Background WavePink WaveYellow Wave

HEALTHPOINT 2014 LIMITED (09019689)

HEALTHPOINT 2014 LIMITED (09019689) is a dissolved UK company. incorporated on 1 May 2014. with registered office in Blackpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HEALTHPOINT 2014 LIMITED has been registered for 11 years. Current directors include MEIJERINK, Wouter, PARKINSON, Amanda, POPPELAARS, Ward.

Company Number
09019689
Status
dissolved
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
11 Darwin Court, Blackpool, FY2 0JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MEIJERINK, Wouter, PARKINSON, Amanda, POPPELAARS, Ward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHPOINT 2014 LIMITED

HEALTHPOINT 2014 LIMITED is an dissolved company incorporated on 1 May 2014 with the registered office located in Blackpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HEALTHPOINT 2014 LIMITED was registered 11 years ago.(SIC: 82990)

Status

dissolved

Active since 11 years ago

Company No

09019689

LTD Company

Age

11 Years

Incorporated 1 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 21 July 2023 (2 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 May 2024 (1 year ago)
Submitted on 11 June 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

GWECO 627 LIMITED
From: 1 May 2014To: 21 October 2014
Contact
Address

11 Darwin Court Blackpool Technology Park Blackpool, FY2 0JN,

Previous Addresses

Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 1 May 2014To: 30 July 2014
Timeline

31 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Jul 14
Loan Secured
Sept 14
Loan Cleared
Aug 16
Share Buyback
Oct 16
Capital Reduction
Oct 16
Loan Cleared
Jan 17
Loan Secured
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Funding Round
Mar 17
Owner Exit
Apr 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Secured
Apr 22
Loan Cleared
Jul 22
Loan Cleared
Aug 23
Capital Update
Apr 24
Director Left
Jun 24
5
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MEIJERINK, Wouter

Active
Darwin Court, BlackpoolFY2 0JN
Born September 1969
Director
Appointed 17 Dec 2021

PARKINSON, Amanda

Active
Darwin Court, BlackpoolFY2 0JN
Born September 1983
Director
Appointed 27 Jun 2014

POPPELAARS, Ward

Active
Darwin Court, BlackpoolFY2 0JN
Born April 1974
Director
Appointed 17 Dec 2021

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 01 May 2014
Resigned 29 May 2014

LAITHWAITE, John

Resigned
Darwin Court, BlackpoolFY2 0JN
Born June 1944
Director
Appointed 27 Jun 2014
Resigned 03 Feb 2017

RYAN, Michael

Resigned
Darwin Court, BlackpoolFY2 0JN
Born January 1965
Director
Appointed 03 Feb 2017
Resigned 31 May 2024

WOMERSLEY, Robin Neil

Resigned
Darwin Court, BlackpoolFY2 0JN
Born March 1971
Director
Appointed 29 May 2014
Resigned 17 Dec 2021

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 01 May 2014
Resigned 29 May 2014

Persons with significant control

2

1 Active
1 Ceased
Hawking Place, BlackpoolFY2 0JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Apr 2021

Mr Robin Neil Womersley

Ceased
Blackpool Technology Park, BlackpoolFY2 0JN
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 03 Feb 2017
Ceased 15 Apr 2021
Fundings
Financials
Latest Activities

Filing History

68

Gazette Dissolved Voluntary
8 October 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 July 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 July 2024
DS01DS01
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
17 April 2024
SH19Statement of Capital
Legacy
17 April 2024
SH20SH20
Legacy
17 April 2024
CAP-SSCAP-SS
Resolution
17 April 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 November 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Memorandum Articles
8 January 2022
MAMA
Resolution
8 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Resolution
3 March 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 February 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Capital Cancellation Shares
19 October 2016
SH06Cancellation of Shares
Accounts With Accounts Type Group
14 October 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
3 October 2016
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
10 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Group
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Certificate Change Of Name Company
21 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 October 2014
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
19 September 2014
MR01Registration of a Charge
Resolution
1 August 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
11 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2014
TM01Termination of Director
Incorporation Company
1 May 2014
NEWINCIncorporation