This company is commonly known as Huntsworth Health Limited. The company was founded 28 years ago and was given the registration number 03193979. The firm's registered office is in LONDON,. You can find them at 8th Floor, Holborn Gate,, 26 Southampton Buildings,, London,, . This company's SIC code is 70210 - Public relations and communications activities.
Name | : | HUNTSWORTH HEALTH LIMITED |
---|---|---|
Company Number | : | 03193979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor, Holborn Gate,, 26 Southampton Buildings,, London,, England, WC2A 1AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, Holborn Gate,, 26 Southampton Buildings,, London,, England, WC2A 1AN | Director | 02 March 2017 | Active |
8th Floor, Holborn Gate,, 26 Southampton Buildings,, London,, England, WC2A 1AN | Director | 14 March 2012 | Active |
Beacon House, Pyrford Road, West Byfleet, KT14 6LD | Secretary | 02 May 1996 | Active |
8th Floor, Holborn Gate,, 26 Southampton Buildings,, London,, England, WC2A 1AN | Secretary | 01 April 2016 | Active |
Bradfield Cottage, Bradfield Willand, Cullompton, EX15 2RA | Secretary | 01 October 2001 | Active |
Old Berkeley Cottage, Common Road, Chorleywood, WD3 5LW | Secretary | 18 September 2002 | Active |
15 Montford Mews, Hazlemere, High Wycombe, HP15 7FR | Secretary | 08 June 2001 | Active |
15-17 Huntsworth Mews, London, NW1 6DD | Secretary | 31 March 2006 | Active |
11 Beaumont Rise, Marlow, SL7 1EF | Secretary | 16 April 1998 | Active |
19 Lodge Close, Marlow, SL7 1RB | Secretary | 02 October 1998 | Active |
14 Parkway, Ratton, Eastbourne, BN20 9DX | Secretary | 31 January 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 May 1996 | Active |
15-17 Huntsworth Mews, London, NW1 6DD | Director | 11 April 2011 | Active |
10b Solesbridge Close, Chorleywood, Rickmansworth, WD3 5SP | Director | 18 September 2002 | Active |
15-17, Huntsworth Mews, London, NW1 6DD | Director | 20 October 2009 | Active |
4 Bockmer End Cottage, Marlow, SL7 2HL | Director | 08 June 2001 | Active |
Bradfield Cottage, Bradfield Willand, Cullompton, EX15 2RA | Director | 01 October 2001 | Active |
Snells Cottage, The Green, Newick, BN8 4LA | Director | 01 April 2003 | Active |
5 Franconia Road, Clapham, London, SW4 9NB | Director | 31 May 2006 | Active |
18 Midhurst Avenue, London, N10 3EN | Director | 02 May 1996 | Active |
8th Floor, Holborn Gate,, 26 Southampton Buildings,, London,, England, WC2A 1AN | Director | 01 October 2009 | Active |
52a High Street, Marlow, SL7 1AW | Director | 27 April 2001 | Active |
24 Lock Road, Marlow, SL7 1QW | Director | 02 May 1996 | Active |
5 Vineries Bank, Milespit Hill Mill Hill, London, NW7 2RP | Director | 18 September 2002 | Active |
5, Thorington Close, Great Notley, Braintree, United Kingdom, CM77 7XE | Director | 08 June 2001 | Active |
15-17, Huntsworth Mews, London, NW1 6DD | Director | 15 June 2010 | Active |
Huntsworth Limited | ||
Notified on | : | 15 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8th Floor, Holborn Gate, London, England, WC2A 1AN |
Nature of control | : |
|
Huntsworth Healthcare Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-13 | Other | Legacy. | Download |
2023-10-16 | Accounts | Legacy. | Download |
2023-10-16 | Other | Legacy. | Download |
2023-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-05 | Accounts | Legacy. | Download |
2022-10-05 | Other | Legacy. | Download |
2022-10-05 | Other | Legacy. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Other | Legacy. | Download |
2021-09-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-29 | Accounts | Legacy. | Download |
2021-09-29 | Other | Legacy. | Download |
2021-09-29 | Other | Legacy. | Download |
2021-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.