Company NameOgilvy Health Limited
DirectorCaroline Howe
Company StatusActive
Company Number02670980
CategoryPrivate Limited Company
Incorporation Date13 December 1991(32 years, 3 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Caroline Howe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(25 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed23 November 2010(18 years, 11 months after company formation)
Appointment Duration13 years, 4 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMs Margot Cathleen James
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Selwood Terrace
London
SW7 3QN
Director NamePatrick Benson
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(same day as company formation)
RoleChairman/Director
Correspondence Address39a Bryanston Court One
133 George Street
London
W1H 7HA
Secretary NameMs Margot Cathleen James
NationalityBritish
StatusResigned
Appointed13 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Selwood Terrace
London
SW7 3QN
Secretary NameMr David Anthony Everitt
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years after company formation)
Appointment DurationResigned same day (resigned 01 January 1995)
RoleChartered Accountant
Correspondence AddressShorncliffe Lodge
Undercliff
Sandgate
Kent
CT20 3AT
Director NamePeter Jeffrey Field
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(3 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
16 Battersea Rise
Battersea
London
SW11 1EE
Secretary NameRichard Edward Pearson Jump
NationalityBritish
StatusResigned
Appointed12 December 1995(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address1 Frobisher Court
Greenwich
London
SE10 9TE
Director NameJennifer Nicholson Leigh
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed15 March 1996(4 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address29 Lawford Road
London
NW5 2LG
Director NameDr Simon Charles Chapman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1998)
RoleCompany Director
Correspondence Address15 Westminster Gardens
London
SW1P 4JA
Director NameProf Brian Edwards
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1998)
RoleProfessor
Correspondence Address3 Royal Croft Drive
Baslow
Bakewell
Derbyshire
DE45 1SN
Director NameColumb Douglas King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 September 1999)
RoleAccountant
Correspondence Address8 Tibbets Close
London
SW19 6EF
Secretary NameColumb Douglas King
NationalityBritish
StatusResigned
Appointed01 September 1997(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 September 1999)
RoleAccountant
Correspondence Address8 Tibbets Close
London
SW19 6EF
Director NameAlastair Rhymer
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2000)
RoleAccountant
Correspondence Address308 Frobisher House
Dolphin Square
London
SW1V 3LL
Secretary NameJennifer Nicholson Leigh
NationalityCanadian
StatusResigned
Appointed30 September 1999(7 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 September 2000)
RoleCompany Director
Correspondence Address29 Lawford Road
London
NW5 2LG
Director NameLois Catherine Hall
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(8 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 October 2006)
RoleCompany Director
Correspondence Address5 Bonheur Road
Chiswick
London
W4 1DH
Director NamePeter Howatson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2003)
RoleFinancial Director
Correspondence Address8 Warwick House
Windsor Way
London
W14 0UQ
Director NameSarah Matthew
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address7 Burnaby Crescent
Chiswick
London
W4 3LH
Director NameMiss Gloria Yvonne Gibbons
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(8 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Emlyn Road
London
W12 8TD
Secretary NamePeter Howatson
NationalityBritish
StatusResigned
Appointed21 September 2000(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2003)
RoleFinancial Director
Correspondence Address8 Warwick House
Windsor Way
London
W14 0UQ
Director NameChristopher Sweetland
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2002)
RoleAccountant
Correspondence Address10 Cabot Square
Canary Wharf
London
E14 4QB
Director NameEmma Sergeant
Date of BirthNovember 1961 (Born 62 years ago)
StatusResigned
Appointed23 May 2001(9 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvalon 99 Luddington Road
Stratford Upon Avon
Warwickshire
CV37 9SG
Secretary NameGavin Cooper
NationalityBritish
StatusResigned
Appointed01 January 2003(11 years after company formation)
Appointment Duration3 months, 1 week (resigned 14 April 2003)
RoleCompany Director
Correspondence Address3 Tauheed Close
London
N4 2FQ
Secretary NameMichael Victor Stanton Iles
NationalityBritish
StatusResigned
Appointed14 April 2003(11 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Oast
Church Lane
Horsmonden
Kent
TN12 8HN
Secretary NameTania Vincent
NationalityBritish
StatusResigned
Appointed01 August 2004(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2005)
RoleFinance Director
Correspondence Address7c Dennington Park Road
West Hampstead
London
NW6 1BB
Director NameSusan Byrne
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2005(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2006)
RoleManaging Director
Correspondence Address3 Belle View Cottages
Chiswick Mall
Chiswick
W4 2PP
Director NameMr Mark Charles Ridler
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(13 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Skeena Hill
London
SW18 5PL
Secretary NameMr Mark Charles Ridler
NationalityBritish
StatusResigned
Appointed01 October 2005(13 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Skeena Hill
London
SW18 5PL
Director NameGloria Yvonne Gibbons
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(17 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameVictoria Jane Ryan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(18 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 May 2014)
RoleDeputy Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
121-141 Westbourne Terrace
London
W2 6JR
Director NameMiss Vikki Louise Mickel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(22 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMr Matthew Ian De Gruchy
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(22 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMs Claire Gillis
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(27 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 January 2022)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAlphabeta 14-18 Finsbury Square
London
EC2A 1AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 December 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ogilvyhealthworld.com
Telephone020 30373619
Telephone regionLondon

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£34,573,794
Gross Profit£25,993,452
Net Worth£21,811,907
Cash£39,047,301
Current Liabilities£30,667,582

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Charges

19 September 1997Delivered on: 2 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

9 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
5 January 2024Full accounts made up to 31 December 2022 (31 pages)
6 March 2023Appointment of Mr James Lawrence Wright as a director on 28 February 2023 (2 pages)
15 February 2023Second filing of Confirmation Statement dated 28 January 2022 (3 pages)
10 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
23 November 2022Registered office address changed from Alphabeta 14-18 Finsbury Square London EC2A 1AH England to Sea Containers House 18 Upper Ground London SE1 9GL on 23 November 2022 (1 page)
22 November 2022Company name changed wpp health LIMITED\certificate issued on 22/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-15
(3 pages)
12 October 2022Full accounts made up to 31 December 2021 (30 pages)
7 September 2022Change of details for Wpp Group (Uk) Ltd as a person with significant control on 29 July 2021 (2 pages)
7 September 2022Notification of Wpp Brands (Uk) Limited as a person with significant control on 29 July 2021 (2 pages)
27 June 2022Memorandum and Articles of Association (31 pages)
27 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 March 2022Full accounts made up to 31 December 2020 (28 pages)
11 February 2022Confirmation statement made on 28 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 15/02/2023.
(4 pages)
4 February 2022Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
28 January 2022Termination of appointment of Claire Gillis as a director on 11 January 2022 (1 page)
10 September 2021Cessation of Wpp Beans Limited as a person with significant control on 29 July 2021 (1 page)
10 September 2021Notification of Wpp Group (Uk) Ltd as a person with significant control on 29 July 2021 (2 pages)
20 April 2021Full accounts made up to 31 December 2019 (30 pages)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
21 April 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
9 October 2019Full accounts made up to 31 December 2018 (26 pages)
13 May 2019Particulars of variation of rights attached to shares (2 pages)
13 May 2019Change of share class name or designation (2 pages)
8 May 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 20,055,512.2
(3 pages)
29 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
2 April 2019Appointment of Claire Gillis as a director on 1 April 2019 (2 pages)
29 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-29
(3 pages)
29 March 2019Change of name notice (2 pages)
8 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
2 October 2018Registered office address changed from Sea Containers 18 Upper Ground London SE1 9RQ England to Alphabeta 14-18 Finsbury Square London EC2A 1AH on 2 October 2018 (1 page)
10 August 2018Full accounts made up to 31 December 2017 (25 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
7 December 2017Cessation of Matthew Ian De Gruchy as a person with significant control on 31 July 2017 (1 page)
7 December 2017Termination of appointment of Matthew Ian De Gruchy as a director on 31 July 2017 (1 page)
7 December 2017Cessation of Matthew Ian De Gruchy as a person with significant control on 31 July 2017 (1 page)
7 December 2017Termination of appointment of Matthew Ian De Gruchy as a director on 31 July 2017 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (23 pages)
30 September 2017Full accounts made up to 31 December 2016 (23 pages)
18 September 2017Appointment of Miss Caroline Howe as a director on 1 September 2017 (2 pages)
18 September 2017Appointment of Miss Caroline Howe as a director on 1 September 2017 (2 pages)
12 April 2017Termination of appointment of Yvonne Gibbons as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Vikki Louise Mickel as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Yvonne Gibbons as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Vikki Louise Mickel as a director on 31 March 2017 (1 page)
31 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
30 January 2017Registered office address changed from 20 Sea Containers 18 Upper Ground London London SE1 9RQ England to Sea Containers 18 Upper Ground London SE1 9RQ on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 20 Sea Containers 18 Upper Ground London London SE1 9RQ England to Sea Containers 18 Upper Ground London SE1 9RQ on 30 January 2017 (1 page)
26 August 2016Full accounts made up to 31 December 2015 (23 pages)
26 August 2016Full accounts made up to 31 December 2015 (23 pages)
12 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,216.9
(5 pages)
12 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,216.9
(5 pages)
20 January 2016Registered office address changed from 2nd Floor 121-141 Westbourne Terrace London W2 6JR to 20 Sea Containers 18 Upper Ground London London SE1 9RQ on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 2nd Floor 121-141 Westbourne Terrace London W2 6JR to 20 Sea Containers 18 Upper Ground London London SE1 9RQ on 20 January 2016 (1 page)
15 July 2015Full accounts made up to 31 December 2014 (19 pages)
15 July 2015Full accounts made up to 31 December 2014 (19 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,216.9
(5 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,216.9
(5 pages)
9 June 2014Full accounts made up to 31 December 2013 (20 pages)
9 June 2014Full accounts made up to 31 December 2013 (20 pages)
21 May 2014Termination of appointment of Victoria Jane Ryan as a director (1 page)
21 May 2014Appointment of Mr Matthew De Gruchy as a director (2 pages)
21 May 2014Appointment of Mr Matthew De Gruchy as a director (2 pages)
21 May 2014Termination of appointment of Victoria Jane Ryan as a director (1 page)
21 May 2014Appointment of Miss Vikki Louise Mickel as a director (2 pages)
21 May 2014Appointment of Miss Vikki Louise Mickel as a director (2 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,216.9
(5 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,216.9
(5 pages)
4 September 2013Full accounts made up to 31 December 2012 (17 pages)
4 September 2013Full accounts made up to 31 December 2012 (17 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
18 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 November 2010Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
23 November 2010Termination of appointment of Mark Ridler as a secretary (1 page)
23 November 2010Appointment of Victoria Jane Ryan as a director (2 pages)
23 November 2010Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
23 November 2010Termination of appointment of Mark Ridler as a secretary (1 page)
23 November 2010Termination of appointment of Mark Ridler as a director (1 page)
23 November 2010Termination of appointment of Mark Ridler as a director (1 page)
23 November 2010Appointment of Victoria Jane Ryan as a director (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 November 2009Appointment of Gloria Yvonne Gibbons as a director (2 pages)
16 November 2009Termination of appointment of Emma Sergeant as a director (1 page)
16 November 2009Termination of appointment of Emma Sergeant as a director (1 page)
16 November 2009Appointment of Gloria Yvonne Gibbons as a director (2 pages)
16 October 2009Full accounts made up to 31 December 2008 (16 pages)
16 October 2009Full accounts made up to 31 December 2008 (16 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 October 2008Full accounts made up to 31 December 2007 (15 pages)
20 October 2008Full accounts made up to 31 December 2007 (15 pages)
17 December 2007Return made up to 13/12/07; full list of members (2 pages)
17 December 2007Return made up to 13/12/07; full list of members (2 pages)
26 September 2007Full accounts made up to 31 December 2006 (15 pages)
26 September 2007Full accounts made up to 31 December 2006 (15 pages)
13 December 2006Return made up to 13/12/06; full list of members (2 pages)
13 December 2006Return made up to 13/12/06; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
19 October 2006Director resigned (2 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006Director resigned (2 pages)
19 October 2006Director resigned (2 pages)
19 October 2006Director resigned (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (2 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (2 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Return made up to 13/12/05; full list of members (3 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Return made up to 13/12/05; full list of members (3 pages)
1 November 2005Full accounts made up to 31 December 2004 (13 pages)
1 November 2005Full accounts made up to 31 December 2004 (13 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
10 October 2005New secretary appointed;new director appointed (2 pages)
10 October 2005New secretary appointed;new director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Return made up to 13/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 February 2005Director resigned (1 page)
7 February 2005Return made up to 13/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 January 2005Company name changed shire health group LIMITED\certificate issued on 11/01/05 (2 pages)
11 January 2005Company name changed shire health group LIMITED\certificate issued on 11/01/05 (2 pages)
3 September 2004Registered office changed on 03/09/04 from: 3 olaf street london W11 4BE (1 page)
3 September 2004Registered office changed on 03/09/04 from: 3 olaf street london W11 4BE (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
1 July 2004Full accounts made up to 31 December 2003 (14 pages)
1 July 2004Full accounts made up to 31 December 2003 (14 pages)
20 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
3 July 2003Full accounts made up to 31 December 2002 (13 pages)
3 July 2003Full accounts made up to 31 December 2002 (13 pages)
21 June 2003New secretary appointed (2 pages)
21 June 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Secretary resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned;director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned;director resigned (1 page)
30 January 2003New secretary appointed;new director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003New secretary appointed;new director appointed (2 pages)
29 January 2003Return made up to 13/12/02; full list of members (11 pages)
29 January 2003Return made up to 13/12/02; full list of members (11 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
3 July 2002Full accounts made up to 31 December 2001 (14 pages)
3 July 2002Full accounts made up to 31 December 2001 (14 pages)
19 April 2002Company name changed the shire hall group LIMITED\certificate issued on 19/04/02 (2 pages)
19 April 2002Company name changed the shire hall group LIMITED\certificate issued on 19/04/02 (2 pages)
8 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 August 2001Director's particulars changed (1 page)
21 August 2001Director's particulars changed (1 page)
18 July 2001Full accounts made up to 31 December 2000 (13 pages)
18 July 2001Full accounts made up to 31 December 2000 (13 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
1 March 2001Return made up to 13/12/00; full list of members (9 pages)
1 March 2001Return made up to 13/12/00; full list of members (9 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
24 October 2000New secretary appointed;new director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New secretary appointed;new director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Secretary resigned (1 page)
7 July 2000Full accounts made up to 31 December 1999 (12 pages)
7 July 2000Full accounts made up to 31 December 1999 (12 pages)
29 February 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 February 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned;director resigned (1 page)
26 October 1999Secretary resigned;director resigned (1 page)
15 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
10 September 1999Ad 18/08/99--------- £ si [email protected]=121 £ ic 1095/1216 (2 pages)
10 September 1999Ad 18/08/99--------- £ si [email protected]=45 £ ic 1050/1095 (2 pages)
10 September 1999Ad 18/08/99--------- £ si [email protected]=45 £ ic 1050/1095 (2 pages)
10 September 1999Ad 18/08/99--------- £ si [email protected]=121 £ ic 1095/1216 (2 pages)
10 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
10 September 1999£ nc 100000/100500 18/08/99 (1 page)
10 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
10 September 1999Ad 18/08/99--------- £ si [email protected]=100 £ ic 950/1050 (2 pages)
10 September 1999£ nc 100000/100500 18/08/99 (1 page)
10 September 1999Ad 18/08/99--------- £ si [email protected]=100 £ ic 950/1050 (2 pages)
8 September 1999Auditor's resignation (1 page)
8 September 1999Auditor's resignation (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
22 March 1999S-div 01/02/99 (1 page)
22 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
22 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
22 March 1999S-div 01/02/99 (1 page)
6 January 1999Return made up to 13/12/98; full list of members (8 pages)
6 January 1999Return made up to 13/12/98; full list of members (8 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
18 February 1998Return made up to 13/12/97; no change of members (6 pages)
18 February 1998Return made up to 13/12/97; no change of members (6 pages)
6 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
6 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
6 October 1997New secretary appointed;new director appointed (2 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997New secretary appointed;new director appointed (2 pages)
6 October 1997Secretary resigned (1 page)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
15 January 1997Return made up to 13/12/96; full list of members (8 pages)
15 January 1997Return made up to 13/12/96; full list of members (8 pages)
22 December 1996Ad 06/02/93--------- £ si 188@1 (2 pages)
22 December 1996Particulars of contract relating to shares (4 pages)
22 December 1996Ad 06/02/93--------- £ si 188@1 (2 pages)
22 December 1996Secretary resigned (1 page)
22 December 1996Particulars of contract relating to shares (4 pages)
22 December 1996Ad 16/10/96--------- £ si 10@1=10 £ ic 752/762 (2 pages)
22 December 1996Ad 16/10/96--------- £ si 700@1=700 £ ic 2/702 (2 pages)
22 December 1996Ad 16/10/96--------- £ si 50@1=50 £ ic 702/752 (2 pages)
22 December 1996Particulars of contract relating to shares (4 pages)
22 December 1996Ad 16/10/96--------- £ si 700@1=700 £ ic 2/702 (2 pages)
22 December 1996Ad 16/10/96--------- £ si 10@1=10 £ ic 752/762 (2 pages)
22 December 1996Particulars of contract relating to shares (4 pages)
22 December 1996Ad 16/10/96--------- £ si 50@1=50 £ ic 702/752 (2 pages)
22 December 1996Secretary resigned (1 page)
22 December 1996Particulars of contract relating to shares (4 pages)
22 December 1996Particulars of contract relating to shares (4 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 October 1996Company name changed shire hall holdings LIMITED\certificate issued on 28/10/96 (2 pages)
25 October 1996Company name changed shire hall holdings LIMITED\certificate issued on 28/10/96 (2 pages)
16 January 1996Return made up to 13/12/95; no change of members (4 pages)
16 January 1996Return made up to 13/12/95; no change of members (4 pages)
16 January 1996New secretary appointed (2 pages)
16 January 1996New secretary appointed (2 pages)
31 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
15 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 April 1995Memorandum and Articles of Association (18 pages)
19 April 1995Memorandum and Articles of Association (18 pages)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
13 December 1991Incorporation (14 pages)
13 December 1991Incorporation (14 pages)