UKBizDB.co.uk

HEALTHIER COVER LIMITED

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

This company is commonly known as Healthier Cover Limited. The company was founded 9 years ago and was given the registration number 09345277. The firm's registered office is in SHEFFIELD. You can find them at Upper Level Suite 1, Building Three, Hawke Street Business Park, Sheffield, South Yorkshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:HEALTHIER COVER LIMITED
Company Number:09345277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Upper Level Suite 1, Building Three, Hawke Street Business Park, Sheffield, South Yorkshire, S9 2SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Level Suite 1, Building Three, Hawke Street Business Park, Sheffield, S9 2SU

Director08 December 2014Active
Upper Level Suite 1, Building Three, Hawke Street Business Park, Sheffield, S9 2SU

Director08 December 2014Active
123, Harvey Clough Road, Sheffield, United Kingdom, S8 8PF

Secretary08 December 2014Active
123, Harvey Clough Road, Sheffield, United Kingdom, S8 8PF

Director08 December 2014Active
Ground Floor, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director08 December 2014Active

People with Significant Control

Mr Luke Matthew Henderson
Notified on:06 April 2016
Status:Active
Date of birth:September 1987
Nationality:British
Address:Upper Level Suite 1, Building Three, Hawke Street Business Park, Sheffield, S9 2SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oliver O'Hara
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Address:Upper Level Suite 1, Building Three, Hawke Street Business Park, Sheffield, S9 2SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jack Haynes
Notified on:06 April 2016
Status:Active
Date of birth:August 1991
Nationality:British
Address:Upper Level Suite 1, Building Three, Hawke Street Business Park, Sheffield, S9 2SU
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
2022-02-15Gazette

Gazette dissolved compulsory.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type micro entity.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-05-11Accounts

Accounts amended with accounts type micro entity.

Download
2018-01-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Officers

Termination secretary company with name termination date.

Download
2016-08-30Officers

Termination director company with name termination date.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-08Officers

Change person director company with change date.

Download
2015-09-08Officers

Change person director company with change date.

Download
2015-08-28Address

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

Download
2015-02-25Capital

Capital return purchase own shares.

Download
2015-02-11Address

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

Download
2015-02-11Officers

Termination director company with name termination date.

Download
2014-12-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.