Company NameITHR Group Plc
DirectorsSean Michael Gallagher and Vanessa Susan Cassidy
Company StatusActive
Company Number07190703
CategoryPublic Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Sean Michael Gallagher
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Fouberts Place
London
W1F 7PH
Director NameMs Vanessa Susan Cassidy
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address18 Fouberts Place
London
W1F 7PH
Director NameMr Gareth Mee
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address9th Floor Berkshire House
High Holborn
London
WC1V 7AA
Secretary NameMr Kenneth Holligan
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address9th Floor Berkshire House
High Holborn
London
WC1V 7AA
Secretary NameMr Roger John Moore
StatusResigned
Appointed02 March 2016(5 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 November 2016)
RoleCompany Director
Correspondence Address9th Floor Berkshire House
High Holborn
London
WC1V 7AA

Contact

Websiteithr.com
Email address[email protected]
Telephone020 77471000
Telephone regionLondon

Location

Registered Address18 Fouberts Place
London
W1F 7PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1.8m at £0.05Sean Gallagher
84.51%
Ordinary
130k at £0.05Gareth Mee
6.10%
Ordinary
100k at £0.05David Land
4.69%
Ordinary
100k at £0.05Sophia Lawrence
4.69%
Ordinary

Financials

Year2014
Turnover£40,304,000
Gross Profit£3,384,000
Net Worth£4,259,000
Cash£1,681,000
Current Liabilities£9,891,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Charges

29 November 2019Delivered on: 12 December 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 8 August 2017
Persons entitled: Amicus Commercial Finance No 1 Limited

Classification: A registered charge
Particulars: Amicus. 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
27 July 2017Delivered on: 7 August 2017
Persons entitled: Amicus Commercial Finance No 1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
27 July 2017Delivered on: 4 August 2017
Persons entitled: Amicus Commercial Finance No 1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
29 May 2013Delivered on: 5 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 December 2023Group of companies' accounts made up to 31 March 2023 (40 pages)
17 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
30 December 2022Group of companies' accounts made up to 31 March 2022 (42 pages)
30 June 2022Group of companies' accounts made up to 31 March 2021 (43 pages)
20 June 2022Registered office address changed from 9th Floor Berkshire House High Holborn London WC1V 7AA England to 48 Warwick Street London W1B 5NL on 20 June 2022 (1 page)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
24 February 2022Appointment of Ms Vanessa Susan Cassidy as a director on 14 February 2022 (2 pages)
27 July 2021Termination of appointment of Gareth Mee as a director on 27 July 2021 (1 page)
28 June 2021Group of companies' accounts made up to 31 March 2020 (38 pages)
22 June 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
21 April 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
30 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
4 February 2020Group of companies' accounts made up to 31 March 2019 (38 pages)
12 December 2019Registration of charge 071907030005, created on 29 November 2019 (20 pages)
16 April 2019Satisfaction of charge 071907030001 in full (1 page)
20 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
7 October 2018Group of companies' accounts made up to 31 March 2018 (40 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
4 October 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
4 October 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
8 August 2017Registration of charge 071907030004, created on 27 July 2017 (16 pages)
8 August 2017Registration of charge 071907030004, created on 27 July 2017 (16 pages)
7 August 2017Registration of charge 071907030003, created on 27 July 2017 (16 pages)
7 August 2017Registration of charge 071907030003, created on 27 July 2017 (16 pages)
4 August 2017Registration of charge 071907030002, created on 27 July 2017 (16 pages)
4 August 2017Registration of charge 071907030002, created on 27 July 2017 (16 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
6 December 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
6 December 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
21 November 2016Termination of appointment of Roger John Moore as a secretary on 8 November 2016 (1 page)
21 November 2016Termination of appointment of Roger John Moore as a secretary on 8 November 2016 (1 page)
27 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 96,500
(5 pages)
27 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 96,500
(5 pages)
3 March 2016Appointment of Mr Roger John Moore as a secretary on 2 March 2016 (2 pages)
3 March 2016Appointment of Mr Roger John Moore as a secretary on 2 March 2016 (2 pages)
11 February 2016Termination of appointment of Kenneth Holligan as a secretary on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Kenneth Holligan as a secretary on 11 February 2016 (1 page)
27 November 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
27 November 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
19 May 2015Registered office address changed from 17 Hanover Square 2nd Floor London W1S 1BN to 9th Floor Berkshire House High Holborn London WC1V 7AA on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 17 Hanover Square 2nd Floor London W1S 1BN to 9th Floor Berkshire House High Holborn London WC1V 7AA on 19 May 2015 (1 page)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 106,500
(5 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 106,500
(5 pages)
3 October 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
3 October 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
16 April 2014Registered office address changed from 48 Warwick Street London W1B 5NL on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 48 Warwick Street London W1B 5NL on 16 April 2014 (1 page)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 106,500
(5 pages)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 106,500
(5 pages)
30 September 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
30 September 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
5 June 2013Registration of charge 071907030001 (26 pages)
5 June 2013Registration of charge 071907030001 (26 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
9 October 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
9 October 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
19 September 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
19 September 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
24 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
18 March 2011Secretary's details changed for Mr Kenneth Holligan on 1 September 2010 (1 page)
18 March 2011Director's details changed for Mr Gareth Mee on 1 September 2010 (2 pages)
18 March 2011Secretary's details changed for Mr Kenneth Holligan on 1 September 2010 (1 page)
18 March 2011Director's details changed for Mr Sean Michael Gallagher on 1 September 2010 (2 pages)
18 March 2011Director's details changed for Mr Gareth Mee on 1 September 2010 (2 pages)
18 March 2011Director's details changed for Mr Gareth Mee on 1 September 2010 (2 pages)
18 March 2011Secretary's details changed for Mr Kenneth Holligan on 1 September 2010 (1 page)
18 March 2011Director's details changed for Mr Sean Michael Gallagher on 1 September 2010 (2 pages)
18 March 2011Director's details changed for Mr Sean Michael Gallagher on 1 September 2010 (2 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
11 March 2011Registered office address changed from Victory House Leicester Place London WC2H 7BZ United Kingdom on 11 March 2011 (2 pages)
11 March 2011Registered office address changed from Victory House Leicester Place London WC2H 7BZ United Kingdom on 11 March 2011 (2 pages)
10 September 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 106,500
(4 pages)
10 September 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 106,500
(4 pages)
10 September 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 106,500
(4 pages)
9 September 2010Trading certificate for a public company (3 pages)
9 September 2010Commence business and borrow (1 page)
9 September 2010Trading certificate for a public company (3 pages)
9 September 2010Commence business and borrow (1 page)
16 March 2010Incorporation (15 pages)
16 March 2010Incorporation (15 pages)