Background WavePink WaveYellow Wave

HEAL & SON LIMITED (00926722)

HEAL & SON LIMITED (00926722) is an active UK company. incorporated on 1 February 1968. with registered office in 196 Tottenham Court Road. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HEAL & SON LIMITED has been registered for 58 years. Current directors include MANSBRIDGE, Hamish Alaric Campbell, NUNNEY, Clare, PEARSON, Lindsay Ronald.

Company Number
00926722
Status
active
Type
ltd
Incorporated
1 February 1968
Age
58 years
Address
196 Tottenham Court Road, W1T 7LQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MANSBRIDGE, Hamish Alaric Campbell, NUNNEY, Clare, PEARSON, Lindsay Ronald
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEAL & SON LIMITED

HEAL & SON LIMITED is an active company incorporated on 1 February 1968 with the registered office located in 196 Tottenham Court Road. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HEAL & SON LIMITED was registered 58 years ago.(SIC: 64209)

Status

active

Active since 58 years ago

Company No

00926722

LTD Company

Age

58 Years

Incorporated 1 February 1968

Size

N/A

Accounts

ARD: 14/9

Up to Date

11 weeks left

Last Filed

Made up to 14 September 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 17 September 2023 - 14 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 14 June 2026
Period: 15 September 2024 - 14 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

196 Tottenham Court Road London , W1T 7LQ,

Timeline

13 key events • 1968 - 2025

Funding Officers Ownership
Company Founded
Jan 68
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
May 17
Director Left
Aug 17
Director Joined
Aug 20
Director Left
Oct 21
Director Joined
Feb 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

MANSBRIDGE, Hamish Alaric Campbell

Active
196 Tottenham Court RoadW1T 7LQ
Born March 1970
Director
Appointed 12 Oct 2015

NUNNEY, Clare

Active
196 Tottenham Court RoadW1T 7LQ
Born June 1976
Director
Appointed 25 Aug 2020

PEARSON, Lindsay Ronald

Active
10 Grosvenor Street, LondonW1K 4QY
Born February 1974
Director
Appointed 10 Feb 2025

CLARKE, Paul

Resigned
3 The Grange, NewburyRG14 6RJ
Secretary
Appointed N/A
Resigned 17 Oct 2002

JACKSON, Mark Xavier

Resigned
196 Tottenham Court RoadW1T 7LQ
Secretary
Appointed 01 Feb 2006
Resigned 01 Jul 2014

NUNNEY, Clare

Resigned
196 Tottenham Court RoadW1T 7LQ
Secretary
Appointed 07 Jul 2014
Resigned 18 Mar 2016

WOOD, Fiona Anne Murray

Resigned
27 Roehampton Lane, LondonSW15 5LS
Secretary
Appointed 17 Oct 2002
Resigned 27 Jan 2006

BENDELOW, Sally Joan

Resigned
3 Main Street, Market HarboroughLE16 7HB
Born January 1962
Director
Appointed 01 Jun 1999
Resigned 27 Jan 2003

CARPENTER, Deborah

Resigned
1 Step Arbour, TandridgeRH8 9NY
Born October 1956
Director
Appointed 19 May 2003
Resigned 21 Jun 2006

CLARKE, Paul

Resigned
3 The Grange, NewburyRG14 6RJ
Born November 1951
Director
Appointed N/A
Resigned 30 Nov 2002

DAVIES, John Christopher

Resigned
15 Curzon Road, LondonW5 1NE
Born May 1947
Director
Appointed N/A
Resigned 28 Mar 1998

DAVIS, Steven James

Resigned
3 The Cloisters, WindsorSL4 1NJ
Born June 1963
Director
Appointed 31 Oct 1997
Resigned 25 Feb 2000

DEAN, Graham Paul

Resigned
54 Saint Gabriels Manor, LondonSE5 9RH
Born July 1965
Director
Appointed 25 Feb 2000
Resigned 02 Jul 2004

DIAMOND, Patrick

Resigned
Valrosa Chinnor Road, OxfordOX9 5SH
Born May 1943
Director
Appointed N/A
Resigned 07 Feb 1994

GORDON, Joseph Benjamin

Resigned
196 Tottenham Court RoadW1T 7LQ
Born August 1959
Director
Appointed 24 May 2017
Resigned 08 Oct 2021

HOBHOUSE, William Arthur

Resigned
196 Tottenham Court RoadW1T 7LQ
Born September 1956
Director
Appointed 12 Nov 2012
Resigned 27 Jul 2017

IRONS, James

Resigned
23 Marina Drive, WellingDA16 3QY
Born May 1972
Director
Appointed 01 Oct 2005
Resigned 02 Apr 2007

JACKSON, Mark Xavier

Resigned
196 Tottenham Court RoadW1T 7LQ
Born March 1966
Director
Appointed 01 Feb 2006
Resigned 01 Jul 2014

JAMES, Simon

Resigned
73 Talbot Road, LondonW2 5JL
Born July 1963
Director
Appointed 02 Jul 2004
Resigned 08 Apr 2008

MARSHALL, Andrew Robert

Resigned
196 Tottenham Court RoadW1T 7LQ
Born May 1962
Director
Appointed 07 Jul 2014
Resigned 14 Aug 2014

MCCANN, Lucie Ann

Resigned
12c Calthorpe Street, LondonWC1X 0JS
Born November 1961
Director
Appointed 27 Jan 2003
Resigned 14 Jan 2005

PEARCE, Andrew Julian

Resigned
196 Tottenham Court RoadW1T 7LQ
Born March 1954
Director
Appointed 25 Sept 2000
Resigned 01 Oct 2015

PILGRIM, Colin Frederick

Resigned
90 Cromwell Avenue, LondonN6 5HQ
Born January 1948
Director
Appointed N/A
Resigned 01 Jul 2004

POWER, James Francis

Resigned
Flat 3OX2 9QB
Born November 1932
Director
Appointed N/A
Resigned 10 May 1995

REES, Jocelyn Lucy Shinner

Resigned
47 Hugh Street, LondonSW1V 1QJ
Born January 1968
Director
Appointed 17 Jan 2005
Resigned 20 Dec 2007

STEER, Elizabeth Marion

Resigned
80 Pentney Road, LondonSW12 0NY
Born January 1961
Director
Appointed 08 Jan 1999
Resigned 14 Jan 2005

WARDEN, Andrea Ruth Lucy

Resigned
196 Tottenham Court RoadW1T 7LQ
Born January 1964
Director
Appointed 02 Aug 2004
Resigned 17 Dec 2012

WEBSTER, Janice

Resigned
Flat 3 37 Clapham Common North Side, LondonSW4 0RW
Born December 1952
Director
Appointed 14 Mar 1996
Resigned 28 May 1999

WOOD, Fiona Anne Murray

Resigned
27 Roehampton Lane, LondonSW15 5LS
Born February 1962
Director
Appointed 17 Oct 2002
Resigned 27 Jan 2006

WOOD, Rosmund

Resigned
3 St Leonards Road, CroydonCR0 4BN
Born July 1961
Director
Appointed 14 Mar 1996
Resigned 16 May 2003

Persons with significant control

1

Grosvenor Street, LondonW1K 4QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Auditors Resignation Company
6 October 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
16 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Accounts With Made Up Date
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Accounts With Made Up Date
22 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Made Up Date
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2011
CH03Change of Secretary Details
Accounts With Made Up Date
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Legacy
5 August 2010
MG02MG02
Accounts With Made Up Date
25 February 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Made Up Date
19 December 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
20 November 2007
AAAnnual Accounts
Legacy
2 October 2007
88(2)R88(2)R
Legacy
2 October 2007
123Notice of Increase in Nominal Capital
Resolution
2 October 2007
RESOLUTIONSResolutions
Resolution
2 October 2007
RESOLUTIONSResolutions
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
2 May 2007
AAAnnual Accounts
Accounts With Made Up Date
29 August 2006
AAAnnual Accounts
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
26 January 2005
AAAnnual Accounts
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
18 February 2004
AAAnnual Accounts
Legacy
10 August 2003
288bResignation of Director or Secretary
Legacy
10 August 2003
363sAnnual Return (shuttle)
Legacy
10 August 2003
288aAppointment of Director or Secretary
Legacy
10 August 2003
288aAppointment of Director or Secretary
Legacy
10 August 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
25 November 2002
AAAnnual Accounts
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 July 2002
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 June 2001
AAAnnual Accounts
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 July 2000
AAAnnual Accounts
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
2 February 1999
AAAnnual Accounts
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 May 1998
AAAnnual Accounts
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 March 1997
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 July 1996
AAAnnual Accounts
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
17 August 1995
363sAnnual Return (shuttle)
Legacy
24 May 1995
288288
Accounts With Made Up Date
28 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
288288
Accounts With Made Up Date
11 January 1994
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 February 1993
AAAnnual Accounts
Legacy
1 September 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 January 1992
AAAnnual Accounts
Legacy
20 August 1991
363b363b
Certificate Capital Reduction Issued Capital
23 April 1991
CERT15CERT15
Resolution
9 April 1991
RESOLUTIONSResolutions
Legacy
8 April 1991
OC138OC138
Resolution
15 March 1991
RESOLUTIONSResolutions
Auditors Resignation Company
10 December 1990
AUDAUD
Legacy
29 October 1990
225(1)225(1)
Legacy
26 October 1990
288288
Legacy
23 October 1990
288288
Legacy
2 October 1990
395Particulars of Mortgage or Charge
Legacy
29 September 1990
403aParticulars of Charge Subject to s859A
Legacy
27 September 1990
88(2)R88(2)R
Legacy
27 September 1990
123Notice of Increase in Nominal Capital
Resolution
27 September 1990
RESOLUTIONSResolutions
Resolution
27 September 1990
RESOLUTIONSResolutions
Legacy
31 August 1990
363363
Legacy
30 August 1990
288288
Accounts With Made Up Date
16 August 1990
AAAnnual Accounts
Legacy
1 August 1990
288288
Legacy
31 May 1990
288288
Legacy
2 February 1990
288288
Accounts With Made Up Date
8 December 1989
AAAnnual Accounts
Legacy
23 October 1989
363363
Legacy
9 May 1989
288288
Legacy
9 May 1989
288288
Legacy
17 March 1989
288288
Legacy
29 December 1988
288288
Accounts With Made Up Date
17 October 1988
AAAnnual Accounts
Legacy
17 October 1988
363363
Legacy
19 July 1988
288288
Legacy
19 July 1988
288288
Accounts With Made Up Date
1 November 1987
AAAnnual Accounts
Legacy
1 November 1987
363363
Legacy
1 November 1987
288288
Legacy
24 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
27 November 1986
AAAnnual Accounts
Legacy
10 October 1986
363363
Legacy
9 September 1986
288288
Legacy
12 May 1986
288288
Legacy
12 May 1986
288288
Memorandum Articles
27 March 1984
MEM/ARTSMEM/ARTS
Resolution
28 January 1977
RESOLUTIONSResolutions
Accounts With Made Up Date
11 June 1974
AAAnnual Accounts
Accounts With Made Up Date
20 May 1973
AAAnnual Accounts
Incorporation Company
1 February 1968
NEWINCIncorporation
Miscellaneous
1 February 1968
MISCMISC