UKBizDB.co.uk

HEALTHCIRCLE ADVERTISING LIMITED

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

This company is commonly known as Healthcircle Advertising Limited. The company was founded 15 years ago and was given the registration number 06690361. The firm's registered office is in KNUTSFORD. You can find them at 3 Booths Park, Booths Hall, Chelford Road, Knutsford, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:HEALTHCIRCLE ADVERTISING LIMITED
Company Number:06690361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2008
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

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

Company Officers

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

Secretary09 September 2019Active
3 Booths Park, Booths Hall, Chelford Road, Knutsford, England, WA16 8GS

Director02 November 2021Active
3 Booths Park, Booths Hall, Chelford Road, Knutsford, England, WA16 8GS

Director22 January 2024Active
3 Booths Park, Booths Hall, Chelford Road, Knutsford, England, WA16 8GS

Director02 November 2021Active
3 Booths Park, Booths Hall, Chelford Road, Knutsford, England, WA16 8GS

Director29 June 2018Active
3 Booths Park, Booths Hall, Chelford Road, Knutsford, England, WA16 8GS

Director13 June 2022Active
89, Doods Road, Reigate, RH2 0NT

Director17 September 2008Active
3 Booths Park, Booths Hall, Chelford Road, Knutsford, England, WA16 8GS

Director29 June 2018Active
12, Rupert Avenue, High Wycombe, HP12 3NG

Director19 June 2009Active
3 Booths Park, Booths Hall, Chelford Road, Knutsford, England, WA16 8GS

Director29 June 2018Active
3 Booths Park, Booths Hall, Chelford Road, Knutsford, England, WA16 8GS

Director09 September 2019Active
44, Northcote Road, Twickenham, TW1 1PA

Director17 September 2008Active
614, Linen Hall, 162-168 Regent Street, London, United Kingdom, W1B 5TG

Director05 September 2008Active

People with Significant Control

Fishawack Creative Limited
Notified on:29 June 2018
Status:Active
Country of residence:England
Address:3, Booths Park, Knutsford, England, WA16 8GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mike Taylor
Notified on:01 September 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:444 Linen Hall, 162-168 Regent Street, London, W1B 5TD
Nature of control:
  • Significant influence or control

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
2024-02-02Officers

Appoint person director company with name date.

Download
2023-11-28Other

Legacy.

Download
2023-11-11Other

Legacy.

Download
2023-10-14Officers

Termination director company with name termination date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-05Other

Legacy.

Download
2023-03-29Accounts

Legacy.

Download
2023-03-29Other

Legacy.

Download
2023-03-16Auditors

Auditors resignation company.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-11-21Officers

Appoint person director company with name date.

Download
2021-11-21Officers

Appoint person director company with name date.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2020-12-10Accounts

Accounts with accounts type small.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Mortgage

Mortgage satisfy charge full.

Download
2020-05-21Mortgage

Mortgage satisfy charge full.

Download
2020-05-21Mortgage

Mortgage satisfy charge full.

Download
2020-01-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.