5th Floor
London
W1W 5PF
Director Name | Mr Liam McGuire |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Office 167 - 169 Great Portland Street 5th Floor London W1W 5PF |
Director Name | Miss Alys Smith |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 21 December 2021(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | London Office 167 - 169 Great Portland Street 5th Floor London W1W 5PF |
Director Name | Mr Michael David Saunders |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Office 167 - 169 Great Portland Street 5th Floor London W1W 5PF |
Director Name | Mr Michael Ian Stocker |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weirbank Monkey Island Lane Bray On Thames Maidenhead Berkshire SL6 2ED |
Director Name | Mr Stephen Paul Robinson Murray |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Office 167 - 169 Great Portland Street 5th Floor London W1W 5PF |
Director Name | Ms Lindsey Helen Monks |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 December 2020) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | The Stable Yard Health Hr Uk Ltd The Stable Yard, 60 Petty France London SW1H 9EU |
Director Name | Mr Emmet Francis Doran |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 2021) |
Role | Reward Consultant |
Country of Residence | England |
Correspondence Address | The Stable Yard Health Hr Uk Ltd 60 Petty France London SW1H 9EU |
Director Name | Ms Adrienne Maire Meehan |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2020(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 2021) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | The Stableyard Health Hr Uk Ltd, The Old Stable Ya 60 Petty France London SW1H 9EU |
Director Name | Mr James Hunter Martin |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 June 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 84 Arundel Avenue Epsom KT17 2RL |
Website | www.healthhruk.com |
---|
Registered Address | London Office 167 - 169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Michael Saunders 34.00% Ordinary |
---|---|
33 at £1 | Michael Ian Stocker 33.00% Ordinary |
33 at £1 | Steve Robinson Murray 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,127 |
Cash | £434 |
Current Liabilities | £7,561 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
22 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
21 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with updates (4 pages) |
11 May 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
27 April 2022 | Termination of appointment of Michael David Saunders as a director on 25 April 2022 (1 page) |
27 April 2022 | Notification of Transformative Change Consulting Llp as a person with significant control on 25 April 2022 (2 pages) |
27 April 2022 | Cessation of Michael Saunders as a person with significant control on 25 April 2022 (1 page) |
22 April 2022 | Termination of appointment of Stephen Paul Robinson Murray as a director on 21 April 2022 (1 page) |
22 April 2022 | Cessation of Steve Paul Robinson-Murray as a person with significant control on 21 April 2022 (1 page) |
22 December 2021 | Registered 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 2021 | Registered 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 2021 | Appointment of Mr Liam Mcguire as a director on 21 December 2021 (2 pages) |
21 December 2021 | Appointment of Mr Emmet Francis Doran as a director on 21 December 2021 (2 pages) |
21 December 2021 | Termination of appointment of Adrienne Maire Meehan as a director on 21 December 2021 (1 page) |
21 December 2021 | Appointment of Miss Alys Smith as a director on 21 December 2021 (2 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
22 September 2021 | Current accounting period extended from 30 September 2021 to 31 March 2022 (1 page) |
21 June 2021 | Termination of appointment of Emmet Francis Doran as a director on 21 June 2021 (1 page) |
21 June 2021 | Termination of appointment of James Hunter Martin as a director on 21 June 2021 (1 page) |
17 December 2020 | Termination of appointment of Lindsey Helen Monks as a director on 17 December 2020 (1 page) |
17 December 2020 | Appointment of Mr James Hunter Martin as a director on 1 December 2020 (2 pages) |
25 November 2020 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
24 September 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
14 February 2020 | Appointment of Ms Lindsey Helen Monks as a director on 1 February 2020 (2 pages) |
14 February 2020 | Appointment of Mr Emmet Francis Doran as a director on 1 February 2020 (2 pages) |
14 February 2020 | Appointment of Ms Adrienne Maire Meehan as a director on 1 February 2020 (2 pages) |
15 January 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
8 January 2020 | Registered 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 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
30 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
30 September 2018 | Notification of Steve Robinson-Murray as a person with significant control on 1 April 2018 (2 pages) |
25 May 2018 | Registered 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 2018 | Registered 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 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
19 July 2017 | Termination of appointment of Michael Ian Stocker as a director on 30 April 2017 (2 pages) |
19 July 2017 | Termination of appointment of Michael Ian Stocker as a director on 30 April 2017 (2 pages) |
10 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
10 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Statement of capital following an allotment of shares on 28 September 2016
|
17 January 2017 | Resolutions
|
17 January 2017 | Statement of capital following an allotment of shares on 28 September 2016
|
7 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Appointment of Mr Michael Ian Stocker as a director on 14 September 2015 (2 pages) |
12 October 2015 | Appointment of Mr Michael Ian Stocker as a director on 14 September 2015 (2 pages) |
12 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 September 2015 | Appointment of Mr Steve Robinson Murray as a director on 14 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Steve Robinson Murray as a director on 14 September 2015 (2 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|