UKBizDB.co.uk

HEALTH PARITY HOLDINGS LIMITED

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

This company is commonly known as Health Parity Holdings Limited. The company was founded 5 years ago and was given the registration number 11428991. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HEALTH PARITY HOLDINGS LIMITED
Company Number:11428991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, England, WC1N 3AX

Secretary26 October 2022Active
32, High Street, Wendover, United Kingdom, HP22 6EA

Director19 June 2019Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director22 June 2018Active
4th Floor, 36-39 Whitefriars Street, London, United Kingdom, EC4Y 8BQ

Director26 May 2021Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director05 November 2020Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director26 May 2021Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director31 May 2023Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director05 November 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary22 June 2018Active
1, St. James's Market, London, England, SW1Y 4AH

Director01 October 2019Active
36, Whitefriars Street, London, United Kingdom, EC4Y 8BQ

Director22 March 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director22 June 2018Active
Lgt 1 St. James's Market, London, United Kingdom, SW1Y 4AH

Director19 June 2019Active

People with Significant Control

Fpe Ii Investment Gp Llp
Notified on:05 November 2020
Status:Active
Country of residence:England
Address:7-9, Swallow Street, London, England, W1B 4DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
George Francis Landegger
Notified on:22 June 2018
Status:Active
Date of birth:March 1937
Nationality:American
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Persons with significant control

Change to a person with significant control.

Download
2024-04-03Capital

Capital allotment shares.

Download
2024-01-03Capital

Capital allotment shares.

Download
2023-12-12Capital

Capital allotment shares.

Download
2023-12-12Incorporation

Memorandum articles.

Download
2023-12-12Resolution

Resolution.

Download
2023-12-10Capital

Capital allotment shares.

Download
2023-12-10Capital

Capital allotment shares.

Download
2023-10-31Accounts

Accounts with accounts type group.

Download
2023-08-14Resolution

Resolution.

Download
2023-08-07Incorporation

Memorandum articles.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Address

Change sail address company with old address new address.

Download
2023-06-05Capital

Capital allotment shares.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-26Officers

Appoint person secretary company with name date.

Download
2022-10-14Accounts

Accounts with accounts type group.

Download
2022-09-16Address

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

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Capital

Capital name of class of shares.

Download
2021-12-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.