UKBizDB.co.uk

HUNTSWORTH HEALTH LIMITED

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

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.

Company Information

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:
  • 70210 - Public relations and communications activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Holborn Gate,, 26 Southampton Buildings,, London,, England, WC2A 1AN

Director02 March 2017Active
8th Floor, Holborn Gate,, 26 Southampton Buildings,, London,, England, WC2A 1AN

Director14 March 2012Active
Beacon House, Pyrford Road, West Byfleet, KT14 6LD

Secretary02 May 1996Active
8th Floor, Holborn Gate,, 26 Southampton Buildings,, London,, England, WC2A 1AN

Secretary01 April 2016Active
Bradfield Cottage, Bradfield Willand, Cullompton, EX15 2RA

Secretary01 October 2001Active
Old Berkeley Cottage, Common Road, Chorleywood, WD3 5LW

Secretary18 September 2002Active
15 Montford Mews, Hazlemere, High Wycombe, HP15 7FR

Secretary08 June 2001Active
15-17 Huntsworth Mews, London, NW1 6DD

Secretary31 March 2006Active
11 Beaumont Rise, Marlow, SL7 1EF

Secretary16 April 1998Active
19 Lodge Close, Marlow, SL7 1RB

Secretary02 October 1998Active
14 Parkway, Ratton, Eastbourne, BN20 9DX

Secretary31 January 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 May 1996Active
15-17 Huntsworth Mews, London, NW1 6DD

Director11 April 2011Active
10b Solesbridge Close, Chorleywood, Rickmansworth, WD3 5SP

Director18 September 2002Active
15-17, Huntsworth Mews, London, NW1 6DD

Director20 October 2009Active
4 Bockmer End Cottage, Marlow, SL7 2HL

Director08 June 2001Active
Bradfield Cottage, Bradfield Willand, Cullompton, EX15 2RA

Director01 October 2001Active
Snells Cottage, The Green, Newick, BN8 4LA

Director01 April 2003Active
5 Franconia Road, Clapham, London, SW4 9NB

Director31 May 2006Active
18 Midhurst Avenue, London, N10 3EN

Director02 May 1996Active
8th Floor, Holborn Gate,, 26 Southampton Buildings,, London,, England, WC2A 1AN

Director01 October 2009Active
52a High Street, Marlow, SL7 1AW

Director27 April 2001Active
24 Lock Road, Marlow, SL7 1QW

Director02 May 1996Active
5 Vineries Bank, Milespit Hill Mill Hill, London, NW7 2RP

Director18 September 2002Active
5, Thorington Close, Great Notley, Braintree, United Kingdom, CM77 7XE

Director08 June 2001Active
15-17, Huntsworth Mews, London, NW1 6DD

Director15 June 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2023-11-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-13Other

Legacy.

Download
2023-10-16Accounts

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-05Accounts

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Other

Legacy.

Download
2021-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-29Accounts

Legacy.

Download
2021-09-29Other

Legacy.

Download
2021-09-29Other

Legacy.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.