Company NameHolicity Health Ltd
DirectorsAlexandra Julia O'Connor and Nicholas James O'Connor
Company StatusActive
Company Number05822138
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Previous NamesTelmed Ltd and Link Clinics Ltd

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Alexandra Julia O'Connor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2006(1 month after company formation)
Appointment Duration17 years, 10 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
Director NameMr Nicholas James O'Connor
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2006(1 month after company formation)
Appointment Duration17 years, 10 months
RoleOsteopath
Country of ResidenceEngland
Correspondence Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
Secretary NameAlexandra Julia O'Connor
NationalityBritish
StatusCurrent
Appointed19 June 2006(1 month after company formation)
Appointment Duration17 years, 10 months
RoleSoftware Engineer
Correspondence Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Contact

Websitelabeautyparadise.co.uk
Telephone01621 786688
Telephone regionMaldon

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Shareholders

45 at £1Alexandra Julia O'connor
45.00%
Ordinary
45 at £1Nicholas O'connor
45.00%
Ordinary
10 at £1Trustees Of Pr Ketteley Trust
10.00%
Ordinary

Financials

Year2014
Net Worth£18,154
Cash£6,113
Current Liabilities£15,114

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

20 April 2018Delivered on: 24 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 September 2006Delivered on: 13 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140 station road burnham on crouch essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

22 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
7 February 2017Registered office address changed from Unit 11, Mildmay House Foundry Lane, Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 7 February 2017 (1 page)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
15 June 2016Director's details changed for Mr Nicholas James O'connor on 18 May 2016 (2 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Director's details changed for Mrs Alexandra Julia O'connor on 18 May 2016 (2 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
12 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
3 October 2011Company name changed telmed LTD\certificate issued on 03/10/11
  • RES15 ‐ Change company name resolution on 2011-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
1 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
3 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Alexandra Julia O'connor on 1 April 2010 (2 pages)
2 July 2010Secretary's details changed for Alexandra Julia O'connor on 1 April 2010 (1 page)
2 July 2010Director's details changed for Nicholas James O'connor on 1 April 2010 (2 pages)
2 July 2010Director's details changed for Alexandra Julia O'connor on 1 April 2010 (2 pages)
2 July 2010Director's details changed for Nicholas James O'connor on 1 April 2010 (2 pages)
2 July 2010Secretary's details changed for Alexandra Julia O'connor on 1 April 2010 (1 page)
7 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 July 2009Return made up to 18/05/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 August 2008Return made up to 18/05/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 September 2007Registered office changed on 20/09/07 from: 82 maldon road burnham on crouch essex CM0 8NP (1 page)
22 May 2007Return made up to 18/05/07; full list of members (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
12 July 2006Ad 19/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006Registered office changed on 29/06/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Secretary resigned (1 page)
18 May 2006Incorporation (8 pages)