Background WavePink WaveYellow Wave

HEALTH-ON-LINE COMPANY UK LIMITED (03655704)

HEALTH-ON-LINE COMPANY UK LIMITED (03655704) is an active UK company. incorporated on 26 October 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. HEALTH-ON-LINE COMPANY UK LIMITED has been registered for 27 years. Current directors include SMITH, Heather Mary, VARDY, Matthew Alan.

Company Number
03655704
Status
active
Type
ltd
Incorporated
26 October 1998
Age
27 years
Address
20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
SMITH, Heather Mary, VARDY, Matthew Alan
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH-ON-LINE COMPANY UK LIMITED

HEALTH-ON-LINE COMPANY UK LIMITED is an active company incorporated on 26 October 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. HEALTH-ON-LINE COMPANY UK LIMITED was registered 27 years ago.(SIC: 66220)

Status

active

Active since 27 years ago

Company No

03655704

LTD Company

Age

27 Years

Incorporated 26 October 1998

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

HEALTHLINK LIMITED
From: 26 October 1998To: 2 June 2000
Contact
Address

20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

5 Old Broad Street London EC2N 1AD
From: 26 March 2012To: 1 April 2021
6Th Floor 80 Holdenhurst Road Bournemouth BH8 8EA
From: 26 October 1998To: 26 March 2012
Timeline

26 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Aug 11
Funding Round
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Mar 12
Director Joined
Feb 13
Director Joined
Dec 13
Director Left
Oct 15
Director Left
Apr 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Mar 17
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Nov 19
Director Left
Jan 20
Director Left
Mar 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Aug 23
Director Joined
Mar 24
Director Left
Nov 24
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

BYE, Karina Jane

Active
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 13 Dec 2024

SMITH, Heather Mary

Active
Gracechurch Street, LondonEC3V 0BG
Born April 1966
Director
Appointed 14 Mar 2024

VARDY, Matthew Alan

Active
Gracechurch Street, LondonEC3V 0BG
Born October 1973
Director
Appointed 24 Mar 2017

BEGGS, Kirsten Ann

Resigned
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 13 Jul 2020
Resigned 28 Feb 2023

CARTER, Hazel Ward

Resigned
32 Cloisters Avenue, BickleyBR2 8AW
Secretary
Appointed 01 Jun 2002
Resigned 02 Mar 2006

COPE, Stephen Samuel

Resigned
Sea View Road, PooleBH16 5NF
Secretary
Appointed 17 Jul 2006
Resigned 26 Jul 2011

GORDON, Simon

Resigned
33 Newberries Avenue, RadlettWD7 7EJ
Secretary
Appointed 26 Oct 1998
Resigned 01 Jun 2002

HAYHURST, Moya Jane

Resigned
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 19 Jun 2024
Resigned 13 Dec 2024

LYON, Eoin Tawse

Resigned
40 Holnest Road, PooleBH17 9WD
Secretary
Appointed 02 Mar 2006
Resigned 17 Jul 2006

RIDDY, Caroline Anne

Resigned
Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 01 Mar 2023
Resigned 19 Jun 2024

SMALL, Jeremy Peter

Resigned
Old Broad Street, LondonEC2N 1AD
Secretary
Appointed 26 Jul 2011
Resigned 16 Jun 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Oct 1998
Resigned 26 Oct 1998

BELL, Nicola

Resigned
Old Broad Street, LondonEC2N 1AD
Born October 1974
Director
Appointed 26 Jul 2011
Resigned 31 Oct 2016

CHAPMAN, Anthony James

Resigned
64 Cromford Way, New MaldenKT3 3BA
Born March 1958
Director
Appointed 18 Jun 2001
Resigned 04 Nov 2002

COOKE, Nigel John

Resigned
Orchard Cottage, Eaton BrayLU6 2BD
Born August 1955
Director
Appointed 01 Jun 2002
Resigned 06 Apr 2005

CRAIG, Fergus Alan

Resigned
Gracechurch Street, LondonEC3V 0BG
Born June 1964
Director
Appointed 26 Jul 2011
Resigned 15 Nov 2024

DALBY, Michael

Resigned
Gracechurch Street, LondonEC3V 0BG
Born May 1972
Director
Appointed 03 Oct 2005
Resigned 30 Jun 2023

DALBY, Peter John

Resigned
97 Glenferness Avenue, BournemouthBH3 7ES
Born March 1940
Director
Appointed 29 Sept 2000
Resigned 31 Aug 2001

DE STEFANO, Vincenzo Antonio

Resigned
146 St John Street, LondonEC1V 4UA
Born January 1961
Director
Appointed 01 Sept 2004
Resigned 03 Oct 2005

GARRAD, Tracy Nicola

Resigned
Gracechurch Street, LondonEC3V 0BG
Born June 1970
Director
Appointed 12 Feb 2019
Resigned 31 Mar 2023

GIBBS, Keith George

Resigned
Old Broad Street, LondonEC2N 1AD
Born July 1958
Director
Appointed 26 Jul 2011
Resigned 31 Dec 2018

GIENAL, Claudio

Resigned
Gracechurch Street, LondonEC3V 0BG
Born February 1974
Director
Appointed 17 Apr 2023
Resigned 31 Aug 2023

GORDON, Simon

Resigned
33 Newberries Avenue, RadlettWD7 7EJ
Born May 1952
Director
Appointed 26 Oct 1998
Resigned 11 Dec 2001

HARLAND, Stephen John

Resigned
Old Broad Street, LondonEC2N 1AD
Born May 1960
Director
Appointed 12 Mar 2012
Resigned 29 Mar 2016

HAYSOM, Elliot Lee

Resigned
Old Broad Street, LondonEC2N 1AD
Born September 1970
Director
Appointed 08 Nov 2013
Resigned 18 Mar 2021

HOWES, Mark Richardson

Resigned
Old Broad Street, LondonEC2N 1AD
Born June 1960
Director
Appointed 26 Jul 2011
Resigned 15 Nov 2016

MARTIN, Mark

Resigned
Old Broad Street, LondonEC2N 1AD
Born July 1961
Director
Appointed 10 Apr 2000
Resigned 08 Nov 2019

MORFEY, Andrew Lewis

Resigned
Old Broad Street, LondonEC2N 1AD
Born August 1982
Director
Appointed 15 Nov 2016
Resigned 22 Jan 2020

MORRISON, Raymond Stuart

Resigned
9 Martingales Close, RichmondTW10 7JJ
Born August 1957
Director
Appointed 26 Oct 1998
Resigned 16 Aug 2000

ROGERS, Derek John

Resigned
Woodlands High Street, SwindonSN4 0AE
Born October 1941
Director
Appointed 10 Jul 2001
Resigned 31 Aug 2002

SISSONS, Ian

Resigned
31 Worthing Road, HorshamRH12 1TA
Born March 1952
Director
Appointed 29 Sept 2000
Resigned 18 Jun 2001

WILKINSON, Amber

Resigned
Old Broad Street, LondonEC2N 1AD
Born November 1979
Director
Appointed 14 Feb 2013
Resigned 26 Oct 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Oct 1998
Resigned 26 Oct 1998

Persons with significant control

1

Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Memorandum Articles
6 December 2021
MAMA
Resolution
3 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 July 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
2 August 2019
RP04AP01RP04AP01
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Resolution
29 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Auditors Resignation Company
20 November 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Auditors Resignation Company
19 November 2013
AUDAUD
Auditors Resignation Company
19 November 2013
AUDAUD
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 April 2012
AA01Change of Accounting Reference Date
Resolution
26 March 2012
RESOLUTIONSResolutions
Auditors Resignation Company
26 March 2012
AUDAUD
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Legacy
21 March 2012
MG02MG02
Legacy
28 December 2011
MG02MG02
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Change Sail Address Company
2 August 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
2 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Capital Allotment Shares
2 August 2011
SH01Allotment of Shares
Resolution
1 August 2011
RESOLUTIONSResolutions
Resolution
23 June 2011
RESOLUTIONSResolutions
Legacy
18 April 2011
MG01MG01
Legacy
25 March 2011
MG01MG01
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Legacy
18 January 2011
MG02MG02
Legacy
18 January 2011
MG02MG02
Legacy
18 January 2011
MG02MG02
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2010
CH03Change of Secretary Details
Auditors Resignation Company
30 July 2010
AUDAUD
Auditors Resignation Company
23 July 2010
AUDAUD
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Legacy
15 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
25 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
3 April 2007
AAAnnual Accounts
Legacy
21 December 2006
288cChange of Particulars
Legacy
20 December 2006
363aAnnual Return
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
8 March 2006
288cChange of Particulars
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
23 September 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
18 January 2004
AUDAUD
Legacy
8 December 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
26 November 2003
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
287Change of Registered Office
Legacy
18 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
395Particulars of Mortgage or Charge
Legacy
25 July 2002
395Particulars of Mortgage or Charge
Legacy
25 July 2002
287Change of Registered Office
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
4 December 2000
287Change of Registered Office
Legacy
17 October 2000
288aAppointment of Director or Secretary
Resolution
9 October 2000
RESOLUTIONSResolutions
Legacy
9 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 September 2000
AAAnnual Accounts
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 June 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 December 1999
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
225Change of Accounting Reference Date
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Incorporation Company
26 October 1998
NEWINCIncorporation