Background WavePink WaveYellow Wave

EQUITIX HEALTHCARE 2 (LIFT) LIMITED (04954472)

EQUITIX HEALTHCARE 2 (LIFT) LIMITED (04954472) is an active UK company. incorporated on 5 November 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EQUITIX HEALTHCARE 2 (LIFT) LIMITED has been registered for 22 years. Current directors include DOUGLASS, Charlotte Sophie Ellen, JONES, Sion Laurence.

Company Number
04954472
Status
active
Type
ltd
Incorporated
5 November 2003
Age
22 years
Address
3rd Floor (South Building),, London, EC1A 4HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOUGLASS, Charlotte Sophie Ellen, JONES, Sion Laurence
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX HEALTHCARE 2 (LIFT) LIMITED

EQUITIX HEALTHCARE 2 (LIFT) LIMITED is an active company incorporated on 5 November 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EQUITIX HEALTHCARE 2 (LIFT) LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04954472

LTD Company

Age

22 Years

Incorporated 5 November 2003

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 7 October 2025 (5 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

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

MORGAN SINDALL INVESTMENTS (NHS LIFT) LIMITED
From: 5 November 2003To: 31 July 2012
Contact
Address

3rd Floor (South Building), 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

10-11 Charterhouse Square London EC1M 6EH
From: 27 November 2013To: 14 October 2020
Boundary House 91-93 Charterhouse Street London EC1M 6HR United Kingdom
From: 4 December 2012To: 27 November 2013
Kent House 14 - 17 Market Place London W1W 8AJ
From: 5 November 2003To: 4 December 2012
Timeline

19 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
May 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Apr 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CSC FIDUCIARY SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 05 Oct 2023

DOUGLASS, Charlotte Sophie Ellen

Active
200 Aldersgate Street, LondonEC1A 4HD
Born December 1978
Director
Appointed 31 May 2019

JONES, Sion Laurence

Active
Charterhouse Square, LondonEC1M 6EH
Born April 1974
Director
Appointed 20 Jul 2012

JOHNSTON, William Raymond

Resigned
Flat 9, LondonNW6 4EG
Secretary
Appointed 05 Nov 2003
Resigned 03 Feb 2005

NETTLESHIP, Isobel Mary

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 03 Feb 2005
Resigned 20 Jul 2012

SHERIDAN, Clare

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 01 Jun 2004
Resigned 20 Jul 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Nov 2003
Resigned 05 Nov 2003

BADHAM, Nigel Paul

Resigned
Furnival Street, LondonEC4A 1AB
Born April 1962
Director
Appointed 23 Apr 2012
Resigned 20 Jul 2012

BATTEY, Ernest Stephen

Resigned
Furnival Street, LondonEC4A 1AB
Born December 1959
Director
Appointed 15 Jul 2008
Resigned 20 Jul 2012

BENNETT, Nigel Anthony

Resigned
7 Courtneidge Close, StewkleyLU7 0EL
Born October 1961
Director
Appointed 05 Nov 2003
Resigned 26 Jun 2008

BISHOP, John Michael

Resigned
Orchard View, West HorsleyKT24 6JD
Born May 1945
Director
Appointed 05 Nov 2003
Resigned 01 Jun 2005

CHRISTIE, Roderick William

Resigned
91-93 Charterhouse Street, LondonEC1M 6HR
Born October 1958
Director
Appointed 20 Jul 2012
Resigned 05 Aug 2013

DIXON, Richard John

Resigned
Furnival Street, LondonEC4A 1AB
Born May 1971
Director
Appointed 15 Jul 2008
Resigned 10 Jun 2010

GILLEPSIE, Robert Alistair Martin

Resigned
Charterhouse Square, LondonEC1M 6EH
Born July 1990
Director
Appointed 31 May 2019
Resigned 31 May 2019

GILLESPIE, Robert Alistair Martin

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born July 1990
Director
Appointed 31 May 2019
Resigned 31 Mar 2023

JOHNSTON, William Raymond

Resigned
9 Beverley Court, LondonNW6 4EG
Born June 1945
Director
Appointed 26 Jan 2004
Resigned 03 Feb 2005

LIVINGSTON, Andrew James

Resigned
Furnival Street, LondonEC4A 1AB
Born September 1972
Director
Appointed 25 Mar 2010
Resigned 20 Jul 2012

MACKINLAY, Gavin William

Resigned
Charterhouse Square, LondonEC1M 6EH
Born May 1957
Director
Appointed 05 Aug 2013
Resigned 31 May 2019

MULLIGAN, David Kevin

Resigned
Kent House, LondonW1W 8AJ
Born November 1969
Director
Appointed 01 Apr 2004
Resigned 20 Jul 2012

TASKER, Ian James

Resigned
26 Ravensbourne Avenue, BromleyBR2 0BP
Born May 1967
Director
Appointed 20 Sept 2006
Resigned 26 Jun 2008

WHITMORE, Paul

Resigned
Kent House, LondonW1W 8AJ
Born January 1955
Director
Appointed 15 Jul 2008
Resigned 20 Jul 2012

Persons with significant control

1

South Building, LondonEC1A 4HD

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

111

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 July 2025
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
9 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 October 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Change To A Person With Significant Control
10 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
31 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Auditors Resignation Company
5 October 2015
AUDAUD
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Certificate Change Of Name Company
31 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 July 2012
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Resolution
19 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Change Person Director Company
5 October 2009
CH01Change of Director Details
Change Person Director Company
5 October 2009
CH01Change of Director Details
Change Person Director Company
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2009
CH01Change of Director Details
Legacy
5 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
17 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2007
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
26 October 2007
363aAnnual Return
Legacy
7 August 2007
288cChange of Particulars
Legacy
12 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
13 April 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
15 November 2006
288cChange of Particulars
Legacy
3 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2006
AAAnnual Accounts
Legacy
10 April 2006
88(2)R88(2)R
Legacy
10 April 2006
123Notice of Increase in Nominal Capital
Resolution
29 March 2006
RESOLUTIONSResolutions
Resolution
29 March 2006
RESOLUTIONSResolutions
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
225Change of Accounting Reference Date
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
21 November 2003
88(2)R88(2)R
Legacy
5 November 2003
288bResignation of Director or Secretary
Incorporation Company
5 November 2003
NEWINCIncorporation