UKBizDB.co.uk

THE HEALTH HIVE GROUP LIMITED

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

This company is commonly known as The Health Hive Group Limited. The company was founded 13 years ago and was given the registration number 07661730. The firm's registered office is in LONDON. You can find them at 11 Soho Street, Soho, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:THE HEALTH HIVE GROUP LIMITED
Company Number:07661730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2011
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:11 Soho Street, Soho, London, England, W1D 3AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Secretary16 December 2020Active
3 Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director19 November 2021Active
3 Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director22 January 2024Active
3 Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director19 November 2021Active
3 Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Secretary01 November 2015Active
One, Tudor Street, London, United Kingdom, EC4Y 0AH

Secretary30 April 2014Active
One, Tudor Street, London, United Kingdom, EC4Y 0AH

Director30 April 2014Active
One, Tudor Street, London, England, EC4Y 0AH

Director08 June 2011Active
3 Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director16 December 2020Active
One, Tudor Street, London, England, EC4Y 0AH

Director17 January 2013Active
3 Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director13 June 2022Active
One Tudor Street, London, United Kingdom, EC4Y 0AH

Director27 November 2014Active
3 Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director08 June 2011Active
3 Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director17 June 2019Active
One, Tudor Street, London, United Kingdom, EC4Y 0AH

Director30 April 2014Active
3 Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director16 December 2020Active
3 Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director04 August 2018Active
One, Tudor Street, London, England, EC4Y 0AH

Director08 June 2011Active
3 Booths Park, Booths Hall, Knutsford, England, WA16 8GS

Director16 December 2020Active
One, Tudor Street, London, EC4Y 0AH

Director12 July 2018Active

People with Significant Control

Fishawack Medical Communications Limited
Notified on:16 December 2020
Status:Active
Country of residence:England
Address:3 Booths Park, Booths Hall, Knutsford, England, WA16 8GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kin And Carta Plc
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:11, Soho Street, London, England, W1D 3AD
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Appoint person director company with name date.

Download
2024-01-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Other

Legacy.

Download
2023-11-11Other

Legacy.

Download
2023-10-14Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-05-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-04Other

Legacy.

Download
2023-03-28Accounts

Legacy.

Download
2023-03-28Other

Legacy.

Download
2023-03-16Auditors

Auditors resignation company.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-03-29Accounts

Accounts with accounts type small.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Incorporation

Memorandum articles.

Download
2021-04-27Resolution

Resolution.

Download
2021-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.