Company number 04222281
Status Active
Incorporation Date 23 May 2001
Company Type Private Limited Company
Address BRITANNIA HOUSE, THE SIDINGS, WHALLEY, LANCASHIRE, BB7 9SE
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
GBP 100
; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of HEALTH BUSINESS LIMITED are www.healthbusiness.co.uk, and www.health-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Health Business Limited is a Private Limited Company.
The company registration number is 04222281. Health Business Limited has been working since 23 May 2001.
The present status of the company is Active. The registered address of Health Business Limited is Britannia House The Sidings Whalley Lancashire Bb7 9se. . ANDREWS, David Mark is a Secretary of the company. ANDREWS, David Mark is a Director of the company. ANDREWS, Gail Kathleen Jane is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "General medical practice activities".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 June 2001
Appointed Date: 23 May 2001
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 June 2001
Appointed Date: 23 May 2001
HEALTH BUSINESS LIMITED Events
23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
03 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
07 Aug 2015
Total exemption small company accounts made up to 28 February 2015
12 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
25 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 38 more events
25 Jul 2001
Company name changed wexbrown LIMITED\certificate issued on 25/07/01
12 Jun 2001
Registered office changed on 12/06/01 from: 788-790 finchley road london NW11 7TJ
12 Jun 2001
Secretary resigned
12 Jun 2001
Director resigned
23 May 2001
Incorporation