HEALTHSCORE LIMITED

Address:
Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL

HEALTHSCORE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 08609624. The registration start date is July 15, 2013. The current status is Active.

Company Overview

Company Number 08609624
Company Name HEALTHSCORE LIMITED
Registered Address Epsom Gateway
Ashley Avenue
Epsom
Surrey
KT18 5AL
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2013-07-15
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-08-12
Returns Last Update 2015-07-15
Confirmation Statement Due Date 2021-07-29
Confirmation Statement Last Update 2020-07-15
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities

Office Location

Address EPSOM GATEWAY
ASHLEY AVENUE
Post Town EPSOM
County SURREY
Post Code KT18 5AL

Companies with the same location

Entity Name Office Address
ARCHER LEISURE LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
NUFFIELD HEALTH PENSION TRUSTEES LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL, United Kingdom
MSCP HOLDINGS LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
GREENS HEALTH AND FITNESS LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
VALE HEALTH PARTNERS LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
THE FOOD CALCULATOR LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
MYTHBREAKER LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
NUFFIELD PROACTIVE HEALTH GROUP LTD Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
NUFFIELD PROACTIVE HEALTH MEDICAL LTD Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
NUFFIELD NURSING HOMES TRUST Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
NEWMAN, Toby Secretary (Active) Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL /
28 February 2017
/
BURTON, Gary Lee Director (Active) Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL October 1973 /
28 February 2017
British /
England
Finance
HYATT, Gregory John Director (Active) Epsom Gateway, Ashley Avenue, Epsom, Surrey, England, KT18 5AL December 1964 /
28 October 2013
British /
United Kingdom
Deputy Cfo
TALBUTT, Luke Secretary (Resigned) Epsom Gateway, Ashley Avenue, Epsom, Surrey, England, KT18 5AL /
28 October 2013
/
MITRE SECRETARIES LIMITED Secretary (Resigned) Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD /
15 July 2013
/
MCCHEYNE, Rebecca Louise Director (Resigned) Epsom Gateway, Ashley Avenue, Epsom, Surrey, England, KT18 5AL March 1971 /
8 November 2013
British /
England
Director
MOBBS, David Peter Director (Resigned) Epsom Gateway, Ashley Avenue, Epsom, Surrey, England, KT18 5AL November 1960 /
8 November 2013
British /
England
Chief Executive
WATKIN JONES, Andrew, Dr Director (Resigned) Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL January 1974 /
8 December 2015
British /
England
Director
YUILL, William George Henry Director (Resigned) 26 Springfield Park, North Parade, Horsham, United Kingdom, RH12 2BF September 1961 /
15 July 2013
British /
United Kingdom
Chartered Secretary
MITRE DIRECTORS LIMITED Director (Resigned) Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD /
15 July 2013
/
MITRE SECRETARIES LIMITED Director (Resigned) Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD /
15 July 2013
/

Competitor

Search similar business entities

Post Town EPSOM
Post Code KT18 5AL
SIC Code 86900 - Other human health activities

Improve Information

Please provide details on HEALTHSCORE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches