UKBizDB.co.uk

HIBISCUS HEALTH LTD

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

This company is commonly known as Hibiscus Health Ltd. The company was founded 10 years ago and was given the registration number 08680629. The firm's registered office is in LEICESTER. You can find them at Charnwood House Harcourt Way, Meridian Business Park, Leicester, Leicestershire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:HIBISCUS HEALTH LTD
Company Number:08680629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 70221 - Financial management
  • 85421 - First-degree level higher education
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Charnwood House Harcourt Way, Meridian Business Park, Leicester, Leicestershire, England, LE19 1WP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charnwood House, Harcourt Way, Meridian Business Park, Leicester, England, LE19 1WP

Secretary06 September 2013Active
Charnwood House, Harcourt Way, Meridian Business Park, Leicester, England, LE19 1WP

Director06 September 2013Active
Charnwood House, Harcourt Way, Meridian Business Park, Leicester, England, LE19 1WP

Director06 September 2013Active
Charnwood House, Harcourt Way, Meridian Business Park, Leicester, England, LE19 1WP

Director10 August 2019Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director06 September 2013Active

People with Significant Control

Miss Eleanor Phoebe Clode-Baker
Notified on:10 August 2019
Status:Active
Date of birth:August 2001
Nationality:British
Country of residence:United Kingdom
Address:Charnwood House, Harcourt Way, Leicester, United Kingdom, LE19 1WP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Gail Clode-Baker
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Charnwood House, Harcourt Way, Leicester, England, LE19 1WP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Lee
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:Charnwood House, Harcourt Way, Leicester, England, LE19 1WP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Dr Edward George Clode-Baker
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Charnwood House, Harcourt Way, Leicester, England, LE19 1WP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Resolution

Resolution.

Download
2022-09-16Capital

Capital name of class of shares.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-17Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Officers

Change person secretary company with change date.

Download
2017-07-25Officers

Change person director company with change date.

Download
2017-07-25Officers

Change person director company with change date.

Download
2017-07-25Address

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

Download

Copyright © 2024. All rights reserved.