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
Heath Wilson Consulting Limited
Heath Wilson Consulting Limited is an active company incorporated on 4 January 2024 with the registered office located in Stanmore, Greater London. Heath Wilson Consulting Limited was registered 1 year 8 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15386063
Private limited company
Age
1 year 8 months
Incorporated
4 January 2024
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 April 2025
(5 months ago)
Next confirmation dated
8 April 2026
Due by
22 April 2026
(7 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
4 Jan
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(1 year 1 month remaining)
Learn more about Heath Wilson Consulting Limited
Contact
Address
Devonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
England
Address changed on
22 Mar 2024
(1 year 5 months ago)
Previous address was
B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW United Kingdom
Companies in HA7 1JS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Mr Andrew Benjamin Stern
Director • PSC • British • Lives in UK • Born in Mar 1971
Mrs Feiga Esther Stern
PSC • British • Lives in England • Born in Feb 1973
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
Hoop Lane Trust
Mr Andrew Benjamin Stern is a mutual person.
Active
Laniado Hospital UK
Mr Andrew Benjamin Stern is a mutual person.
Active
Sixty Albert Court Limited
Mr Andrew Benjamin Stern is a mutual person.
Dissolved
Alderton Investments Limited
Mr Andrew Benjamin Stern is a mutual person.
Dissolved
Alderton Family Limited
Mr Andrew Benjamin Stern is a mutual person.
Dissolved
Monotone Investments Limited
Mr Andrew Benjamin Stern is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Jan 2025
For period
31 Dec
⟶
31 Jan 2025
Traded for
13 months
Cash in Bank
£19.27K
Turnover
Unreported
Employees
1
Total Assets
£19.27K
Total Liabilities
-£8.17K
Net Assets
£11.11K
Debt Ratio (%)
42%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 24 Apr 2025
Full Accounts Submitted
5 Months Ago on 18 Mar 2025
Confirmation Submitted
1 Year 5 Months Ago on 8 Apr 2024
Feiga Esther Stern (PSC) Appointed
1 Year 5 Months Ago on 22 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 22 Mar 2024
Steven John Blackmore Resigned
1 Year 5 Months Ago on 22 Mar 2024
Steven Blackmore (PSC) Resigned
1 Year 5 Months Ago on 22 Mar 2024
Confirmation Submitted
1 Year 5 Months Ago on 22 Mar 2024
Mr Andrew Benjamin Stern Appointed
1 Year 5 Months Ago on 22 Mar 2024
Andrew Benjamin Stern (PSC) Appointed
1 Year 5 Months Ago on 22 Mar 2024
Get Alerts
Get Credit Report
Discover Heath Wilson Consulting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 8 April 2025 with no updates
Submitted on 24 Apr 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 18 Mar 2025
Certificate of change of name
Submitted on 8 Apr 2024
Confirmation statement made on 8 April 2024 with updates
Submitted on 8 Apr 2024
Memorandum and Articles of Association
Submitted on 3 Apr 2024
Change of share class name or designation
Submitted on 3 Apr 2024
Resolutions
Submitted on 3 Apr 2024
Notification of Andrew Benjamin Stern as a person with significant control on 22 March 2024
Submitted on 22 Mar 2024
Appointment of Mr Andrew Benjamin Stern as a director on 22 March 2024
Submitted on 22 Mar 2024
Confirmation statement made on 22 March 2024 with updates
Submitted on 22 Mar 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