UKBizDB.co.uk

FISHAWACK HEALTH TOPCO LIMITED

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

This company is commonly known as Fishawack Health Topco Limited. The company was founded 4 years ago and was given the registration number 12357729. The firm's registered office is in KNUTSFORD. You can find them at 3 Booths Park, Booths Hall, Knutsford, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FISHAWACK HEALTH TOPCO LIMITED
Company Number:12357729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3 Booths Park, Booths Hall, Knutsford, Cheshire, England, WA16 8GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Secretary31 May 2020Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director31 March 2020Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director19 January 2024Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director26 August 2021Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director01 November 2021Active
95, Wigmore Street, London, England, W1U 1FB

Director01 October 2020Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director19 January 2024Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director19 January 2024Active
95 Wigmore Street, London, W1U 1FB

Director10 December 2019Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director31 March 2020Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director07 June 2022Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director07 June 2022Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director31 March 2020Active
3, Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director31 March 2020Active
95 Wigmore Street, London, W1U 1FB

Director10 December 2019Active

People with Significant Control

Be Vi Nominees Limited
Notified on:10 December 2019
Status:Active
Address:95 Wigmore Street, London, W1U 1FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type group.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-10-14Officers

Termination director company with name termination date.

Download
2023-06-12Capital

Capital allotment shares.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type group.

Download
2023-03-16Auditors

Auditors resignation company.

Download
2023-02-02Capital

Second filing capital allotment shares.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-22Capital

Capital allotment shares.

Download
2022-03-17Capital

Capital allotment shares.

Download
2022-02-14Capital

Capital allotment shares.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-09Accounts

Accounts with accounts type group.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-06-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.