Company NameThehealthfinder Holdings Limited
DirectorsIan John Groves and William Simon Broome
Company StatusActive
Company Number05617130
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 5 months ago)
Previous NameIW Holdings Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ian John Groves
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Northumberland House 303-306 High Holbo
London
WC1V 7JZ
Director NameMr William Simon Broome
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2006(3 months after company formation)
Appointment Duration18 years, 2 months
RoleWebside Promoter
Country of ResidenceEngland
Correspondence Address2nd Floor, Northumberland House 303-306 High Holbo
London
WC1V 7JZ
Director NameMr Simon James Hopkins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5d Heath Hurst Road
London
NW3 2RU
Secretary NameMr Ian John Groves
NationalityBritish
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
165 Ecton Lane
Sywell
Northamptonshire
NN6 0BB
Secretary NameMr Simon James Hopkins
NationalityBritish
StatusResigned
Appointed12 December 2006(1 year, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 23 October 2015)
RoleAccountant
Correspondence Address7 Clifton Avenue
London
N3 1BN
Director NameMr Barton Facey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(3 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Meteor Road
West Malling
Kent
ME19 4TH
Director NameMr Simon James Hopkins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 2009(3 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clifton Avenue
Finchley
London
N3 1BN
Secretary NameSully Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2006(5 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 December 2006)
Correspondence Address8 Unity Street
College Green
Bristol
Avon
BS1 5HH

Contact

Websitenrpt.co.uk
Telephone01536 425920
Telephone regionKettering

Location

Registered Address303-306 High Holborn
Northumberland House
London
WC1V 7JZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£368,366
Current Liabilities£504,520

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 May 2023Termination of appointment of William Simon Broome as a director on 5 May 2023 (1 page)
9 May 2023Confirmation statement made on 9 May 2023 with updates (5 pages)
20 February 2023Confirmation statement made on 14 February 2023 with updates (5 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 February 2022Confirmation statement made on 14 February 2022 with updates (5 pages)
18 February 2022Director's details changed for Mr Ian John Groves on 18 February 2022 (2 pages)
18 February 2022Director's details changed for Mr William Simon Broome on 18 February 2022 (2 pages)
18 February 2022Change of details for Mr Ian John Groves as a person with significant control on 18 February 2022 (2 pages)
15 February 2022Director's details changed for Mr William Simon Broome on 15 February 2022 (2 pages)
14 February 2022Change of details for Mr Ian John Groves as a person with significant control on 14 February 2022 (2 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 February 2020Director's details changed for Mr William Simon Broome on 1 February 2020 (2 pages)
28 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 June 2018Director's details changed for Mr William Simon Broome on 31 May 2018 (2 pages)
28 February 2018Director's details changed for Mr William Simon Broome on 30 April 2017 (2 pages)
28 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
20 December 2017Termination of appointment of Simon James Hopkins as a director on 20 December 2017 (1 page)
20 December 2017Termination of appointment of Simon James Hopkins as a director on 20 December 2017 (1 page)
3 April 2017Registered office address changed from C/O Totus Tax Llp 50 Farringdon Road Ground Floor London EC1M 3HE to 303-306 High Holborn Northumberland House London WC1V 7JZ on 3 April 2017 (1 page)
3 April 2017Registered office address changed from C/O Totus Tax Llp 50 Farringdon Road Ground Floor London EC1M 3HE to 303-306 High Holborn Northumberland House London WC1V 7JZ on 3 April 2017 (1 page)
20 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 445
(6 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 445
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Termination of appointment of Simon James Hopkins as a secretary on 23 October 2015 (1 page)
18 November 2015Termination of appointment of Simon James Hopkins as a secretary on 23 October 2015 (1 page)
23 October 2015Termination of appointment of Barton Facey as a director on 23 October 2015 (1 page)
23 October 2015Termination of appointment of Barton Facey as a director on 23 October 2015 (1 page)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 445
(8 pages)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 445
(8 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 May 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 445
(8 pages)
1 May 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 445
(8 pages)
1 May 2014Director's details changed for Mr Ian John Groves on 13 February 2013 (2 pages)
1 May 2014Director's details changed for Mr Ian John Groves on 13 February 2013 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
26 October 2012Registered office address changed from 44 Clerkenwell Close London EC1R 0AZ United Kingdom on 26 October 2012 (1 page)
26 October 2012Registered office address changed from 44 Clerkenwell Close London EC1R 0AZ United Kingdom on 26 October 2012 (1 page)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
31 January 2012Secretary's details changed for Simon James Hopkins on 1 July 2011 (2 pages)
31 January 2012Director's details changed for Mr Ian John Groves on 31 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Ian John Groves on 31 January 2012 (2 pages)
31 January 2012Secretary's details changed for Simon James Hopkins on 1 July 2011 (2 pages)
31 January 2012Secretary's details changed for Simon James Hopkins on 1 July 2011 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
2 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
2 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
2 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
24 May 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
24 May 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
3 February 2010Capitals not rolled up (1 page)
3 February 2010Capitals not rolled up (1 page)
3 February 2010Capitals not rolled up (1 page)
3 February 2010Capitals not rolled up (1 page)
2 February 2010Appointment of Mr Barton Facey as a director (1 page)
2 February 2010Appointment of Mr Barton Facey as a director (1 page)
2 February 2010Appointment of Mr Simon James Hopkins as a director (1 page)
2 February 2010Appointment of Mr Simon James Hopkins as a director (1 page)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Ian John Groves on 9 November 2009 (2 pages)
9 November 2009Director's details changed for William Simon Broome on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ian John Groves on 9 November 2009 (2 pages)
9 November 2009Director's details changed for William Simon Broome on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Ian John Groves on 9 November 2009 (2 pages)
9 November 2009Director's details changed for William Simon Broome on 9 November 2009 (2 pages)
20 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
31 July 2009Registered office changed on 31/07/2009 from hopkins consulting LIMITED 1 procter street london WC1V 6PG (1 page)
31 July 2009Registered office changed on 31/07/2009 from hopkins consulting LIMITED 1 procter street london WC1V 6PG (1 page)
11 November 2008Return made up to 09/11/08; full list of members (4 pages)
11 November 2008Return made up to 09/11/08; full list of members (4 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
13 February 2008Return made up to 09/11/07; no change of members (7 pages)
13 February 2008Return made up to 09/11/07; no change of members (7 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
19 January 2007New secretary appointed (1 page)
19 January 2007New secretary appointed (1 page)
11 January 2007Return made up to 09/11/06; full list of members
  • 363(287) ‐ Registered office changed on 11/01/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2007Return made up to 09/11/06; full list of members
  • 363(287) ‐ Registered office changed on 11/01/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2006Secretary resigned (1 page)
29 December 2006New secretary appointed (2 pages)
29 December 2006New secretary appointed (2 pages)
29 December 2006Secretary resigned (1 page)
23 November 2006Registered office changed on 23/11/06 from: 8 unity street college green bristol avon BS1 5HH (1 page)
23 November 2006Registered office changed on 23/11/06 from: 8 unity street college green bristol avon BS1 5HH (1 page)
1 November 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
1 November 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
7 June 2006Registered office changed on 07/06/06 from: 5 heath hurst road london NW3 2RU (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Registered office changed on 07/06/06 from: 5 heath hurst road london NW3 2RU (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (2 pages)
2 March 2006New director appointed (4 pages)
2 March 2006New director appointed (4 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
19 December 2005Company name changed iw holdings LIMITED\certificate issued on 19/12/05 (2 pages)
19 December 2005Company name changed iw holdings LIMITED\certificate issued on 19/12/05 (2 pages)
9 November 2005Incorporation (24 pages)
9 November 2005Incorporation (24 pages)