UKBizDB.co.uk

HOLISTIC HEALTH AND SUPPORT LTD

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

This company is commonly known as Holistic Health And Support Ltd. The company was founded 11 years ago and was given the registration number 08298110. The firm's registered office is in ELY. You can find them at Blue Bird Care - East & West Suites Avro House, 49 Lancaster Way, Ely, Cambridgeshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:HOLISTIC HEALTH AND SUPPORT LTD
Company Number:08298110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Blue Bird Care - East & West Suites Avro House, 49 Lancaster Way, Ely, Cambridgeshire, England, CB6 3NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avro House, 49 Lancaster Way Business Park, Ely, England, CB6 3NW

Director02 September 2019Active
Avro House, 49 Lancaster Way Business Park, Ely, England, CB6 3NW

Director02 September 2019Active
13, Parkin Road, Cowbit, Spalding, England, PE12 6AN

Director02 September 2019Active
13, Nightingale Walk, Denver, Downham Market, England, PE38 0DS

Director02 September 2019Active
25, Orton Drive, Witchford, Ely, England, CB6 2JG

Director02 September 2019Active
Unit 16, Broadway House,, 149 - 151, St. Neots Road, Hardwick, Cambridge, United Kingdom, CB23 7QJ

Director19 November 2012Active

People with Significant Control

Verafrank Aji Limited
Notified on:02 September 2019
Status:Active
Country of residence:England
Address:Avro House, 49 Lancaster Way Business Park, Ely, England, CB6 3NW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Adam Theobald
Notified on:19 November 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 16, Broadway House, 149-151, St. Neots Road, Cambridge, United Kingdom, CB23 7QJ
Nature of control:
  • Ownership of shares 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 (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
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Officers

Change person director company with change date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Address

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

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-10-10Capital

Capital allotment shares.

Download
2019-10-10Capital

Capital allotment shares.

Download
2019-09-05Address

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

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-05Persons with significant control

Notification of a person with significant control.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.