Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEALTHNET LIMITED
Company Information for

HEALTHNET LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, CV5 6UB,
Company Registration Number
03069973
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Healthnet Ltd
HEALTHNET LIMITED was founded on 1995-06-19 and has its registered office in Coventry. The organisation's status is listed as "Active - Proposal to Strike off". Healthnet Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HEALTHNET LIMITED
 
Legal Registered Office
1110 ELLIOTT COURT COVENTRY BUSINESS PARK
HERALD AVENUE
COVENTRY
WEST MIDLANDS
CV5 6UB
Other companies in B98
 
Telephone01325749840
 
Filing Information
Company Number 03069973
Company ID Number 03069973
Date formed 1995-06-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 15:30:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTHNET LIMITED
The accountancy firm based at this address is LUCKMANS DUCKETT PARKER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HEALTHNET LIMITED
The following companies were found which have the same name as HEALTHNET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEALTHNET ENTERPRISES LIMITED COUNTY GATES HOUSE 300 POOLE ROAD BRANKSOME POOLE DORSET BH12 1AZ Active Company formed on the 2002-12-17
HEALTHNET EXPRESS LIMITED DUNOLLIE HOUSE COLTISHALL ROAD BUXTON NORWICH NR10 5HB Active - Proposal to Strike off Company formed on the 1997-02-10
HEALTHNET HOMECARE (UK) LIMITED UNIT 1 & 2 ALFRED ELEY CLOSE SWADLINCOTE DE11 0WU Active Company formed on the 2009-03-24
HEALTHNET CANADA SECURE COMMUNICATIONS INCORPORATED 723 Millidge Avenue 130 BAYARD DRIVE SAINT JOHN New Brunswick E2K 2N7 Active Company formed on the 1998-03-10
HEALTHNET LIMITED 12 BROOKLAWM WOOD BLACKROCK CO DUBLIN Dissolved Company formed on the 2000-01-24
HEALTHNET MANAGEMENT INC 2080 EAST 24TH STREET Kings BROOKLYN NY 11229 Active Company formed on the 2004-08-03
HEALTHNET CONNECT, L.C. 1776 WEST LAKES PARKWAY SUITE 400 WEST DES MOINES IA 50266 Active Company formed on the 2008-09-11
HEALTHNET WASHINGTON, INC. 820 N CHELAN WENATCHEE WA 98801 Dissolved Company formed on the 1999-08-02
HEALTHNET PARTNERS LTD 2-7 CLERKENWELL GREEN LONDON UNITED KINGDOM EC1R 0DE Dissolved Company formed on the 2015-05-08
HEALTHNET HOMECARE LTD UNIT 1 & 2 ALFRED ELEY CLOSE SWADLINCOTE DE11 0WU Active Company formed on the 2015-05-14
HEALTHNET SOLUTIONS LIMITED LIABILITY COMPANY 8700 BROKEN BEND LN FRISCO TX 75036 Forfeited Company formed on the 2011-02-25
HEALTHNET PROVIDER RESOURCES, LLC 620 SAND RIDGE CT STE 1 Hesperus CO 81326 Voluntarily Dissolved Company formed on the 2003-08-20
HEALTHNET OHIO, LLC. 1448 MARION WALDO RD - MARION OH 433027422 Active Company formed on the 1999-04-05
HEALTHNET MANAGEMENT, LLC 3800 EMBASSY PARKWAY, SUITE 300 - AKRON OH 44333 Active Company formed on the 2013-03-21
HEALTHNET USA, INC. NV Permanently Revoked Company formed on the 1995-02-10
HEALTHNET NEWPAPERS 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Permanently Revoked Company formed on the 1997-12-31
HEALTHNET 2000 3675 PECOS-MCLEOD SUITE 600 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 1998-12-31
HealthNet Colorado, LLC 12500 E Iliff Ave Ste 210 Aurora CO 80014 Good Standing Company formed on the 2015-10-28
HEALTHNET SOLUTIONS PRIVATE LIMITED 4107 CWING OBEROI GARDENESTATE OFF SAKI VIHAR ROAD CHANDIVILI ANDHERI E MUMBAI Maharashtra 400072 STRIKE OFF Company formed on the 2001-09-06
HEALTHNET TECHNOLOGIES PRIVATE LIMITED H-BLOCK 1ST FLOOR DHIRUBHAI AMBANI KNOWLEDGE CITY NAVI MUMBAI Maharashtra 400710 STRIKE OFF Company formed on the 2006-11-30

Company Officers of HEALTHNET LIMITED

Current Directors
Officer Role Date Appointed
ANUP SODHA
Company Secretary 1996-01-02
ANUP SODHA
Director 1996-01-02
PANKAJ SODHA
Director 1999-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
NITIN TREMBAKLAL SODHA
Company Secretary 1999-10-27 2001-10-19
MUKESH TREMBAKLAL SODHA
Director 1999-10-27 2001-10-19
DAVID OLIVER WHITE
Director 1999-10-29 2001-10-19
NICHOLAS ORTON
Director 1999-10-27 2000-10-20
AA COMPANY SERVICES LIMITED
Nominated Secretary 1995-06-19 1996-01-02
BUYVIEW LTD
Nominated Director 1995-06-19 1996-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANUP SODHA CHEMIST.NET LTD Company Secretary 2009-02-03 CURRENT 2009-02-03 Active - Proposal to Strike off
ANUP SODHA WESTMINSTER PARK PHARMACY LIMITED Director 2018-03-01 CURRENT 1992-05-21 Active
ANUP SODHA VITTORIA HEALTHCARE LIMITED Director 2018-03-01 CURRENT 1996-12-31 Active
ANUP SODHA ASPIRUS LIMITED Director 2018-03-01 CURRENT 2009-05-22 Active
ANUP SODHA LEXON UK HOLDINGS LIMITED Director 2018-03-01 CURRENT 2018-02-21 Active
ANUP SODHA HEALTHNET HOMECARE (UK) LIMITED Director 2017-06-23 CURRENT 2009-03-24 Active
ANUP SODHA J.F. EILBECK (CHEMIST) LIMITED Director 2017-01-31 CURRENT 1983-03-31 Active - Proposal to Strike off
ANUP SODHA JANE ABBOTT LIMITED Director 2016-06-08 CURRENT 2003-03-26 Active - Proposal to Strike off
ANUP SODHA OAKWOOD (BIRSTALL) LIMITED Director 2016-02-29 CURRENT 2008-03-17 Active - Proposal to Strike off
ANUP SODHA HEALTHNET HOMECARE LTD Director 2015-05-14 CURRENT 2015-05-14 Active
ANUP SODHA DAVID A WILDE LIMITED Director 2015-04-01 CURRENT 1997-08-20 Active - Proposal to Strike off
ANUP SODHA NORCHEM SERVICES LIMITED Director 2015-01-16 CURRENT 2011-04-27 Dissolved 2016-06-28
ANUP SODHA NORCHEM HEALTHCARE LIMITED Director 2015-01-16 CURRENT 1997-11-13 Active
ANUP SODHA NORCHEM LIMITED Director 2015-01-16 CURRENT 1960-05-12 Active
ANUP SODHA C SPEDDING LIMITED Director 2015-01-16 CURRENT 2003-01-13 Active
ANUP SODHA HEALTHCARE DISTRIBUTION ASSOCIATION UK Director 2014-08-21 CURRENT 2014-05-09 Active
ANUP SODHA DISPEX LIMITED Director 2013-07-01 CURRENT 2001-04-23 Active
ANUP SODHA WILLICOTE HOUSE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Dissolved 2014-05-27
ANUP SODHA WILLICOTE LIMITED Director 2013-01-03 CURRENT 2013-01-03 Dissolved 2014-05-27
ANUP SODHA CENTRAL HEALTH MEDICAL LIMITED Director 2012-08-20 CURRENT 2012-08-20 Dissolved 2017-01-03
ANUP SODHA CHEMIST.NET LTD Director 2009-02-03 CURRENT 2009-02-03 Active - Proposal to Strike off
ANUP SODHA LTT PHARMA LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
ANUP SODHA ARCADE PHARMACY LIMITED(THE) Director 2005-10-31 CURRENT 1985-10-08 Dissolved 2014-05-06
ANUP SODHA WHALEY CHEMISTS LIMITED Director 2005-02-28 CURRENT 1995-01-13 Dissolved 2014-05-06
ANUP SODHA PURE HEALTH MEDICAL LIMITED Director 2001-06-28 CURRENT 2001-06-28 Active
ANUP SODHA LEXON (UK) LIMITED Director 2000-12-14 CURRENT 1995-07-06 Active
ANUP SODHA VIVA HEALTHCARE LIMITED Director 1998-07-08 CURRENT 1998-07-08 Dissolved 2014-05-06
PANKAJ SODHA WESTMINSTER PARK PHARMACY LIMITED Director 2018-03-01 CURRENT 1992-05-21 Active
PANKAJ SODHA VITTORIA HEALTHCARE LIMITED Director 2018-03-01 CURRENT 1996-12-31 Active
PANKAJ SODHA ASPIRUS LIMITED Director 2018-03-01 CURRENT 2009-05-22 Active
PANKAJ SODHA LEXON UK HOLDINGS LIMITED Director 2018-03-01 CURRENT 2018-02-21 Active
PANKAJ SODHA J.F. EILBECK (CHEMIST) LIMITED Director 2017-01-31 CURRENT 1983-03-31 Active - Proposal to Strike off
PANKAJ SODHA JANE ABBOTT LIMITED Director 2016-06-08 CURRENT 2003-03-26 Active - Proposal to Strike off
PANKAJ SODHA OAKWOOD (BIRSTALL) LIMITED Director 2016-02-29 CURRENT 2008-03-17 Active - Proposal to Strike off
PANKAJ SODHA DAVID A WILDE LIMITED Director 2015-04-01 CURRENT 1997-08-20 Active - Proposal to Strike off
PANKAJ SODHA NORCHEM SERVICES LIMITED Director 2015-01-16 CURRENT 2011-04-27 Dissolved 2016-06-28
PANKAJ SODHA NORCHEM HEALTHCARE LIMITED Director 2015-01-16 CURRENT 1997-11-13 Active
PANKAJ SODHA NORCHEM LIMITED Director 2015-01-16 CURRENT 1960-05-12 Active
PANKAJ SODHA C SPEDDING LIMITED Director 2015-01-16 CURRENT 2003-01-13 Active
PANKAJ SODHA LTT PHARMA LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
PANKAJ SODHA ARCADE PHARMACY LIMITED(THE) Director 2005-10-31 CURRENT 1985-10-08 Dissolved 2014-05-06
PANKAJ SODHA PURE HEALTH MEDICAL LIMITED Director 2005-10-01 CURRENT 2001-06-28 Active
PANKAJ SODHA WHALEY CHEMISTS LIMITED Director 2005-02-28 CURRENT 1995-01-13 Dissolved 2014-05-06
PANKAJ SODHA ASUREX LIMITED Director 2002-03-20 CURRENT 2002-03-20 Active
PANKAJ SODHA LEXON (UK) LIMITED Director 1995-07-10 CURRENT 1995-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02FIRST GAZETTE notice for compulsory strike-off
2024-02-26DIRECTOR APPOINTED MRS MINAL SODHA
2024-02-26APPOINTMENT TERMINATED, DIRECTOR NIMESH SODHA
2024-02-26APPOINTMENT TERMINATED, DIRECTOR PANKAJ SODHA
2023-11-23CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-11-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANUP SODHA
2023-11-23CESSATION OF KERICHO HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM 18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE
2023-10-04Director's details changed for Mr Nimesh Sodha on 2023-10-04
2023-04-03CESSATION OF LEXON UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03CESSATION OF LEXON UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03Notification of Kericho Holdings Limited as a person with significant control on 2023-03-19
2023-04-03Notification of Kericho Holdings Limited as a person with significant control on 2023-03-19
2023-01-24Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-24Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-24Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-24Audit exemption subsidiary accounts made up to 2022-04-30
2023-01-16Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-16Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-04Compulsory strike-off action has been discontinued
2023-01-04DISS40Compulsory strike-off action has been discontinued
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-12-29CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030699730003
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030699730004
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030699730005
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030699730006
2022-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030699730006
2022-01-24SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 030699730007
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 030699730008
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 030699730009
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 030699730009
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PRITESH RAMESH SONPAL
2020-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-02-13AP01DIRECTOR APPOINTED MR PRITESH RAMESH SONPAL
2020-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 030699730006
2020-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-12-20AP01DIRECTOR APPOINTED MR NIMESH SODHA
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2018-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2018-04-27PSC07CESSATION OF LEXON UK LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-04-27PSC02Notification of Lexon Uk Holdings Limited as a person with significant control on 2018-03-01
2018-03-16MEM/ARTSARTICLES OF ASSOCIATION
2018-03-16RES01ADOPT ARTICLES 16/03/18
2018-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030699730002
2018-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030699730001
2018-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 030699730004
2018-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 030699730003
2017-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-07-12PSC02Notification of Lexon Uk Ltd as a person with significant control on 2016-06-19
2016-11-21AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0119/06/16 ANNUAL RETURN FULL LIST
2015-11-28AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-24AR0119/06/15 ANNUAL RETURN FULL LIST
2015-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 030699730001
2015-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 030699730002
2014-11-03AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0119/06/14 ANNUAL RETURN FULL LIST
2013-11-26AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-06-25AR0119/06/13 ANNUAL RETURN FULL LIST
2013-01-10AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANUP SODHA / 15/11/2011
2012-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANUP SODHA / 15/11/2011
2012-07-03AR0119/06/12 FULL LIST
2011-11-08AA01CURRSHO FROM 31/08/2012 TO 30/04/2012
2011-10-11AA31/08/11 TOTAL EXEMPTION FULL
2011-08-17AR0119/06/11 FULL LIST
2010-09-09AA31/08/10 TOTAL EXEMPTION FULL
2010-06-21AR0119/06/10 FULL LIST
2009-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-06-25363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-06-24363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-07-13363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-14363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-07-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-06-24363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-06-25363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-05-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-07-06363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-09-04287REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 49 FERNDOWN ROAD SOLIHULL WEST MIDLANDS B91 2AU
2002-07-14363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2001-10-28363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-10-28288bDIRECTOR RESIGNED
2001-10-28288bSECRETARY RESIGNED
2001-10-28288bDIRECTOR RESIGNED
2001-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00
2000-12-19288bDIRECTOR RESIGNED
2000-11-10288bDIRECTOR RESIGNED
2000-09-27SRES03EXEMPTION FROM APPOINTING AUDITORS 17/01/00
2000-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
2000-09-21363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
1999-11-19288aNEW DIRECTOR APPOINTED
1999-11-10288aNEW SECRETARY APPOINTED
1999-11-10288aNEW DIRECTOR APPOINTED
1999-11-10288aNEW DIRECTOR APPOINTED
1999-11-10288aNEW DIRECTOR APPOINTED
1999-07-02363sRETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS
1999-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-08-27SRES03EXEMPTION FROM APPOINTING AUDITORS 17/08/98
1998-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1998-08-27363sRETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS
1997-07-07363sRETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS
1997-02-21SRES03EXEMPTION FROM APPOINTING AUDITORS 27/01/97
1997-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96
1996-07-09363(288)DIRECTOR RESIGNED
1996-07-09363sRETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS
1996-01-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-01-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1996-01-11287REGISTERED OFFICE CHANGED ON 11/01/96 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
1995-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to HEALTHNET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEALTHNET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of HEALTHNET LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HEALTHNET LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HEALTHNET LIMITED owns 3 domain names.

healthnet.co.uk   hnmail.co.uk   surgerysupplies.co.uk  

Trademarks
We have not found any records of HEALTHNET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTHNET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as HEALTHNET LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where HEALTHNET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEALTHNET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEALTHNET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.