HEALTHMEDIX LIMITED

Register to unlock more data on OkredoRegister

HEALTHMEDIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08702296

Incorporation date

23/09/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Quays 1 Lowry Plaza, Salford, Manchester M50 3UBCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2014)
dot icon17/02/2026
Satisfaction of charge 087022960003 in full
dot icon10/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon08/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon17/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/02/2024
Registration of charge 087022960004, created on 2024-02-13
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with updates
dot icon08/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/08/2023
Memorandum and Articles of Association
dot icon10/08/2023
Resolutions
dot icon10/08/2023
Memorandum and Articles of Association
dot icon20/07/2023
Memorandum and Articles of Association
dot icon02/06/2023
Second filing of Confirmation Statement dated 2023-05-30
dot icon01/06/2023
Particulars of variation of rights attached to shares
dot icon01/06/2023
Particulars of variation of rights attached to shares
dot icon01/06/2023
Resolutions
dot icon01/06/2023
Resolutions
dot icon01/06/2023
Memorandum and Articles of Association
dot icon01/06/2023
Resolutions
dot icon01/06/2023
Particulars of variation of rights attached to shares
dot icon01/06/2023
Change of share class name or designation
dot icon01/06/2023
Resolutions
dot icon01/06/2023
Resolutions
dot icon01/06/2023
Resolutions
dot icon01/06/2023
Resolutions
dot icon01/06/2023
Resolutions
dot icon01/06/2023
Memorandum and Articles of Association
dot icon31/05/2023
Termination of appointment of Graham Roy Francis Grant as a director on 2023-05-30
dot icon31/05/2023
Termination of appointment of Colin Gibbs as a director on 2023-05-30
dot icon31/05/2023
Termination of appointment of Gareth Broughton as a director on 2023-05-30
dot icon31/05/2023
Termination of appointment of Gareth Richards as a director on 2023-05-30
dot icon31/05/2023
Termination of appointment of Laurence Romeo as a director on 2023-05-30
dot icon31/05/2023
Appointment of Mr Louis Pothireddy as a director on 2023-05-30
dot icon31/05/2023
Appointment of Mr Louis Pothireddy as a secretary on 2023-05-30
dot icon31/05/2023
Cessation of Marty Donald Bettles as a person with significant control on 2023-05-30
dot icon31/05/2023
Cessation of Graham Roy Francis Grant as a person with significant control on 2023-05-30
dot icon31/05/2023
Cessation of Gareth Broughton as a person with significant control on 2023-05-30
dot icon31/05/2023
Cessation of Colin Gibbs as a person with significant control on 2023-05-30
dot icon31/05/2023
Cessation of Laurence Romeo as a person with significant control on 2023-05-30
dot icon31/05/2023
Cessation of Gareth Richards as a person with significant control on 2023-05-30
dot icon31/05/2023
Cessation of Steven John Young as a person with significant control on 2023-05-30
dot icon31/05/2023
Notification of Interact Medical Group Holdings Ltd as a person with significant control on 2023-05-30
dot icon30/05/2023
30/05/23 Statement of Capital gbp 640
dot icon24/05/2023
Appointment of Mr Marty Donald Bettles as a director on 2023-05-23
dot icon24/05/2023
Appointment of Mr Gareth Richards as a director on 2023-05-23
dot icon24/05/2023
Appointment of Mr Laurence Romeo as a director on 2023-05-23
dot icon24/05/2023
Appointment of Mr Steven John Young as a director on 2023-05-23
dot icon24/05/2023
Appointment of Mr Colin Gibbs as a director on 2023-05-23
dot icon24/05/2023
Appointment of Mr Graham Roy Francis Grant as a director on 2023-05-23
dot icon24/05/2023
Appointment of Mr Gareth Broughton as a director on 2023-05-23
dot icon24/05/2023
Termination of appointment of Martin Dawson as a director on 2023-05-23
dot icon24/05/2023
Withdrawal of a person with significant control statement on 2023-05-24
dot icon24/05/2023
Notification of Marty Bettles as a person with significant control on 2023-05-23
dot icon24/05/2023
Notification of Steven Young as a person with significant control on 2023-05-23
dot icon24/05/2023
Notification of Laurence Romeo as a person with significant control on 2023-05-23
dot icon24/05/2023
Notification of Gareth Richards as a person with significant control on 2023-05-23
dot icon24/05/2023
Notification of Colin Gibbs as a person with significant control on 2023-05-23
dot icon24/05/2023
Notification of Gareth Broughton as a person with significant control on 2023-05-23
dot icon24/05/2023
Notification of Graham Grant as a person with significant control on 2023-05-23
dot icon06/01/2014
Registered office address changed from , Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom on 2014-01-06
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
95.70K
-
0.00
11.04K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Graham Roy Francis
Director
23/05/2023 - 30/05/2023
7
Gibbs, Colin
Director
23/05/2023 - 30/05/2023
3
Romeo, Laurence
Director
23/05/2023 - 30/05/2023
4
Young, Steven John
Director
23/05/2023 - Present
4
EMW DIRECTORS LIMITED
Corporate Director
23/09/2013 - 19/12/2013
79

Persons with Significant Control

16
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 HEALTHMEDIX LIMITED

HEALTHMEDIX LIMITED is an(a) Active company incorporated on 23/09/2013 with the registered office located at The Quays 1 Lowry Plaza, Salford, Manchester M50 3UB. There are currently 4 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 HEALTHMEDIX LIMITED?

toggle

HEALTHMEDIX LIMITED is currently Active. It was registered on 23/09/2013 .

Where is HEALTHMEDIX LIMITED located?

toggle

HEALTHMEDIX LIMITED is registered at The Quays 1 Lowry Plaza, Salford, Manchester M50 3UB.

What does HEALTHMEDIX LIMITED do?

toggle

HEALTHMEDIX LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for HEALTHMEDIX LIMITED?

toggle

The latest filing was on 17/02/2026: Satisfaction of charge 087022960003 in full.