Clanwilliam Health (dgl) Limited MILTON KEYNES


Clanwilliam Health (dgl) started in year 1995 as Private Limited Company with registration number 03020555. The Clanwilliam Health (dgl) company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Milton Keynes at Aurora House Deltic Avenue. Postal code: MK13 8LW. Since Thu, 9th Jun 2016 Clanwilliam Health (dgl) Limited is no longer carrying the name Helix Health Technologies.

At present there are 3 directors in the the firm, namely Stuart V., Eileen B. and Howard B.. In addition one secretary - Erin L. - is with the company. At present 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.

Clanwilliam Health (dgl) Limited Address / Contact

Office Address Aurora House Deltic Avenue
Office Address2 Rooksley
Town Milton Keynes
Post code MK13 8LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03020555
Date of Incorporation Fri, 10th Feb 1995
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Stuart V.

Position: Director

Appointed: 17 July 2023

Erin L.

Position: Secretary

Appointed: 30 October 2019

Eileen B.

Position: Director

Appointed: 30 October 2019

Howard B.

Position: Director

Appointed: 02 October 2013

Jeanne M.

Position: Secretary

Appointed: 19 August 2019

Resigned: 30 September 2019

Colin O.

Position: Secretary

Appointed: 01 August 2018

Resigned: 19 August 2019

Gerard H.

Position: Director

Appointed: 01 January 2018

Resigned: 17 July 2023

Ronan L.

Position: Secretary

Appointed: 01 January 2018

Resigned: 01 August 2018

Donal O.

Position: Secretary

Appointed: 23 August 2016

Resigned: 18 January 2018

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 19 June 2015

Resigned: 06 February 2017

Jordans Corporate Law Limited

Position: Corporate Secretary

Appointed: 16 June 2015

Resigned: 17 June 2015

Howard B.

Position: Secretary

Appointed: 30 September 2014

Resigned: 16 June 2015

Dónal O.

Position: Director

Appointed: 30 September 2014

Resigned: 18 January 2018

Greg L.

Position: Director

Appointed: 30 September 2014

Resigned: 14 September 2018

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 06 June 2014

Resigned: 30 September 2014

Matthew S.

Position: Director

Appointed: 02 October 2013

Resigned: 30 September 2014

Michael G.

Position: Director

Appointed: 17 April 2012

Resigned: 02 October 2013

Sean L.

Position: Secretary

Appointed: 10 August 2010

Resigned: 02 October 2013

Sean L.

Position: Director

Appointed: 23 December 2008

Resigned: 02 October 2013

Andrew P.

Position: Secretary

Appointed: 30 June 2000

Resigned: 24 July 2010

Access Registrars Limited

Position: Nominee Secretary

Appointed: 10 February 1995

Resigned: 10 February 1995

Peter G.

Position: Secretary

Appointed: 10 February 1995

Resigned: 01 April 2002

Peter G.

Position: Director

Appointed: 10 February 1995

Resigned: 02 October 2013

Sean L.

Position: Director

Appointed: 10 February 1995

Resigned: 23 August 2000

Access Nominees Limited

Position: Nominee Director

Appointed: 10 February 1995

Resigned: 10 February 1995

Robert D.

Position: Director

Appointed: 10 February 1995

Resigned: 04 June 2009

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Clanwilliam Investments (U.k.) Limited from Rooksley, Milton Keynes,, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Greg L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Clanwilliam Investments (U.K.) Limited

Aurora House Deltic Avenue,, Rooksley, Milton Keynes,, Buckinghamshire, MK13 8LW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies Registry Uk
Registration number 10855687
Notified on 2 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Greg L.

Notified on 6 April 2016
Ceased on 2 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Helix Health Technologies June 9, 2016
D.g.l. Information Technologies (UK) March 10, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, November 2023
Free Download (30 pages)

Company search

Advertisements