UKBizDB.co.uk

GLOBAL HEALTH EVENTS LIMITED

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

This company is commonly known as Global Health Events Limited. The company was founded 5 years ago and was given the registration number 11880974. The firm's registered office is in BOURNEMOUTH. You can find them at Heliting House, 35 Richmond Hill, Bournemouth, Dorset. This company's SIC code is 84120 - Regulation of health care, education, cultural and other social services, not incl. social security.

Company Information

Name:GLOBAL HEALTH EVENTS LIMITED
Company Number:11880974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2019
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 84120 - Regulation of health care, education, cultural and other social services, not incl. social security

Office Address & Contact

Registered Address:Heliting House, 35 Richmond Hill, Bournemouth, Dorset, United Kingdom, BH2 6HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT

Director12 August 2019Active
2nd Floor,Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT

Director13 March 2019Active
Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT

Director12 August 2019Active
Rawlins Davy Limited, Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT

Director13 March 2019Active
Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT

Director12 August 2019Active

People with Significant Control

Mr James Robert Brian Prosser
Notified on:12 August 2019
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT
Nature of control:
  • Significant influence or control
Mr Daniel Leigh Smith
Notified on:12 August 2019
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT
Nature of control:
  • Significant influence or control
Mrs Laura Elizabeth Calcroft
Notified on:12 August 2019
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT
Nature of control:
  • Significant influence or control
Mr Adam Wheldon
Notified on:13 March 2019
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:Rawlins Davy Limited, Heliting House, Bournemouth, United Kingdom, BH2 6HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dr Thomas William Caudell
Notified on:13 March 2019
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor,Heliting House, 35 Richmond Hill, Bournemouth, United Kingdom, BH2 6HT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-08Dissolution

Dissolution application strike off company.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-04-25Capital

Capital allotment shares.

Download
2019-03-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.