HARLEY STREET HEALTH CHECKS UK LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 4AA

Company number 06787096
Status Active
Incorporation Date 9 January 2009
Company Type Private Limited Company
Address WESSEX HOUSE, TEIGN ROAD, NEWTON ABBOT, DEVON, ENGLAND, TQ12 4AA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 January 2017 with updates; Appointment of Jeanette Elizabeth Johnson as a director on 1 February 2016. The most likely internet sites of HARLEY STREET HEALTH CHECKS UK LIMITED are www.harleystreethealthchecksuk.co.uk, and www.harley-street-health-checks-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Torquay Rail Station is 5.5 miles; to Dawlish Rail Station is 6.8 miles; to Paignton Rail Station is 6.9 miles; to Totnes Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harley Street Health Checks Uk Limited is a Private Limited Company. The company registration number is 06787096. Harley Street Health Checks Uk Limited has been working since 09 January 2009. The present status of the company is Active. The registered address of Harley Street Health Checks Uk Limited is Wessex House Teign Road Newton Abbot Devon England Tq12 4aa. The company`s financial liabilities are £145.79k. It is £11.84k against last year. The cash in hand is £2.02k. It is £-4.39k against last year. And the total assets are £296.95k, which is £51.67k against last year. HARRIS, Paul is a Secretary of the company. HARRIS, Helen Yvette is a Director of the company. HARRIS, Paul is a Director of the company. JOHNSON, Graham Andrew, Dr is a Director of the company. JOHNSON, Jeanette Elizabeth is a Director of the company. The company operates in "Other human health activities".


harley street health checks uk Key Finiance

LIABILITIES £145.79k
+8%
CASH £2.02k
-69%
TOTAL ASSETS £296.95k
+21%
All Financial Figures

Current Directors

Secretary
HARRIS, Paul
Appointed Date: 09 January 2009

Director
HARRIS, Helen Yvette
Appointed Date: 09 January 2009
47 years old

Director
HARRIS, Paul
Appointed Date: 09 January 2009
53 years old

Director
JOHNSON, Graham Andrew, Dr
Appointed Date: 09 January 2009
60 years old

Director
JOHNSON, Jeanette Elizabeth
Appointed Date: 01 February 2016
59 years old

Persons With Significant Control

Mrs Helen Yvette Harris
Notified on: 25 May 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Harris
Notified on: 25 May 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jeanette Elizabeth Johnson
Notified on: 25 May 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARLEY STREET HEALTH CHECKS UK LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Jan 2017
Confirmation statement made on 9 January 2017 with updates
24 Jun 2016
Appointment of Jeanette Elizabeth Johnson as a director on 1 February 2016
26 May 2016
Statement of capital following an allotment of shares on 17 May 2016
  • GBP 1,004

26 May 2016
Registered office address changed from Tavyside Health Centre Abbey Rise Tavistock Devon PL19 9FD to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 26 May 2016
...
... and 19 more events
07 Oct 2010
Total exemption small company accounts made up to 30 June 2010
31 Aug 2010
Previous accounting period extended from 31 January 2010 to 30 June 2010
19 May 2010
Annual return made up to 9 January 2010 with full list of shareholders
05 Feb 2010
Registered office address changed from Suite B, 29 Harley Street London W1G 9QR United Kingdom on 5 February 2010
09 Jan 2009
Incorporation

HARLEY STREET HEALTH CHECKS UK LIMITED Charges

17 October 2014
Charge code 0678 7096 0002
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
17 October 2014
Charge code 0678 7096 0001
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…