resigned: 25 March 1999
Appointed Date: 29 January 1999

Director
BEDDIS, Peter John
Resigned: 03 July 2002
Appointed Date: 25 March 1999
72 years old

Director
DEE, David Graham
Resigned: 30 January 2009
Appointed Date: 01 July 2008
60 years old

Director
HENSON, James
Resigned: 07 April 2010
Appointed Date: 07 April 2010
52 years old

Director
HOBBS, Graham Lloyd
Resigned: 31 December 2000
Appointed Date: 25 March 1999
76 years old

Director
WESTON, Richard Harry
Resigned: 31 December 2000
Appointed Date: 25 March 1999
81 years old

Director
WHEATLEY, David John
Resigned: 03 July 2002
Appointed Date: 01 January 2001
69 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 25 March 1999
Appointed Date: 29 January 1999

Persons With Significant Control

Mr Simon Hurley-Smith
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

HEALTH MATTERS (UK) LIMITED Events

14 Feb 2017
Confirmation statement made on 29 January 2017 with updates
23 Jan 2017
Secretary's details changed for Sarah Jane Hurley Smith on 1 January 2016
19 Jan 2017
Director's details changed for Sarah Hurley-Smith on 1 January 2016
19 Jan 2017
Director's details changed for Simon Hurley-Smith on 1 January 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 65 more events
13 Apr 1999
New director appointed
13 Apr 1999
New director appointed
13 Apr 1999
New director appointed
13 Apr 1999
New director appointed
29 Jan 1999
Incorporation

HEALTH MATTERS (UK) LIMITED Charges

10 July 2001
Debenture
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…