Background WavePink WaveYellow Wave

EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED (06800540)

EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED (06800540) is an active UK company. incorporated on 23 January 2009. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED has been registered for 17 years.

Company Number
06800540
Status
active
Type
ltd
Incorporated
23 January 2009
Age
17 years
Address
C/O Ems Ltd, 2nd Floor Toronto Square, Leeds, LS1 2HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED

EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED is an active company incorporated on 23 January 2009 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED was registered 17 years ago.(SIC: 64204)

Status

active

Active since 17 years ago

Company No

06800540

LTD Company

Age

17 Years

Incorporated 23 January 2009

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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 23 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

C/O Ems Ltd, 2nd Floor Toronto Square Toronto Street Leeds, LS1 2HJ,

Previous Addresses

Office 4:10 No. 1 Aire Street Leeds England LS1 4PR England
From: 12 May 2021To: 23 December 2021
3rd Floor, Suite 6C Sevendale House 5-7 Dale Street Manchester M1 1JB England
From: 14 February 2019To: 12 May 2021
5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 16 November 2018To: 14 February 2019
Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB United Kingdom
From: 13 November 2018To: 16 November 2018
5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 12 October 2018To: 13 November 2018
Welken House 10-11 Charterhouse Square London EC1M 6EH
From: 25 January 2016To: 12 October 2018
C/O Equitix Management Services Limited 48 Gresham Street London EC2V 7AY
From: 10 October 2014To: 25 January 2016
30 Warwick Street London W1B 5NH
From: 13 November 2012To: 10 October 2014
Boundary House 91-93 91-93 Charterhouse Street London EC1M 6HR
From: 23 January 2009To: 13 November 2012
Timeline

18 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Dec 18
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 December 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
31 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
21 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 May 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
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
28 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Appoint Person Secretary Company With Name
24 January 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Group
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
395Particulars of Mortgage or Charge
Legacy
8 February 2009
225Change of Accounting Reference Date
Incorporation Company
23 January 2009
NEWINCIncorporation