Company NameHealth HR UK Limited
Company StatusActive
Company Number08704838
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Emmet Francis Doran
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Office 167 - 169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMr Liam McGuire
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Office 167 - 169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMiss Alys Smith
Date of BirthApril 1990 (Born 34 years ago)
NationalityWelsh
StatusCurrent
Appointed21 December 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLondon Office 167 - 169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMr Michael David Saunders
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Office 167 - 169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMr Michael Ian Stocker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeirbank Monkey Island Lane
Bray On Thames
Maidenhead
Berkshire
SL6 2ED
Director NameMr Stephen Paul Robinson Murray
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(1 year, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Office 167 - 169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMs Lindsey Helen Monks
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(6 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 December 2020)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressThe Stable Yard Health Hr Uk Ltd
The Stable Yard, 60 Petty France
London
SW1H 9EU
Director NameMr Emmet Francis Doran
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2021)
RoleReward Consultant
Country of ResidenceEngland
Correspondence AddressThe Stable Yard Health Hr Uk Ltd
60 Petty France
London
SW1H 9EU
Director NameMs Adrienne Maire Meehan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2020(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2021)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressThe Stableyard Health Hr Uk Ltd, The Old Stable Ya
60 Petty France
London
SW1H 9EU
Director NameMr James Hunter Martin
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(7 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 June 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address84 Arundel Avenue
Epsom
KT17 2RL

Contact

Websitewww.healthhruk.com

Location

Registered AddressLondon Office 167 - 169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Michael Saunders
34.00%
Ordinary
33 at £1Michael Ian Stocker
33.00%
Ordinary
33 at £1Steve Robinson Murray
33.00%
Ordinary

Financials

Year2014
Net Worth-£7,127
Cash£434
Current Liabilities£7,561

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Filing History

22 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
1 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
11 May 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
27 April 2022Termination of appointment of Michael David Saunders as a director on 25 April 2022 (1 page)
27 April 2022Notification of Transformative Change Consulting Llp as a person with significant control on 25 April 2022 (2 pages)
27 April 2022Cessation of Michael Saunders as a person with significant control on 25 April 2022 (1 page)
22 April 2022Termination of appointment of Stephen Paul Robinson Murray as a director on 21 April 2022 (1 page)
22 April 2022Cessation of Steve Paul Robinson-Murray as a person with significant control on 21 April 2022 (1 page)
22 December 2021Registered office address changed from London (W1W 5PF) Office 167-169 Great Portland Street London W1W 5PF England to London Office 167 - 169 Great Portland Street 5th Floor London W1W 5PF on 22 December 2021 (1 page)
22 December 2021Registered office address changed from The Stable Yard 60 Petty France London SW1H 9EU England to London Office 167 - 169 Great Portland Street 5th Floor London W1W 5PF on 22 December 2021 (1 page)
21 December 2021Appointment of Mr Liam Mcguire as a director on 21 December 2021 (2 pages)
21 December 2021Appointment of Mr Emmet Francis Doran as a director on 21 December 2021 (2 pages)
21 December 2021Termination of appointment of Adrienne Maire Meehan as a director on 21 December 2021 (1 page)
21 December 2021Appointment of Miss Alys Smith as a director on 21 December 2021 (2 pages)
22 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
22 September 2021Current accounting period extended from 30 September 2021 to 31 March 2022 (1 page)
21 June 2021Termination of appointment of Emmet Francis Doran as a director on 21 June 2021 (1 page)
21 June 2021Termination of appointment of James Hunter Martin as a director on 21 June 2021 (1 page)
17 December 2020Termination of appointment of Lindsey Helen Monks as a director on 17 December 2020 (1 page)
17 December 2020Appointment of Mr James Hunter Martin as a director on 1 December 2020 (2 pages)
25 November 2020Total exemption full accounts made up to 30 September 2020 (11 pages)
24 September 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
14 February 2020Appointment of Ms Lindsey Helen Monks as a director on 1 February 2020 (2 pages)
14 February 2020Appointment of Mr Emmet Francis Doran as a director on 1 February 2020 (2 pages)
14 February 2020Appointment of Ms Adrienne Maire Meehan as a director on 1 February 2020 (2 pages)
15 January 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
8 January 2020Registered office address changed from 18 Red House Close Lower Earley Reading RG6 4XB England to The Stable Yard 60 Petty France London SW1H 9EU on 8 January 2020 (1 page)
29 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
30 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
30 September 2018Notification of Steve Robinson-Murray as a person with significant control on 1 April 2018 (2 pages)
25 May 2018Registered office address changed from 16 Old Queen Street London SW1H 9HP England to 18 Red House Close Lower Earley Reading RG6 4XB on 25 May 2018 (1 page)
18 April 2018Registered office address changed from Weirbank Monkey Island Lane Bray on Thames Maidenhead Berkshire SL6 2ED to 16 Old Queen Street London SW1H 9HP on 18 April 2018 (1 page)
9 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
27 November 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
19 July 2017Termination of appointment of Michael Ian Stocker as a director on 30 April 2017 (2 pages)
19 July 2017Termination of appointment of Michael Ian Stocker as a director on 30 April 2017 (2 pages)
10 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
17 January 2017Statement of capital following an allotment of shares on 28 September 2016
  • GBP 196
(4 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
17 January 2017Statement of capital following an allotment of shares on 28 September 2016
  • GBP 196
(4 pages)
7 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Appointment of Mr Michael Ian Stocker as a director on 14 September 2015 (2 pages)
12 October 2015Appointment of Mr Michael Ian Stocker as a director on 14 September 2015 (2 pages)
12 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
24 September 2015Appointment of Mr Steve Robinson Murray as a director on 14 September 2015 (2 pages)
24 September 2015Appointment of Mr Steve Robinson Murray as a director on 14 September 2015 (2 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 100
(22 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 100
(22 pages)