UKBizDB.co.uk

HOLYTOUCH GROUP LTD

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

This company is commonly known as Holytouch Group Ltd. The company was founded 8 years ago and was given the registration number 10067135. The firm's registered office is in MAIDA VALE. You can find them at Flat 1 133 Sutherland Avenue, , Maida Vale, London. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HOLYTOUCH GROUP LTD
Company Number:10067135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2016
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Flat 1 133 Sutherland Avenue, Maida Vale, London, United Kingdom, W9 2QJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 133, Sutherland Avenue, Maida Vale, United Kingdom, W9 2QJ

Secretary05 September 2017Active
Medicity,, D6 Building, Hs2, Thane Road, Boots Site, Beeston, Nottingham, United Kingdom, NG90 6BH

Director16 March 2016Active
Medicity, D6 Building, Hs2, Thane Road, Boots Site, Beeston, Nottingham, United Kingdom, NG90 6BH

Director16 March 2016Active
Medicity, D6 Building, Hs2, Thane Road, Boots Site, Beeston, Nottingham, United Kingdom, NG90 6BH

Director16 March 2016Active

People with Significant Control

Dr Abdulmohsen Mohammed Alahmad
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:Saudi Arabian
Country of residence:United Kingdom
Address:Medicity, D6 Building, Hs2, Thane Road, Boots Site, Nottingham, United Kingdom, NG90 6BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mirabeau Dong Thry Dong
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:Cameroonian
Country of residence:United Kingdom
Address:Medicity, D6 Building, Hs2, Thane Road, Boots Site, Beeston, United Kingdom, NG90 6BH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2023-06-13Gazette

Gazette dissolved compulsory.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type dormant.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-14Accounts

Accounts with accounts type dormant.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-08Accounts

Accounts with accounts type dormant.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type dormant.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type dormant.

Download
2017-09-12Officers

Appoint person secretary company with name date.

Download
2017-09-03Address

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

Download
2017-09-03Address

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

Download
2017-07-24Persons with significant control

Change to a person with significant control.

Download
2017-07-21Officers

Change person director company with change date.

Download
2017-07-21Persons with significant control

Change to a person with significant control.

Download
2017-07-21Persons with significant control

Cessation of a person with significant control.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.