UKBizDB.co.uk

HEALTHSHARE LIMITED

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

This company is commonly known as Healthshare Limited. The company was founded 15 years ago and was given the registration number 06896144. The firm's registered office is in WEST MALLING. You can find them at Suite 9 20 Churchill Square, Kings Hill, West Malling, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HEALTHSHARE LIMITED
Company Number:06896144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 9 20 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 9, 20 Churchill Square, Kings Hill, West Malling, ME19 4YU

Director01 February 2023Active
Suite 9, 20 Churchill Square, Kings Hill, West Malling, ME19 4YU

Director06 May 2009Active
34, Park Road, East Twickenham, England, TW1 2PX

Director28 June 2019Active
Suite 9, 20 Churchill Square, Kings Hill, West Malling, ME19 4YU

Director06 May 2009Active
Suite 9, 20 Churchill Square, Kings Hill, West Malling, ME19 4YU

Director30 October 2020Active
Suite 9, 20 Churchill Square, Kings Hill, West Malling, ME19 4YU

Director01 January 2024Active
50 St Aidans Road, East Dulwich, London, England, SE22 0RN

Director22 March 2010Active
Suite 9, 20 Churchill Square, Kings Hill, West Malling, ME19 4YU

Director02 March 2021Active
Suite 9, 20 Churchill Square, Kings Hill, West Malling, ME19 4YU

Director22 March 2010Active
Suite 9, 20 Churchill Square, Kings Hill, West Malling, ME19 4YU

Director20 March 2020Active
13-15, York Buildings, Charing Cross, London, England, WC2N 6JU

Director28 June 2019Active
Suite 9, 20 Churchill Square, Kings Hill, West Malling, England, ME19 4YU

Director01 April 2015Active

People with Significant Control

Bgf Gp Limited
Notified on:28 June 2019
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Significant influence or control
Mr Neil Richard Cook
Notified on:01 July 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:Suite 9, 20 Churchill Square, West Malling, ME19 4YU
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
2024-03-28Accounts

Accounts with accounts type group.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-08-31Address

Move registers to sail company with new address.

Download
2023-08-29Address

Change sail address company with new address.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-04-04Capital

Second filing capital allotment shares.

Download
2023-04-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Incorporation

Memorandum articles.

Download
2022-11-30Resolution

Resolution.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-24Resolution

Resolution.

Download
2021-10-14Capital

Capital allotment shares.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Accounts with accounts type group.

Download
2021-10-12Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-10-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.