Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Healios Ltd
Healios Ltd is an active company incorporated on 25 March 2013 with the registered office located in London, Greater London. Healios Ltd was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08459279
Private limited company
Age
12 years
Incorporated
25 March 2013
Size
Unreported
Confirmation
Submitted
Dated
19 March 2025
(5 months ago)
Next confirmation dated
19 March 2026
Due by
2 April 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Healios Ltd
Contact
Address
Vintage House
36-37 Albert Embankment
London
SE1 7TL
England
Address changed on
2 Jan 2024
(1 year 8 months ago)
Previous address was
4a Tileyard Studios Tileyard Road Kings Cross London N7 9AH England
Companies in SE1 7TL
Telephone
03303350603
Email
Available in Endole App
Website
Healios.org.uk
See All Contacts
People
Officers
7
Shareholders
38
Controllers (PSC)
1
Dr Lars Knud Hansen
Director • Medical Doctor • Danish • Lives in England • Born in May 1965
Catriona Ellen Grace McDonald
Director • Investment Manager, Venture Capital • British • Lives in England • Born in Aug 1993
Elizabeth Perry
Director • Chief Executive • British • Lives in England • Born in Feb 1975
Richard James Bradford
Director • Chairman • British • Lives in UK • Born in Jan 1963
Mr Rob Sarrazin
Director • Managing Partner • American • Lives in United States • Born in Oct 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Inhealth Intelligence Limited
Richard James Bradford is a mutual person.
Active
United Open Mri Limited
Richard James Bradford is a mutual person.
Active
Euroclinics (UK) Limited
Richard James Bradford is a mutual person.
Active
Inhealth Diagnostic & Imaging Limited
Richard James Bradford is a mutual person.
Active
Inhealth Group Limited
Richard James Bradford is a mutual person.
Active
Preventicum UK Limited
Richard James Bradford is a mutual person.
Active
Inhealth Limited
Richard James Bradford is a mutual person.
Active
Inhealth Properties Limited
Richard James Bradford is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.42M
Decreased by £1.44M (-50%)
Turnover
£16.35M
Decreased by £5.28M (-24%)
Employees
264
Decreased by 206 (-44%)
Total Assets
£2.77M
Decreased by £2.41M (-46%)
Total Liabilities
-£5.01M
Decreased by £4.55M (-48%)
Net Assets
-£2.24M
Increased by £2.15M (-49%)
Debt Ratio (%)
181%
Decreased by 3.97% (-2%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
24 Days Ago on 14 Aug 2025
Charge Satisfied
1 Month Ago on 11 Jul 2025
Confirmation Submitted
5 Months Ago on 3 Apr 2025
Mrs Elizabeth Perry Appointed
6 Months Ago on 27 Feb 2025
Group Accounts Submitted
11 Months Ago on 8 Oct 2024
Notification of PSC Statement
1 Year 5 Months Ago on 5 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 5 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 2 Jan 2024
Richard Andrews (PSC) Resigned
1 Year 9 Months Ago on 30 Nov 2023
Simon Owen Clarke Resigned
1 Year 9 Months Ago on 30 Nov 2023
Get Alerts
Get Credit Report
Discover Healios Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 14 Aug 2025
Satisfaction of charge 084592790001 in full
Submitted on 11 Jul 2025
Confirmation statement made on 19 March 2025 with updates
Submitted on 3 Apr 2025
Appointment of Mrs Elizabeth Perry as a director on 27 February 2025
Submitted on 19 Mar 2025
Termination of appointment of a director
Submitted on 19 Mar 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 8 Oct 2024
Memorandum and Articles of Association
Submitted on 27 Sep 2024
Resolutions
Submitted on 27 Sep 2024
Statement of capital following an allotment of shares on 10 September 2024
Submitted on 19 Sep 2024
Resolutions
Submitted on 23 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs