Background WavePink WaveYellow Wave

HEALY TAXIS LIMITED (04920890)

HEALY TAXIS LIMITED (04920890) is an active UK company. incorporated on 3 October 2003. with registered office in East Sussex. The company operates in the Transportation and Storage sector, engaged in taxi operation. HEALY TAXIS LIMITED has been registered for 22 years. Current directors include HEALY, John Steven.

Company Number
04920890
Status
active
Type
ltd
Incorporated
3 October 2003
Age
22 years
Address
74 Brodrick Road, East Sussex, BN22 9NS
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
HEALY, John Steven
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALY TAXIS LIMITED

HEALY TAXIS LIMITED is an active company incorporated on 3 October 2003 with the registered office located in East Sussex. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. HEALY TAXIS LIMITED was registered 22 years ago.(SIC: 49320)

Status

active

Active since 22 years ago

Company No

04920890

LTD Company

Age

22 Years

Incorporated 3 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 3 October 2024 (1 year ago)
Submitted on 17 October 2024 (1 year ago)

Next Due

Due by 17 October 2025
For period ending 3 October 2025
Contact
Address

74 Brodrick Road Eastbourne East Sussex, BN22 9NS,

Timeline

3 key events • 2003 - 2014

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Jan 10
Director Left
Mar 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HEALY, John Steven

Active
PolegateBN26 5EF
Born February 1977
Director
Appointed 31 Oct 2003

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 03 Oct 2003
Resigned 06 Oct 2003

COLIN SWANSBOROUGH LIMITED

Resigned
74 Brodrick Road, EastbourneBN22 9NS
Corporate secretary
Appointed 31 Oct 2003
Resigned 15 Sept 2016

SWANSBOROUGH, Colin Richard

Resigned
74 Brodrick Road, East SussexBN22 9NS
Born July 1949
Director
Appointed 27 Jan 2010
Resigned 01 Jan 2014

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 03 Oct 2003
Resigned 09 Oct 2003

Persons with significant control

1

Mr John Steven Healy

Active
PolegateBN26 5EF
Born February 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

62

Gazette Filings Brought Up To Date
3 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2006
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
16 October 2006
288cChange of Particulars
Legacy
16 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
225Change of Accounting Reference Date
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Incorporation Company
3 October 2003
NEWINCIncorporation