UKBizDB.co.uk

NEOHEALTHHUB LIMITED

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

This company is commonly known as Neohealthhub Limited. The company was founded 4 years ago and was given the registration number 12646378. The firm's registered office is in LUTTERWORTH. You can find them at 8 St. Johns Business Park, , Lutterworth, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEOHEALTHHUB LIMITED
Company Number:12646378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 St. Johns Business Park, Lutterworth, England, LE17 4HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Appleton House, 25 Rectory Road, West Bridgford, Nottingham, England, NG2 6BE

Director07 April 2021Active
Appleton House, 25 Rectory Road, West Bridgford, Nottingham, England, NG2 6BE

Director07 July 2023Active
Appleton House, 25 Rectory Road, West Bridgford, Nottingham, England, NG2 6BE

Director07 April 2021Active
Appleton House, 25 Rectory Road, West Bridgford, Nottingham, England, NG2 6BE

Director07 July 2023Active
Appleton House, 25 Rectory Road, West Bridgford, Nottingham, England, NG2 6BE

Director20 January 2023Active
Appleton House, 25 Rectory Road, West Bridgford, Nottingham, England, NG2 6BE

Director07 April 2021Active
8, St. Johns Business Park, Lutterworth, England, LE17 4HB

Director01 April 2023Active
8, St. Johns Business Park, Lutterworth, England, LE17 4HB

Director04 June 2020Active
72-74, Rennbahnstr, 60528, Frankfurt, Germany,

Director31 October 2022Active
8, St. Johns Business Park, Lutterworth, England, LE17 4HB

Director28 August 2020Active
8, St. Johns Business Park, Lutterworth, England, LE17 4HB

Director28 August 2020Active

People with Significant Control

Pharmalex Uk Holding Limited
Notified on:31 October 2022
Status:Active
Country of residence:England
Address:C/O Rodl & Partner Legal Ltd, 170 Edmund Street, Birmingham, England, B3 2HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Davis
Notified on:04 June 2020
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:8, St. Johns Business Park, Lutterworth, England, LE17 4HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-09-23Accounts

Accounts with accounts type small.

Download
2023-08-18Address

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

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-06-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Capital

Capital statement capital company with date currency figure.

Download
2023-06-05Capital

Legacy.

Download
2023-06-05Insolvency

Legacy.

Download
2023-06-05Resolution

Resolution.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Accounts

Change account reference date company current shortened.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-02-15Accounts

Change account reference date company previous shortened.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Officers

Second filing of director appointment with name.

Download
2022-11-09Incorporation

Memorandum articles.

Download
2022-11-09Resolution

Resolution.

Download
2022-11-08Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.