UKBizDB.co.uk

ANTHONY HODGES CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anthony Hodges Consulting Limited. The company was founded 26 years ago and was given the registration number 03559492. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25 Walbrook, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ANTHONY HODGES CONSULTING LIMITED
Company Number:03559492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1998
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Heath, Wakefield, WF1 5SL

Secretary08 May 1998Active
The Wallbrook Building, 25 Walbrook, London, England, EC4N 8AW

Secretary01 January 2012Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary07 May 1998Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director01 October 2019Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Director07 May 1998Active
Heath Hall, Heath, Wakefield, WF1 5SL

Director26 September 2016Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director15 October 2018Active
The Coach House, Heath, Wakefield, WF1 5SL

Director08 May 1998Active
The Coach House, Heath, Wakefield, WF1 5SL

Director08 May 1998Active
The Wallbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director01 October 2019Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director01 October 2019Active
Heath Hall, Heath, Wakefield, WF1 5SL

Director15 November 2012Active
Heath Hall, Heath, Wakefield, WF1 5SL

Director07 July 2017Active
The Vicarage, 20 Gledhow Drive, Oxenhope, Keighley, BD22 9SA

Director01 March 2007Active

People with Significant Control

Gallagher Benefit Services Management Company Limited
Notified on:01 October 2019
Status:Active
Country of residence:England
Address:The Walbrook, 25 Walbrook, London, England, EC4N 8AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Michael Hodges
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:The Wallbrook Building, 25 Walbrook, London, England, EC4N 8AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Vivienne Hodges
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:The Wallbrook Building, 25 Walbrook, London, England, EC4N 8AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Gazette

Gazette dissolved voluntary.

Download
2023-02-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-03Gazette

Gazette notice voluntary.

Download
2022-12-22Dissolution

Dissolution application strike off company.

Download
2022-12-19Capital

Capital statement capital company with date currency figure.

Download
2022-12-19Resolution

Resolution.

Download
2022-12-07Capital

Legacy.

Download
2022-12-07Insolvency

Legacy.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-11-15Accounts

Accounts with accounts type full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Accounts with accounts type group.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Accounts

Change account reference date company current shortened.

Download
2019-10-10Address

Change registered office address company with date old address new address.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-10-09Officers

Termination secretary company with name termination date.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.