ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Healthcare Branding Ltd

Healthcare Branding Ltd is a liquidation company incorporated on 27 March 2019 with the registered office located in Brighton, East Sussex. Healthcare Branding Ltd was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 11 months ago
Company No
11908661
Private limited company
Age
6 years
Incorporated 27 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 March 2024 (1 year 7 months ago)
Next confirmation dated 26 March 2025
Was due on 9 April 2025 (6 months ago)
Last change occurred 1 year 6 months ago
Accounts
Overdue
Accounts overdue by 494 days
For period 28 Sep27 Sep 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 27 September 2023
Was due on 27 June 2024 (1 year 4 months ago)
Address
C/O Begbies Traynor (Central) Llp 26
Stroudley Road
Brighton
East Sussex
BN1 4BH
Address changed on 20 Feb 2025 (8 months ago)
Previous address was 44-46 Old Steine Brighton BN1 1NH
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
10
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jun 1952
Director • British • Lives in England • Born in Aug 1965
Director • British • Lives in England • Born in Mar 1972
Ms Janice Olive King
PSC • British • Lives in England • Born in Aug 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cleeve Workshops LLP
Janice Olive King is a mutual person.
Active
Beauty Dispensary LLP
Janice Olive King and Anthony Foreman are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
27 Sep 2022
For period 27 Sep27 Sep 2022
Traded for 12 months
Cash in Bank
£51.7K
Decreased by £83.44K (-62%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£87.53K
Decreased by £94.98K (-52%)
Total Liabilities
-£86.53K
Decreased by £1.66K (-2%)
Net Assets
£1K
Decreased by £93.32K (-99%)
Debt Ratio (%)
99%
Increased by 50.54% (+105%)
Latest Activity
Registered Address Changed
8 Months Ago on 20 Feb 2025
Voluntary Liquidator Appointed
11 Months Ago on 26 Nov 2024
Registered Address Changed
11 Months Ago on 22 Nov 2024
Compulsory Strike-Off Suspended
1 Year 1 Month Ago on 13 Sep 2024
Compulsory Gazette Notice
1 Year 2 Months Ago on 27 Aug 2024
Mr Anthony Foreman (PSC) Details Changed
1 Year 4 Months Ago on 4 Jul 2024
Ms Janice Olive King (PSC) Details Changed
1 Year 4 Months Ago on 4 Jul 2024
Ms Janice Olive King Details Changed
1 Year 4 Months Ago on 4 Jul 2024
Mr Anthony Foreman Details Changed
1 Year 4 Months Ago on 4 Jul 2024
Ms Claudia Jessica Avila-Batchelor Details Changed
1 Year 4 Months Ago on 4 Jul 2024
Get Credit Report
Discover Healthcare Branding Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 44-46 Old Steine Brighton BN1 1NH to C/O Begbies Traynor (Central) Llp 26 Stroudley Road Brighton East Sussex BN1 4BH on 20 February 2025
Submitted on 20 Feb 2025
Statement of affairs
Submitted on 27 Nov 2024
Resolutions
Submitted on 26 Nov 2024
Appointment of a voluntary liquidator
Submitted on 26 Nov 2024
Registered office address changed from East Wing Goffs Oak House Goffs Lane Goffs Oak Hertfordshire EN7 5GE United Kingdom to 44-46 Old Steine Brighton BN1 1NH on 22 November 2024
Submitted on 22 Nov 2024
Compulsory strike-off action has been suspended
Submitted on 13 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 27 Aug 2024
Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom to East Wing Goffs Oak House Goffs Lane Goffs Oak Hertfordshire EN7 5GE on 4 July 2024
Submitted on 4 Jul 2024
Change of details for Ms Janice Olive King as a person with significant control on 4 July 2024
Submitted on 4 Jul 2024
Change of details for Mr Anthony Foreman as a person with significant control on 4 July 2024
Submitted on 4 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year