EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06800540

Incorporation date

23/01/2009

Size

Group

Contacts

Registered address

Registered address

C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2009)
dot icon04/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon18/12/2025
Appointment of Mr Myles Mcquade as a director on 2025-11-11
dot icon02/12/2025
Appointment of Equitix Management Services Limited as a secretary on 2025-11-01
dot icon02/12/2025
Termination of appointment of Joanne Stonehouse Fyfe as a director on 2025-11-11
dot icon02/12/2025
Termination of appointment of Rosie Ann Heron as a secretary on 2025-11-01
dot icon09/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/02/2025
Appointment of Rosie Ann Heron as a secretary on 2025-01-01
dot icon05/02/2025
Termination of appointment of Jack Leonard Fowler as a secretary on 2025-01-01
dot icon05/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon30/09/2024
Termination of appointment of Charlotte Sophie Ellen Douglass as a director on 2024-09-30
dot icon30/09/2024
Appointment of Mrs Joanne Stonehouse Fyfe as a director on 2024-09-30
dot icon12/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon08/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon18/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon25/01/2022
Secretary's details changed for Mr Jack Leonard Fowler on 2022-01-11
dot icon25/01/2022
Director's details changed for Dr Peter James Harding on 2022-01-11
dot icon31/12/2021
Change of details for Equitix Healthcare Limited as a person with significant control on 2020-03-10
dot icon31/12/2021
Change of details for Equitix Healthcare Limited as a person with significant control on 2017-01-01
dot icon23/12/2021
Registered office address changed from Office 4:10 No. 1 Aire Street Leeds England LS1 4PR England to C/O Ems Ltd, 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2021-12-23
dot icon21/10/2021
Appointment of Dr Peter James Harding as a director on 2021-10-15
dot icon19/10/2021
Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 2021-10-15
dot icon21/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon14/05/2021
Termination of appointment of Emma Margaret Clarke as a secretary on 2021-04-20
dot icon12/05/2021
Termination of appointment of Philip Arthur Would as a director on 2021-04-14
dot icon12/05/2021
Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 2021-04-14
dot icon12/05/2021
Appointment of Mr Jack Leonard Fowler as a secretary on 2021-04-20
dot icon12/05/2021
Termination of appointment of Richard Daniel Knight as a director on 2021-04-14
dot icon12/05/2021
Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 2021-04-14
dot icon12/05/2021
Registered office address changed from 3rd Floor, Suite 6C Sevendale House 5-7 Dale Street Manchester M1 1JB England to Office 4:10 No. 1 Aire Street Leeds England LS1 4PR on 2021-05-12
dot icon28/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon20/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon17/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon14/02/2019
Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor, Suite 6C Sevendale House 5-7 Dale Street Manchester M1 1JB on 2019-02-14
dot icon28/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon11/12/2018
Registration of charge 068005400002, created on 2018-12-07
dot icon16/11/2018
Registered office address changed from Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB United Kingdom to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 2018-11-16
dot icon13/11/2018
Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB on 2018-11-13
dot icon16/10/2018
Appointment of Mrs Emma Margaret Clarke as a secretary on 2018-10-12
dot icon12/10/2018
Termination of appointment of Sophia Thorpe-Costa as a secretary on 2018-10-12
dot icon12/10/2018
Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 2018-10-12
dot icon03/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon25/04/2018
Appointment of Miss Sophia Thorpe-Costa as a secretary on 2018-04-25
dot icon25/04/2018
Termination of appointment of David Thomas Adams as a secretary on 2018-04-25
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon05/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon20/12/2016
Appointment of Mr David Thomas Adams as a secretary on 2016-12-20
dot icon20/12/2016
Termination of appointment of Gordon Neil Springett as a secretary on 2016-12-19
dot icon05/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon01/02/2016
Appointment of Mr Philip Arthur Would as a director on 2016-02-01
dot icon01/02/2016
Termination of appointment of Sion Laurence Jones as a director on 2016-02-01
dot icon25/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon25/01/2016
Registered office address changed from C/O Equitix Management Services Limited 48 Gresham Street London EC2V 7AY to Welken House 10-11 Charterhouse Square London EC1M 6EH on 2016-01-25
dot icon05/10/2015
Auditor's resignation
dot icon04/06/2015
Full accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon10/10/2014
Registered office address changed from 30 Warwick Street London W1B 5NH to C/O Equitix Management Services Limited 48 Gresham Street London EC2V 7AY on 2014-10-10
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon26/11/2013
Termination of appointment of Hugh Crossley as a director
dot icon26/11/2013
Appointment of Mr Richard Daniel Knight as a director
dot icon05/06/2013
Full accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon24/01/2013
Appointment of Mr Gordon Neil Springett as a secretary
dot icon13/11/2012
Registered office address changed from Boundary House 91-93 91-93 Charterhouse Street London EC1M 6HR on 2012-11-13
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon03/01/2012
Appointment of Mr Sion Laurence Jones as a director
dot icon03/01/2012
Termination of appointment of Nicole North as a director
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon18/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon06/11/2009
Director's details changed for Nicole North on 2009-10-26
dot icon06/11/2009
Director's details changed for Mr Hugh Barnabas Crossley on 2009-10-26
dot icon27/08/2009
Director appointed nicole north
dot icon27/08/2009
Appointment terminated director geoffrey jackson
dot icon18/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/02/2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
dot icon23/01/2009
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
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harding, Peter James, Dr
Director
15/10/2021 - Present
102
EQUITIX MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/11/2025 - Present
382
Fyfe, Joanne Stonehouse
Director
30/09/2024 - 11/11/2025
55
Douglass, Charlotte Sophie Ellen
Director
14/04/2021 - 30/09/2024
162
Thakrar, Amit Rishi Jaysukh
Director
14/04/2021 - 15/10/2021
172

Persons with Significant Control

0

No PSC data available.

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 (LEEDS) HOLDINGS LIMITED

EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED is an(a) Active company incorporated on 23/01/2009 with the registered office located at C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJ. 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 (LEEDS) HOLDINGS LIMITED?

toggle

EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED is currently Active. It was registered on 23/01/2009 .

Where is EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED located?

toggle

EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED is registered at C/O Ems Ltd, 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJ.

What does EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED do?

toggle

EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-23 with no updates.