Background WavePink WaveYellow Wave

HEALES INNOVATION LIMITED (05653900)

HEALES INNOVATION LIMITED (05653900) is an active UK company. incorporated on 14 December 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 INNOVATION LIMITED has been registered for 20 years. Current directors include SWANTON, Eamonn.

Company Number
05653900
Status
active
Type
ltd
Incorporated
14 December 2005
Age
20 years
Address
29 Bridge St Bridge Street, Hitchin, SG5 2DF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SWANTON, Eamonn
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALES INNOVATION LIMITED

HEALES INNOVATION LIMITED is an active company incorporated on 14 December 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 INNOVATION LIMITED was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05653900

LTD Company

Age

20 Years

Incorporated 14 December 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

HEALES LIMITED
From: 14 December 2005To: 22 January 2021
Contact
Address

29 Bridge St Bridge Street Hitchin, SG5 2DF,

Previous Addresses

146 Sundon Park Road Luton Bedfordshire LU3 3AH
From: 14 December 2005To: 1 January 2020
Timeline

5 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Feb 11
Funding Round
Sept 11
Capital Reduction
Jul 19
Share Buyback
Jul 19
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SWANTON, Eamonn

Active
Bridge Street, HitchinSG5 2DF
Born November 1960
Director
Appointed 14 Dec 2005

HEALE, Graham Stanley

Resigned
146 Sundon Park Road, BedfordshireLU3 3AH
Secretary
Appointed 14 Dec 2005
Resigned 03 Jun 2010

HEALE, Graham Stanley

Resigned
146 Sundon Park Road, BedfordshireLU3 3AH
Born June 1953
Director
Appointed 14 Dec 2005
Resigned 03 Jun 2010

Persons with significant control

2

Mrs Elizabeth Jean Heale

Active
Bridge Street, HitchinSG5 2DF
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Eamonn John Swanton

Active
29 Bridge St., HitchinSG5 2DF
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Resolution
22 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 January 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 January 2020
PSC04Change of PSC Details
Capital Cancellation Shares
23 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 July 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Liquidation Voluntary Arrangement Completion
15 February 2018
CVA4CVA4
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
4 April 2017
1.31.3
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
7 March 2016
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
9 April 2015
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
1 April 2014
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
10 April 2013
1.31.3
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
22 February 2012
1.11.1
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Capital Allotment Shares
27 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
2 October 2007
225Change of Accounting Reference Date
Legacy
13 March 2007
225Change of Accounting Reference Date
Legacy
10 January 2007
363aAnnual Return
Legacy
6 January 2006
88(2)R88(2)R
Incorporation Company
14 December 2005
NEWINCIncorporation