UKBizDB.co.uk

FERNEHAM HEALTH LIMITED

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

This company is commonly known as Ferneham Health Limited. The company was founded 16 years ago and was given the registration number 06312501. The firm's registered office is in FAREHAM. You can find them at Lbhealthcare Gull Coppice, Whiteley, Fareham, Hampshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:FERNEHAM HEALTH LIMITED
Company Number:06312501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Lbhealthcare Gull Coppice, Whiteley, Fareham, Hampshire, PO15 7LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lbhealthcare, Gull Coppice, Whiteley, Fareham, PO15 7LS

Secretary21 August 2020Active
Thornton House, 25 Bassett Crescent East, Southampton, SO16 7PD

Director16 July 2007Active
Lbhealthcare, Gull Coppice, Whiteley, Fareham, PO15 7LS

Director17 April 2016Active
Lbhealthcare, Gull Coppice, Whiteley, Fareham, PO15 7LS

Director16 July 2007Active
38 Hill Head Road, Hill Head, Fareham, PO14 3JL

Secretary16 July 2007Active
8 Persian Drive, Whiteley, Fareham, PO15 7BJ

Secretary23 July 2007Active
8-9 College Place, London Road, Southampton, SO15 2FF

Corporate Secretary13 July 2007Active
39 Knights Bank Road, Hill Head, Fareham, PO14 3HX

Director16 July 2007Active
38 Hill Head Road, Hill Head, Fareham, PO14 3JL

Director16 July 2007Active
25, Bassett Crescent East, Southampton, England, SO16 7PD

Director17 April 2016Active
8-9 College Place, London Road, Southampton, SO15 2FF

Corporate Director13 July 2007Active

People with Significant Control

Mr Seán Derek Terence Woodward
Notified on:13 July 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:Lbhealthcare, Gull Coppice, Fareham, PO15 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Rayner Vincent
Notified on:13 July 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:Lbhealthcare, Gull Coppice, Fareham, PO15 7LS
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
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Officers

Appoint person secretary company with name date.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-08-21Officers

Termination secretary company with name termination date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-07-15Confirmation statement

Confirmation statement with no updates.

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-04-17Officers

Appoint person director company with name date.

Download
2016-04-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.