EQUITIX HEALTHCARE 2 (LIFT) LIMITED

Register to unlock more data on OkredoRegister

EQUITIX HEALTHCARE 2 (LIFT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04954472

Incorporation date

05/11/2003

Size

Full

Contacts

Registered address

Registered address

3rd Floor (South Building),, 200 Aldersgate Street, London EC1A 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2003)
dot icon11/02/2026
Director's details changed for Mr Sion Laurence Jones on 2025-12-14
dot icon19/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon21/07/2025
Secretary's details changed for Csc Fiduciary Services (Uk) Limited on 2025-07-21
dot icon09/12/2024
Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 2024-12-09
dot icon18/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon05/10/2023
Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 2023-10-05
dot icon05/04/2023
Termination of appointment of Robert Alistair Martin Gillespie as a director on 2023-03-31
dot icon10/03/2023
Change of details for Equitix Healthcare 2 Ltd as a person with significant control on 2023-03-09
dot icon10/03/2023
Change of details for Equitix Healthcare 2 Ltd as a person with significant control on 2016-04-06
dot icon29/12/2022
Full accounts made up to 2021-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon29/12/2021
Full accounts made up to 2020-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon12/05/2021
Full accounts made up to 2019-12-31
dot icon26/02/2021
Confirmation statement made on 2020-11-05 with no updates
dot icon14/10/2020
Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor (South Building), 200 Aldersgate Street London EC1A 4HD on 2020-10-14
dot icon05/11/2019
Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 2019-05-31
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon04/11/2019
Termination of appointment of Robert Alistair Martin Gillepsie as a director on 2019-05-31
dot icon04/11/2019
Appointment of Mr Robert Alistair Martin Gillespie as a director on 2019-05-31
dot icon04/11/2019
Appointment of Mr Robert Alistair Martin Gillepsie as a director on 2019-05-31
dot icon04/11/2019
Termination of appointment of Gavin William Mackinlay as a director on 2019-05-31
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon28/06/2018
Full accounts made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon13/06/2017
Full accounts made up to 2016-12-31
dot icon01/02/2017
Compulsory strike-off action has been discontinued
dot icon31/01/2017
Confirmation statement made on 2016-11-05 with updates
dot icon31/01/2017
First Gazette notice for compulsory strike-off
dot icon20/05/2016
Full accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon05/10/2015
Auditor's resignation
dot icon04/06/2015
Full accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon15/05/2014
Full accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon27/11/2013
Director's details changed for Mr Sion Laurence Jones on 2013-11-10
dot icon27/11/2013
Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR United Kingdom on 2013-11-27
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon09/08/2013
Appointment of Mr Gavin William Mackinlay as a director
dot icon09/08/2013
Termination of appointment of Roderick Christie as a director
dot icon04/12/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon04/12/2012
Registered office address changed from Kent House 14 - 17 Market Place London W1W 8AJ on 2012-12-04
dot icon23/08/2012
Appointment of Mr Roderick William Christie as a director
dot icon23/08/2012
Appointment of Mr Sion Laurence Jones as a director
dot icon31/07/2012
Certificate of change of name
dot icon31/07/2012
Change of name notice
dot icon31/07/2012
Termination of appointment of Clare Sheridan as a secretary
dot icon31/07/2012
Termination of appointment of Isobel Nettleship as a secretary
dot icon31/07/2012
Termination of appointment of Andrew Livingston as a director
dot icon31/07/2012
Termination of appointment of Ernest Battey as a director
dot icon31/07/2012
Termination of appointment of David Mulligan as a director
dot icon31/07/2012
Termination of appointment of Paul Whitmore as a director
dot icon31/07/2012
Termination of appointment of Nigel Badham as a director
dot icon06/06/2012
Full accounts made up to 2011-12-31
dot icon03/05/2012
Appointment of Nigel Paul Badham as a director
dot icon29/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon19/01/2011
Resolutions
dot icon08/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon19/08/2010
Full accounts made up to 2009-12-31
dot icon15/06/2010
Appointment of Mr Andrew James Livingston as a director
dot icon15/06/2010
Termination of appointment of Richard Dixon as a director
dot icon03/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon05/10/2009
Secretary's details changed for Isobel Mary Nettleship on 2009-10-01
dot icon05/10/2009
Secretary's details changed for Ms Clare Sheridan on 2009-10-01
dot icon05/10/2009
Director's details changed
dot icon05/10/2009
Director's details changed
dot icon05/10/2009
Director's details changed
dot icon04/10/2009
Director's details changed for Paul Whitmore on 2009-10-01
dot icon05/08/2009
Director's change of particulars / richard dixon / 15/07/2008
dot icon14/05/2009
Full accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 05/11/08; full list of members
dot icon17/09/2008
Appointment terminated director ian tasker
dot icon17/09/2008
Full accounts made up to 2007-12-31
dot icon18/07/2008
Director appointed ernest stephen battey
dot icon18/07/2008
Director appointed paul whitmore
dot icon18/07/2008
Director appointed richard john dixon
dot icon18/07/2008
Appointment terminated director ian tasker
dot icon18/07/2008
Appointment terminated director nigel bennett
dot icon30/12/2007
Full accounts made up to 2006-12-31
dot icon07/11/2007
Return made up to 05/11/07; full list of members
dot icon26/10/2007
Return made up to 05/11/06; full list of members; amend
dot icon07/08/2007
Director's particulars changed
dot icon12/06/2007
Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW
dot icon13/04/2007
Full accounts made up to 2005-12-31
dot icon22/12/2006
Return made up to 05/11/06; full list of members
dot icon15/11/2006
Secretary's particulars changed
dot icon03/11/2006
New director appointed
dot icon18/05/2006
Full accounts made up to 2004-12-31
dot icon10/04/2006
Ad 07/03/06--------- £ si 4000@1=4000 £ ic 1/4001
dot icon10/04/2006
Nc inc already adjusted 07/03/06
dot icon29/03/2006
Resolutions
dot icon29/03/2006
Resolutions
dot icon23/11/2005
Return made up to 05/11/05; full list of members
dot icon26/08/2005
Director resigned
dot icon10/02/2005
Secretary resigned;director resigned
dot icon10/02/2005
New secretary appointed
dot icon14/12/2004
Return made up to 05/11/04; full list of members
dot icon24/08/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon29/06/2004
New secretary appointed
dot icon28/06/2004
New director appointed
dot icon02/02/2004
New director appointed
dot icon21/11/2003
Ad 05/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon05/11/2003
Secretary resigned
dot icon05/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Siôn Laurence
Director
20/07/2012 - Present
281
CSC FIDUCIARY SERVICES (UK) LIMITED
Corporate Secretary
05/10/2023 - Present
222
Douglass, Charlotte Sophie Ellen
Director
31/05/2019 - Present
162
Gillespie, Robert Alistair Martin
Director
31/05/2019 - 31/03/2023
155

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EQUITIX HEALTHCARE 2 (LIFT) LIMITED

EQUITIX HEALTHCARE 2 (LIFT) LIMITED is an(a) Active company incorporated on 05/11/2003 with the registered office located at 3rd Floor (South Building),, 200 Aldersgate Street, London EC1A 4HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EQUITIX HEALTHCARE 2 (LIFT) LIMITED?

toggle

EQUITIX HEALTHCARE 2 (LIFT) LIMITED is currently Active. It was registered on 05/11/2003 .

Where is EQUITIX HEALTHCARE 2 (LIFT) LIMITED located?

toggle

EQUITIX HEALTHCARE 2 (LIFT) LIMITED is registered at 3rd Floor (South Building),, 200 Aldersgate Street, London EC1A 4HD.

What does EQUITIX HEALTHCARE 2 (LIFT) LIMITED do?

toggle

EQUITIX HEALTHCARE 2 (LIFT) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EQUITIX HEALTHCARE 2 (LIFT) LIMITED?

toggle

The latest filing was on 11/02/2026: Director's details changed for Mr Sion Laurence Jones on 2025-12-14.