Advanced company searchLink opens in new window

THE HLTH GROUP LIMITED

Company number 14302122

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2024 AA Total exemption full accounts made up to 30 September 2023
15 Feb 2024 TM01 Termination of appointment of Matthew David Hibberd as a director on 4 January 2024
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
03 Oct 2023 AA01 Previous accounting period extended from 31 August 2023 to 30 September 2023
19 Sep 2023 CH01 Director's details changed for Mr Marc Hulligan on 19 September 2023
19 Sep 2023 AD01 Registered office address changed from 5 Duke Street Southport PR8 1SE England to Castle Chambers 43 Castle Street Liverpool L2 9TL on 19 September 2023
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
05 Sep 2023 AP01 Appointment of Mr Matthew David Hibberd as a director on 1 September 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
12 Jul 2023 TM01 Termination of appointment of Leah Birkbeck as a director on 12 July 2023
20 Jun 2023 AP01 Appointment of Mr Marc Hulligan as a director on 20 June 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
05 Mar 2023 CH01 Director's details changed for Ms Leah Bierbeck on 5 March 2023
05 Mar 2023 AP01 Appointment of Dr Atif Ghaffar as a director on 3 March 2023
05 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
02 Mar 2023 AP01 Appointment of Mr William Samuel Rosebury as a director on 21 February 2023
02 Mar 2023 AP01 Appointment of Ms Leah Bierbeck as a director on 21 February 2023
02 Mar 2023 AP01 Appointment of Mr Antony Greg Bamber as a director on 21 February 2023
02 Mar 2023 PSC01 Notification of Antony Greg Bamber as a person with significant control on 21 February 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
02 Mar 2023 TM01 Termination of appointment of Tamrryn Rose Booth as a director on 21 February 2023
02 Mar 2023 PSC07 Cessation of Tamrryn Rose Booth as a person with significant control on 21 February 2023
28 Sep 2022 PSC01 Notification of Tamrryn Rose Booth as a person with significant control on 28 September 2022
28 Sep 2022 PSC07 Cessation of Bd Corporate Limited as a person with significant control on 28 September 2022
17 Aug 2022 NEWINC Incorporation
Statement of capital on 2022-08-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted