Background WavePink WaveYellow Wave

HEALES HEALTH SERVICES LTD. (05521879)

HEALES HEALTH SERVICES LTD. (05521879) is an active UK company. incorporated on 28 July 2005. with registered office in Hitchin. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALES HEALTH SERVICES LTD. has been registered for 20 years. Current directors include SWANTON, Eamonn John, SWANTON-FALLOWELL, Zara Rowan.

Company Number
05521879
Status
active
Type
ltd
Incorporated
28 July 2005
Age
20 years
Address
29 Bridge Street, Hitchin, SG5 2DF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SWANTON, Eamonn John, SWANTON-FALLOWELL, Zara Rowan
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALES HEALTH SERVICES LTD.

HEALES HEALTH SERVICES LTD. is an active company incorporated on 28 July 2005 with the registered office located in Hitchin. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEALES HEALTH SERVICES LTD. was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05521879

LTD Company

Age

20 Years

Incorporated 28 July 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

ADVANCE HEALTH SOLUTIONS LIMITED
From: 28 July 2005To: 16 March 2012
Contact
Address

29 Bridge Street Hitchin, SG5 2DF,

Previous Addresses

, 27 Bridge Street, Hitchin, Hertfordshire, SG5 2DF
From: 14 February 2012To: 13 July 2018
, 146 Sundon Park Road, Luton, LU3 3AH, England
From: 14 February 2012To: 14 February 2012
, Bcr House, 3 Bredbury Business Park, Stockport, Cheshire, SK6 2SN
From: 28 July 2005To: 14 February 2012
Timeline

7 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Dec 21
Owner Exit
Dec 21
Funding Round
Jul 23
New Owner
Sept 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SWANTON, Eamonn John

Active
Bridge Street, HitchinSG5 2DF
Born November 1960
Director
Appointed 14 Feb 2012

SWANTON-FALLOWELL, Zara Rowan

Active
Bridge Street, HitchinSG5 2DF
Born June 1989
Director
Appointed 01 Dec 2021

ALPHA SECRETARIES LTD

Resigned
Bcr House, StockportSK6 2SN
Corporate secretary
Appointed 08 Sept 2005
Resigned 29 Jun 2007

UK CORPORATE SECRETARIES LTD

Resigned
3 Bredbury Business Park, StockportSK6 2SN
Corporate secretary
Appointed 29 Jun 2007
Resigned 14 Feb 2012

UK CORPORATE SECRETARIES LTD

Resigned
Bcr House, StockportSK6 2SN
Corporate secretary
Appointed 28 Jul 2005
Resigned 08 Sept 2005

ENGLISH, Stephen Leslie

Resigned
18 Colesdale, Potters BarEN6 4LQ
Born May 1958
Director
Appointed 28 Jul 2005
Resigned 28 Jul 2005

SMITH, Emma

Resigned
21 Sages Mead Bradley Stoke, BristolBS32 8ER
Born February 1973
Director
Appointed 08 Sept 2005
Resigned 01 Jan 2006

UK CORPORATE DIRECTORS LTD

Resigned
3 Bredbury, StockportSK6 2SN
Corporate director
Appointed 01 Jan 2006
Resigned 14 Feb 2012

Persons with significant control

4

3 Active
1 Ceased

Mrs Zara Rowan Swanton-Fallowell

Active
Bridge Street, HitchinSG5 2DF
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2023

Mrs Elizabeth Jean Heale

Ceased
Bridge Street, HitchinSG5 2DF
Born April 1955

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 28 Jul 2016
Ceased 17 Dec 2021

Mr Eamonn John Swanton

Active
Bridge Street, HitchinSG5 2DF
Born November 1960

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 28 Jul 2016
Sundon Park Road, LutonLU3 3AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 December 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Certificate Change Of Name Company
16 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
16 March 2012
NM06NM06
Change Of Name Notice
16 March 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Termination Secretary Company With Name
14 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Dormant
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Corporate Director Company With Change Date
17 September 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
17 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 May 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
287Change of Registered Office
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
287Change of Registered Office
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
287Change of Registered Office
Legacy
3 August 2005
288bResignation of Director or Secretary
Incorporation Company
28 July 2005
NEWINCIncorporation