UKBizDB.co.uk

HEALTH HUB ACADEMY LTD

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

This company is commonly known as Health Hub Academy Ltd. The company was founded 4 years ago and was given the registration number 12486061. The firm's registered office is in CARDIFF. You can find them at 14-16 Churchill Way, , Cardiff, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HEALTH HUB ACADEMY LTD
Company Number:12486061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2020
End of financial year:28 February 2023
Jurisdiction:Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:14-16 Churchill Way, Cardiff, Wales, CF10 2DX
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Great House Meadows, Llantwit Major, United Kingdom, CF61 1SU

Director26 February 2020Active
43, Highwalls Avenue, Dinas Powys, United Kingdom, CF64 4AQ

Director26 February 2020Active
Holmes Tower, Wellwood Drive, Dinas Powys, United Kingdom, CF64 4TN

Director16 March 2022Active
14-16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director19 January 2021Active

People with Significant Control

Mrs Simone Jayne Buehner
Notified on:17 March 2022
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Holmes Tower, Wellwood Drive, Dinas Powys, United Kingdom, CF64 4TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sue Mary Worrall
Notified on:02 March 2021
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:Wales
Address:43, Highwalls Avenue, Dinas Powys, Wales, CF64 4AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr Robert John Dicks
Notified on:26 February 2020
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:Office 2, Pyle Enterprise Centre, Village Farm Road, Pyle, United Kingdom, CF33 6BL
Nature of control:
  • Ownership of shares 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
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Address

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

Download
2021-12-08Address

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

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Address

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

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2020-06-20Resolution

Resolution.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.