Get an alert when HEALIX HEALTH SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2027-01-29 (in 8mo)

Last made up 2026-01-15

Watchouts

1 item

Cash

£4M

+18.8% vs 2024

Net assets

£3M

+44.1% vs 2024

Employees

148

+16.5% vs 2024

Profit before tax

£2M

+53.7% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

6-year trend · latest reflected 2025-06-30

Metric Trend 2020-09-302021-06-302022-06-302023-06-302024-06-302025-06-30
Turnover
Operating profit
Profit before tax £1,218,020£1,871,756
Net profit £929,057£1,363,996
Cash £3,553,979£4,223,519
Total assets less current liabilities £3,383,191£6,076,542
Net assets £2,250,005£3,242,379
Equity £2,250,005£3,242,379
Average employees 127148
Wages £5,297,203£6,757,980

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Richardsons
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the director's use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Group structure

  1. HEALIX HEALTH SERVICES LIMITED · parent
    1. Abicare Services Limited
    2. Healix International Limited
    3. Healix Management Limited
    4. Healix Medical Services Limited
    5. Healix Insurance Services Limited
    6. Carematch Limited

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 12 resigned

Name Role Appointed Born Nationality
BEVEN, Paul Geoffrey Hassan, Dr Director 2000-08-01 Jun 1959 British
BUTCHER, Charles Edward Director 2007-09-10 Jan 1967 British
MASON, Peter Adrian Richard Director 2000-08-01 Mar 1958 British
TALBOT, Ian Geoffrey Director 2022-03-25 Apr 1975 British
Show 12 resigned officers
Name Role Appointed Resigned
EUSTACE, Timothy Secretary 2006-05-24 2025-10-16
MASON, Caroline Secretary 2000-08-01 2005-04-01
CHETTLEBURGH INTERNATIONAL LIMITED Corporate Nominee Secretary 2000-03-10 2000-08-01
CUBIOUS LIMITED Corporate Secretary 2005-04-01 2006-05-24
EATON, Bruce Director 2014-10-01 2017-09-08
HOOK, Stephen Robert Director 2008-12-01 2011-01-31
MASON, Paul Michael Director 2000-08-01 2010-09-21
MORGAN, Myles Finnegan, Dr Director 2009-12-11 2017-11-01
PUGH, John David Director 2014-11-19 2026-01-31
RAINES, David Arnold Director 2000-08-01 2001-02-22
YOUNG, Patricia Lillian Director 2000-08-01 2001-02-22
CHETTLEBURGH'S LIMITED Corporate Nominee Director 2000-03-10 2000-08-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Imregeoffrey Ltd Corporate entity Voting 25–50% 2026-01-22 Active
Malaika Health Ltd Corporate entity Voting 50–75% 2025-12-30 Active
Mr Peter Adrian Richard Mason Individual Shares 25–50%, Voting 25–50% 2018-03-31 Ceased 2025-12-30
Healix Management Limited Corporate entity Shares 75–100%, Voting 75–100% 2017-02-14 Ceased 2018-03-31
Healix International Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-06-01 Ceased 2017-02-14

Filing timeline

Last 20 of 117 total filings

Date Type Category Description
2026-03-31 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-03-31 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-03-31 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-02-07 RESOLUTIONS resolution Resolution
2026-02-04 TM01 officers Termination director company with name termination date PDF
2026-02-02 AA accounts Accounts with accounts type full PDF
2026-01-27 RESOLUTIONS resolution Resolution
2026-01-15 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-28 TM02 officers Termination secretary company with name termination date PDF
2025-08-04 CH01 officers Change person director company with change date PDF
2025-06-25 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-13 AA accounts Accounts with accounts type full PDF
2024-02-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-11-01 AA accounts Accounts with accounts type full PDF
2023-02-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-21 AA accounts Accounts with accounts type full PDF
2022-03-25 AP01 officers Appoint person director company with name date PDF
2022-02-23 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-06-30 vs 2024-06-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page