Background WavePink WaveYellow Wave

HEALTHPOINT LIMITED (03163208)

HEALTHPOINT LIMITED (03163208) is an active UK company. incorporated on 22 February 1996. with registered office in Blackpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450) and 1 other business activities. HEALTHPOINT LIMITED has been registered for 30 years. Current directors include MEIJERINK, Wouter, PARKINSON, Amanda, POPPELAARS, Ward.

Company Number
03163208
Status
active
Type
ltd
Incorporated
22 February 1996
Age
30 years
Address
11 Darwin Court, Blackpool, FY2 0JN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
MEIJERINK, Wouter, PARKINSON, Amanda, POPPELAARS, Ward
SIC Codes
46450, 46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHPOINT LIMITED

HEALTHPOINT LIMITED is an active company incorporated on 22 February 1996 with the registered office located in Blackpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450) and 1 other business activity. HEALTHPOINT LIMITED was registered 30 years ago.(SIC: 46450, 46460)

Status

active

Active since 30 years ago

Company No

03163208

LTD Company

Age

30 Years

Incorporated 22 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

11 Darwin Court Blackpool Technology Park Blackpool, FY2 0JN,

Previous Addresses

11C Darwen Court Hawking Blackpool Technology Park Blackpool Lancashire FY2 0JN
From: 22 February 1996To: 29 October 2013
Timeline

46 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Capital Reduction
Aug 13
Share Buyback
Aug 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Nov 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Jul 14
Loan Secured
Sept 14
Loan Cleared
Aug 16
Loan Cleared
Jan 17
Loan Secured
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Joined
Feb 17
Director Left
Nov 18
Owner Exit
Apr 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Secured
Apr 22
Director Left
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
May 24
Loan Cleared
Jun 25
Loan Secured
Jul 25
2
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

MEIJERINK, Wouter

Active
Darwin Court, BlackpoolFY2 0JN
Born September 1969
Director
Appointed 17 Dec 2021

PARKINSON, Amanda

Active
Darwin Court, BlackpoolFY2 0JN
Born September 1983
Director
Appointed 01 Jun 2012

POPPELAARS, Ward

Active
Darwin Court, BlackpoolFY2 0JN
Born April 1974
Director
Appointed 17 Dec 2021

BACKHOUSE, Susan

Resigned
Byerworth, Dimples Lane, PrestonPR3 1RD
Secretary
Appointed 23 Feb 1996
Resigned 17 Feb 1997

BRODER, Lynne Elizabeth

Resigned
10 Birkett Close, BoltonBL1 7DQ
Secretary
Appointed 21 Oct 1997
Resigned 23 Mar 2000

BROOKS, Jacqueline

Resigned
Darwin Court, BlackpoolFY2 0JN
Secretary
Appointed 08 Jul 2003
Resigned 14 Nov 2018

JOBSON, Timothy Ahers

Resigned
Queensville House 49 Queensville, StaffordST17 4NL
Secretary
Appointed 29 Sept 1999
Resigned 30 Sept 1999

PAYNE, Simon John

Resigned
Lower Howarth Fold Barn Howorth Road, BurnleyBB11 2RE
Secretary
Appointed 17 Feb 1997
Resigned 20 Oct 1997

SEDDON, Sarah

Resigned
4 Brookside Cottages, ChorleyPR6 9DB
Secretary
Appointed 24 Mar 2000
Resigned 08 Jul 2003

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 22 Feb 1996
Resigned 23 Feb 1996

BACKHOUSE, Susan

Resigned
Byerworth, Dimples Lane, PrestonPR3 1RD
Born March 1951
Director
Appointed 23 Feb 1996
Resigned 17 Feb 1997

BROOKS, Jacqueline

Resigned
Darwin Court, BlackpoolFY2 0JN
Born May 1977
Director
Appointed 05 Aug 2013
Resigned 14 Nov 2018

BUTLER, Graham Ian

Resigned
65 West Drive, CleveleysFY5 2JE
Born October 1960
Director
Appointed 29 Sept 1999
Resigned 08 Jul 2003

GOLDSTEIN, Peter David

Resigned
Hawking, BlackpoolFY2 0JN
Born April 1940
Director
Appointed 20 Apr 2012
Resigned 24 Jul 2013

LANSOM, Neil

Resigned
Darwin Court, BlackpoolFY2 0JN
Born November 1948
Director
Appointed 01 Jun 2012
Resigned 11 Dec 2012

RYAN, Michael

Resigned
Darwin Court, BlackpoolFY2 0JN
Born January 1965
Director
Appointed 03 Feb 2017
Resigned 30 Apr 2024

SEDDON, Robert Kenneth

Resigned
11c Darwen Court Hawking, BlackpoolFY2 0JN
Born October 1949
Director
Appointed 17 Feb 1997
Resigned 05 Aug 2013

SEDDON, Sarah Jane

Resigned
43 Moorfield, BoltonBL7 0DH
Born May 1967
Director
Appointed 23 Feb 1996
Resigned 17 Feb 1997

WALING, Robert William

Resigned
Darwin Court, BlackpoolFY2 0JN
Born March 1956
Director
Appointed 08 Jul 2003
Resigned 30 Jun 2022

WELLER, Gary John

Resigned
Darwin Court, BlackpoolFY2 0JN
Born May 1964
Director
Appointed 01 Jun 2012
Resigned 11 Dec 2012

WOMERSLEY, Robin Neil

Resigned
Darwin Court, BlackpoolFY2 0JN
Born March 1971
Director
Appointed 27 Jun 2014
Resigned 17 Dec 2021

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 22 Feb 1996
Resigned 23 Feb 1996

Persons with significant control

3

0 Active
3 Ceased
Hawking Place, BlackpoolFY2 0JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2024
Ceased 18 Apr 2024
Blackpool Technology Park, BlackpoolFY2 0JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Apr 2021
Ceased 17 Apr 2024

Mr Robin Neil Womersley

Ceased
Blackpool Technology Park, BlackpoolFY2 0JN
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 30 Jun 2016
Ceased 15 Apr 2021
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
6 August 2024
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 April 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 November 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Memorandum Articles
8 January 2022
MAMA
Resolution
8 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 May 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
14 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Move Registers To Sail Company With New Address
30 October 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Medium
22 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 September 2014
MR01Registration of a Charge
Statement Of Companys Objects
1 August 2014
CC04CC04
Resolution
1 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
11 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Sail Address Company With Old Address
13 March 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
15 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
28 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Capital Cancellation Shares
14 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 August 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
13 August 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Termination Director Company With Name Termination Date
11 December 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Medium
24 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 October 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Small
29 September 2008
AAAnnual Accounts
Legacy
30 August 2008
395Particulars of Mortgage or Charge
Legacy
25 February 2008
363aAnnual Return
Legacy
25 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
24 July 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Legacy
15 February 2007
88(2)R88(2)R
Legacy
11 July 2006
288cChange of Particulars
Legacy
11 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Legacy
24 June 2005
395Particulars of Mortgage or Charge
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 July 2004
AAAnnual Accounts
Legacy
18 March 2004
287Change of Registered Office
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
9 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 May 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 2000
AAAnnual Accounts
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
88(2)R88(2)R
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Legacy
26 May 2000
123Notice of Increase in Nominal Capital
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
287Change of Registered Office
Legacy
14 February 2000
88(2)R88(2)R
Resolution
14 February 2000
RESOLUTIONSResolutions
Resolution
14 February 2000
RESOLUTIONSResolutions
Legacy
14 February 2000
123Notice of Increase in Nominal Capital
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Resolution
13 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 November 1997
AAAnnual Accounts
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
123Notice of Increase in Nominal Capital
Legacy
15 April 1997
88(2)R88(2)R
Resolution
15 April 1997
RESOLUTIONSResolutions
Resolution
15 April 1997
RESOLUTIONSResolutions
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
88(2)R88(2)R
Legacy
26 July 1996
224224
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Legacy
29 February 1996
287Change of Registered Office
Incorporation Company
22 February 1996
NEWINCIncorporation