UKBizDB.co.uk

HOBSON HEALTH LTD.

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

This company is commonly known as Hobson Health Ltd.. The company was founded 22 years ago and was given the registration number 04291445. The firm's registered office is in CAMPBELL ROAD STOKE ON TRENT. You can find them at Kingfisher House, 2 Waters Edge Business Park, Campbell Road Stoke On Trent, Staffordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HOBSON HEALTH LTD.
Company Number:04291445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2001
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Kingfisher House, 2 Waters Edge Business Park, Campbell Road Stoke On Trent, Staffordshire, ST4 4DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Secretary09 June 2021Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director09 June 2021Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director09 June 2021Active
8 Highway Lane, Keele, Newcastle, ST5 5AN

Secretary20 December 2001Active
The Brampton, Newcastle-Under-Lyme, ST5 0QW

Corporate Nominee Secretary21 September 2001Active
16, St John Street, Manchester, United Kingdom, M3 4EA

Director30 August 2019Active
7 Fermain Close, Seabridge, Newcastle, ST5 3EF

Director20 December 2001Active
8 Highway Lane, Keele, Newcastle, ST5 5AN

Director20 December 2001Active
30 Shropshire Street, Market Drayton, TF9 3DD

Director20 December 2001Active
16, St John Street, Manchester, United Kingdom, M3 4EA

Director30 August 2019Active
16, St John Street, Manchester, United Kingdom, M3 4EA

Director30 August 2019Active
Mayfield, 182 Longton Road Trentham, Stoke On Trent, ST4 8BU

Director20 December 2001Active
The Brampton, Newcastle-Under-Lyme, ST5 0QW

Corporate Nominee Director21 September 2001Active

People with Significant Control

Nosboh Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Kingfisher House, Campbell Road, Stoke-On-Trent, England, ST4 4DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-24Resolution

Resolution.

Download
2021-06-24Incorporation

Memorandum articles.

Download
2021-06-23Capital

Capital name of class of shares.

Download
2021-06-22Capital

Capital variation of rights attached to shares.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-15Officers

Appoint person secretary company with name date.

Download
2021-06-15Address

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

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-09Dissolution

Dissolution application strike off company.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-02-05Capital

Legacy.

Download
2021-02-05Capital

Capital statement capital company with date currency figure.

Download
2021-02-05Insolvency

Legacy.

Download
2021-02-05Resolution

Resolution.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-05Accounts

Change account reference date company current extended.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.