logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 23
  • 1
    Buggle, Jeff
    Born in May 1965
    Individual (2 offsprings)
    Officer
    2012-12-03 ~ 2014-12-22
    OF - Director → CIF 0
  • 2
    Davies, David Alun
    Nhs General Manager born in October 1957
    Individual (2 offsprings)
    Officer
    2008-07-09 ~ 2012-01-23
    OF - Director → CIF 0
  • 3
    Hubbard, Patricia Ann
    Born in February 1964
    Individual (1 offspring)
    Officer
    2015-06-19 ~ 2018-10-04
    OF - Director → CIF 0
  • 4
    Kershaw, Matthew David
    Nhs Chief Operating Officer born in July 1970
    Individual (4 offsprings)
    Officer
    2008-03-31 ~ 2008-07-31
    OF - Director → CIF 0
  • 5
    Pompeus, Steven Joseph
    Individual (2 offsprings)
    Officer
    2012-12-03 ~ 2016-04-01
    OF - Secretary → CIF 0
  • 6
    Booth, Wendy Elizabeth
    Housewife born in October 1955
    Individual (1 offspring)
    Officer
    ~ 1990-12-11
    OF - Director → CIF 0
  • 7
    Fox, Alison
    Individual (10 offsprings)
    Officer
    2016-04-01 ~ 2023-02-03
    OF - Secretary → CIF 0
  • 8
    Bain, Stuart Alexander James
    Chief Executive born in April 1953
    Individual (5 offsprings)
    Officer
    2008-03-31 ~ 2010-05-11
    OF - Director → CIF 0
    Bain, Stuart Alexander James
    Born in April 1953
    Individual (5 offsprings)
    2012-12-03 ~ 2015-06-19
    OF - Director → CIF 0
  • 9
    Cable, Robert Thomas
    Accountant born in November 1957
    Individual (15 offsprings)
    Officer
    1990-12-11 ~ 1993-04-20
    OF - Director → CIF 0
  • 10
    Booth, Jonathon Fenton
    Company Director born in January 1953
    Individual (2 offsprings)
    Officer
    ~ 2008-03-31
    OF - Director → CIF 0
  • 11
    Tsioli, Karolina Maria
    Company Director born in June 1960
    Individual (1 offspring)
    Officer
    2001-08-01 ~ 2008-03-31
    OF - Director → CIF 0
  • 12
    Llewellyn, Elisa Fay
    Assistant Director Of Finance born in September 1965
    Individual (2 offsprings)
    Officer
    2019-03-07 ~ now
    OF - Director → CIF 0
  • 13
    Baines, David Richard
    Born in November 1964
    Individual (8 offsprings)
    Officer
    2015-01-01 ~ 2019-02-28
    OF - Director → CIF 0
  • 14
    Rothwell, Andrew Craig
    Individual (25 offsprings)
    Officer
    ~ 2002-01-10
    OF - Secretary → CIF 0
  • 15
    Pope, Bernard John
    Financial Controller born in August 1966
    Individual (18 offsprings)
    Officer
    2018-10-04 ~ now
    OF - Director → CIF 0
  • 16
    Parker, Simon Hartshorn
    Individual (4 offsprings)
    Officer
    2007-07-05 ~ 2008-03-31
    OF - Secretary → CIF 0
  • 17
    Holme, Christopher
    Solicitor born in December 1958
    Individual (46 offsprings)
    Officer
    2011-09-12 ~ 2012-12-03
    OF - Director → CIF 0
    Holme, Christopher
    Individual (46 offsprings)
    Officer
    2010-04-01 ~ 2012-12-03
    OF - Secretary → CIF 0
  • 18
    Stephen, Ian Bruce Murray
    Consultant Orthopaedic Surgeon born in November 1944
    Individual (5 offsprings)
    Officer
    2010-05-11 ~ 2012-12-03
    OF - Director → CIF 0
  • 19
    Maxwell, Gavin Dudley Grant
    Architect Health Planning born in June 1932
    Individual (4 offsprings)
    Officer
    1994-09-27 ~ 1997-12-07
    OF - Director → CIF 0
  • 20
    Daw, Diana
    Hospital Manager born in November 1957
    Individual (3 offsprings)
    Officer
    2010-05-10 ~ 2012-12-03
    OF - Director → CIF 0
  • 21
    Lupton, Gary John
    Born in June 1965
    Individual (1 offspring)
    Officer
    2015-06-19 ~ 2018-03-06
    OF - Director → CIF 0
  • 22
    CURZON CORPORATE SECRETARIES LTD
    CURZON CORPORATE SECRETARIES LIMITED - now 03283770
    BA CORPSEC LIMITED - 2004-08-18 03283770
    Ashford House, Grenadier Road, Exeter, Devon
    Active Corporate (14 parents, 246 offsprings)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2002-01-10 ~ 2007-07-05
    OF - Secretary → CIF 0
  • 23
    BISHOP & SEWELL SECRETARIES LIMITED
    - now 05467422
    BISHOP + SEWELL SECRETARIES LIMITED - 2006-08-22
    46, Bedford Square, London, United Kingdom
    Active Corporate (19 parents, 256 offsprings)
    Officer
    2008-03-31 ~ 2010-03-31
    OF - Secretary → CIF 0
parent relation
Company in focus

HEALTHEX LIMITED

Standard Industrial Classification
86101 - Hospital Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Administrative Expenses
-2,003 GBP2018-04-01 ~ 2019-03-31
-1,963 GBP2017-04-01 ~ 2018-03-31
Other Interest Receivable/Similar Income (Finance Income)
48,686 GBP2018-04-01 ~ 2019-03-31
53,789 GBP2017-04-01 ~ 2018-03-31
Profit/Loss on Ordinary Activities Before Tax
-2,003 GBP2018-04-01 ~ 2019-03-31
-1,963 GBP2017-04-01 ~ 2018-03-31
Profit/Loss
-2,003 GBP2018-04-01 ~ 2019-03-31
-1,963 GBP2017-04-01 ~ 2018-03-31
Debtors
824,681 GBP2019-03-31
775,995 GBP2018-03-31
Current assets - Investments
790,790 GBP2019-03-31
790,790 GBP2018-03-31
Cash at bank and in hand
345 GBP2019-03-31
445 GBP2018-03-31
Current Assets
1,615,816 GBP2019-03-31
1,567,230 GBP2018-03-31
Net Current Assets/Liabilities
-88,590 GBP2019-03-31
-86,587 GBP2018-03-31
Equity
Called up share capital
1,002 GBP2019-03-31
1,002 GBP2018-03-31
Retained earnings (accumulated losses)
-89,592 GBP2019-03-31
-87,589 GBP2018-03-31
Equity
-88,590 GBP2019-03-31
-86,587 GBP2018-03-31
Profit/Loss
Retained earnings (accumulated losses)
-2,003 GBP2018-04-01 ~ 2019-03-31
-1,963 GBP2017-04-01 ~ 2018-03-31
Other Remaining Borrowings
Current
1,105,946 GBP2019-03-31
1,203,501 GBP2018-03-31
Trade Creditors/Trade Payables
Current
1,903 GBP2019-03-31
Amounts owed to group undertakings
Current
596,557 GBP2019-03-31
450,316 GBP2018-03-31
Total Borrowings
Current
1,105,946 GBP2019-03-31
1,203,501 GBP2018-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,002 shares2019-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2018-04-01 ~ 2019-03-31
Equity
Called up share capital
1,002 GBP2019-03-31
1,002 GBP2018-03-31

Related profiles found in government register
  • HEALTHEX LIMITED
    Info
    Registered number 02149084
    Rm 171016, Management Offices William Harvey Hospital, Kennington Road, Ashford, Kent TN24 0LZ
    PRIVATE LIMITED COMPANY incorporated on 1987-07-22 (38 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2019-10-17
    CIF 0
  • HEALTHEX LTD
    S
    Registered number 02149084
    The Spencer Wing, Ramsgate Road, Margate, Kent, United Kingdom, CT9 4BG
    Limited in England & Wales
    CIF 1
child relation
Offspring entities and appointments 1
  • SPENCER PRIVATE HOSPITALS LIMITED
    - now 03130118
    EAST KENT MEDICAL SERVICES LIMITED
    - 2019-12-09 03130118
    INTERCEDE 1158 LIMITED - 1996-02-01
    1 & 3 Almond House Betteshanger Road, Betteshanger, Deal, England
    Active Corporate (54 parents)
    Equity (Company account)
    5,396,458 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.