Healthilife (holdings) Limited RUNCORN


Healthilife (holdings) started in year 1986 as Private Limited Company with registration number 02035856. The Healthilife (holdings) company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Runcorn at 9-11 Hardwick Road. Postal code: WA7 1PH.

Currently there are 3 directors in the the firm, namely Karen L., Stephen O. and Conor C.. In addition one secretary - Karen L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Healthilife (holdings) Limited Address / Contact

Office Address 9-11 Hardwick Road
Office Address2 Astmoor
Town Runcorn
Post code WA7 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02035856
Date of Incorporation Thu, 10th Jul 1986
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Karen L.

Position: Director

Appointed: 26 February 2003

Stephen O.

Position: Director

Appointed: 26 February 2003

Karen L.

Position: Secretary

Appointed: 05 February 2002

Conor C.

Position: Director

Appointed: 26 October 2001

Cheryl R.

Position: Secretary

Appointed: 11 March 2002

Resigned: 05 February 2003

Geraldine R.

Position: Secretary

Appointed: 29 September 2000

Resigned: 11 March 2002

Colman O.

Position: Director

Appointed: 12 August 1998

Resigned: 26 February 2003

Patrick K.

Position: Secretary

Appointed: 20 February 1997

Resigned: 29 September 2000

Patrick K.

Position: Director

Appointed: 20 February 1997

Resigned: 29 September 2000

David S.

Position: Director

Appointed: 31 March 1995

Resigned: 12 August 1998

James F.

Position: Director

Appointed: 14 September 1994

Resigned: 24 April 2003

Bernard O.

Position: Director

Appointed: 27 April 1993

Resigned: 30 April 1995

Mark R.

Position: Director

Appointed: 30 September 1992

Resigned: 20 February 1997

Mark R.

Position: Director

Appointed: 31 March 1992

Resigned: 30 September 1992

Mary R.

Position: Secretary

Appointed: 31 March 1992

Resigned: 31 March 1993

Christopher S.

Position: Director

Appointed: 31 March 1992

Resigned: 19 December 1996

Kenneth P.

Position: Director

Appointed: 31 March 1992

Resigned: 20 November 1998

John O.

Position: Director

Appointed: 31 March 1992

Resigned: 31 December 1996

Clement W.

Position: Director

Appointed: 31 March 1992

Resigned: 27 April 1993

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Wardell Roberts Limited from Runcorn, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wardell Roberts Limited

9-11 Hardwick Road, Astmoor Industrial Estate, Runcorn, WA7 1PH, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House Register England And Wales
Registration number 02275246
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 17th, October 2023
Free Download (8 pages)

Company search

Advertisements