UKBizDB.co.uk

OPENHEALTHHUB CIC

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

This company is commonly known as Openhealthhub Cic. The company was founded 11 years ago and was given the registration number 08266350. The firm's registered office is in SALE. You can find them at 5 Brooklands Place, Brooklands Road, Sale, Cheshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:OPENHEALTHHUB CIC
Company Number:08266350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2012
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom, M33 3SD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD

Director24 October 2012Active
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD

Director24 October 2012Active
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD

Director02 June 2021Active
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD

Director02 June 2021Active
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD

Director14 December 2012Active
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD

Director17 January 2015Active

People with Significant Control

Mr Kevin Michael Monk
Notified on:01 November 2021
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:28, Thurston Park, Whitstable, England, CT5 1RE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Joe William Mcdonald
Notified on:01 November 2021
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:12, Westfield, Newcastle Upon Tyne, England, NE3 4YB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert Andrew Dyke
Notified on:01 January 2020
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD
Nature of control:
  • Voting rights 25 to 50 percent
Dr Marcus Jason Baw
Notified on:01 January 2020
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Edwin Pyle
Notified on:01 January 2020
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD
Nature of control:
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-09-27Gazette

Gazette notice voluntary.

Download
2022-09-16Dissolution

Dissolution application strike off company.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Resolution

Resolution.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-07-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.