UKBizDB.co.uk

HIGH WOOD HEALTH (PROJECT CO) LIMITED

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

This company is commonly known as High Wood Health (project Co) Limited. The company was founded 10 years ago and was given the registration number 09049738. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:HIGH WOOD HEALTH (PROJECT CO) LIMITED
Company Number:09049738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, Kent, England, BR8 7AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avondale House, Suites 1l - 1o, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Secretary01 May 2023Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director13 September 2021Active
The Shard, 32 London Bridge Road, London, United Kingdom, SE1 9SG

Director24 January 2023Active
The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director01 February 2022Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Secretary30 March 2017Active
Bridge Place Anchor Boulevard, Crossways Business Park, Dartford, United Kingdom, DA2 6SN

Secretary23 December 2016Active
Bridge Place, Anchor Boulevard, Crossways Business Park, Dartford, England, DA2 6SN

Secretary03 February 2015Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Secretary21 May 2014Active
8 White Oak Square, London Road, Swanley, England, BR8 7AG

Corporate Secretary01 February 2019Active
8 White Oak Square, London Road, Swanley, England, BR8 7AG

Director04 January 2019Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director18 April 2017Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director12 August 2015Active
Birchin Court, 20 Birchin Lane, London, United Kingdom, EC3V 9DU

Director24 April 2019Active
11-15, Thistle Street, Edinburgh, Scotland, EH2 1DF

Director10 February 2015Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director17 August 2016Active
Bow Bells House, 1 Bread Street, London, England, EC4M 9HH

Director03 February 2015Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director06 December 2017Active
Bow Bells House, 1 Bread Street, London, England, EC4M 9HH

Director03 February 2015Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director30 March 2017Active
Bridge Place, Anchor Boulevard, Crossways Business Park, Dartford, England, DA2 6SN

Director08 December 2014Active
Bridge Place, Anchor Boulevard, Crossways Business Park, Dartford, England, DA2 6SN

Director03 February 2015Active
8 White Oak Square, London Road, Swanley, England, BR8 7AG

Director27 August 2021Active
Scottish Futures Trust, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director16 October 2019Active
Bridge Place, Anchor Boulevard, Crossways Business Park, Dartford, United Kingdom, DA2 6SN

Director03 February 2015Active
Cms Cameron Mckenna Llp, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director21 May 2014Active
Bridge Place Anchor Boulevard, Admirals Park, Crossways, Dartford, England, DA2 6SN

Director18 April 2017Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director23 April 2018Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director06 December 2017Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Director21 May 2014Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Director21 May 2014Active

People with Significant Control

High Wood Health (Hold Co) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-18Officers

Change person director company with change date.

Download
2023-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-26Officers

Appoint person secretary company with name date.

Download
2023-05-26Address

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

Download
2023-05-03Officers

Termination secretary company with name termination date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.