UKBizDB.co.uk

ART HEALTH SOLUTIONS LTD

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

This company is commonly known as Art Health Solutions Ltd. The company was founded 6 years ago and was given the registration number 11211432. The firm's registered office is in GATESHEAD. You can find them at Proto Office 0.10, Baltic Quarter, Gateshead, Tyne And Wear. This company's SIC code is 96040 - Physical well-being activities.

Company Information

Name:ART HEALTH SOLUTIONS LTD
Company Number:11211432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:Proto Office 0.10, Baltic Quarter, Gateshead, Tyne And Wear, England, NE8 3DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Airview Park, Woolsington, Newcastle Upon Tyne, England, NE13 8BR

Director19 February 2018Active
3, Airview Park, Woolsington, Newcastle Upon Tyne, England, NE13 8BR

Director01 December 2021Active
3, Airview Park, Woolsington, Newcastle Upon Tyne, England, NE13 8BR

Director19 February 2018Active

People with Significant Control

Mrs Natasha Marie Smith
Notified on:05 April 2024
Status:Active
Date of birth:October 1976
Nationality:Irish
Country of residence:Ireland
Address:9, The Park, Kilkenny, R95 C653, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The North East (Erdf) Venture Capital Limited Partnership
Notified on:21 March 2023
Status:Active
Country of residence:England
Address:Preston Technology Management Centre, Marsh Lane, Preston, England, PR1 8UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Smith
Notified on:19 February 2018
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:46 Woolsington Gardens, Newcastle Upon Tyne, United Kingdom, NE13 8AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip Geoffrey Bell
Notified on:19 February 2018
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:46 Woolsington Gardens, Newcastle Upon Tyne, United Kingdom, NE13 8AR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-23Accounts

Accounts with accounts type total exemption full.

Download
2024-04-11Incorporation

Memorandum articles.

Download
2024-04-11Resolution

Resolution.

Download
2024-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-04-08Persons with significant control

Cessation of a person with significant control.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Address

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

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Capital

Capital alter shares subdivision.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Capital

Capital allotment shares.

Download
2023-04-04Incorporation

Memorandum articles.

Download
2023-04-04Resolution

Resolution.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Address

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

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Resolution

Resolution.

Download
2022-01-31Incorporation

Memorandum articles.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.