Company NameHealth Parity Holdings Limited
Company StatusActive
Company Number11428991
CategoryPrivate Limited Company
Incorporation Date22 June 2018(5 years, 10 months ago)
Previous NamePWIV Bidco Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Kevin Alan Bone
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(same day as company formation)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Liam Anthony Black
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(12 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 High Street
Wendover
Buckinghamshire
HP22 6EA
Director NameMr Llewellyn Richard Dodds John
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Henry William Baines Sallitt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMs Elizabeth Rita Camilleri
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityMaltese
StatusCurrent
Appointed26 May 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 36-39 Whitefriars Street
London
EC4Y 8BQ
Director NameMrs Margaret Clare Leischman
Date of BirthJune 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed26 May 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameMs Margaret Leischman
StatusCurrent
Appointed26 October 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Matthew McEvoy
Date of BirthJune 1981 (Born 42 years ago)
NationalityCanadian
StatusCurrent
Appointed31 May 2023(4 years, 11 months after company formation)
Appointment Duration11 months
RoleCEO
Country of ResidenceCanada
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Arick Shaw Rynearson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2018(same day as company formation)
RoleFinance
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Henry Stephen Major Jones
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address36 Whitefriars Street
London
EC4Y 8BQ
Director NameJennifer Webb
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2019(12 months after company formation)
Appointment Duration1 month (resigned 19 July 2019)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLgt 1 St. James's Market
London
SW1Y 4AH
Director NameMiss Lucy Anne Inmonger
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed22 June 2018(same day as company formation)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

18 May 2023Delivered on: 22 May 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Particulars: N/A.
Outstanding
18 May 2023Delivered on: 22 May 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

3 April 2024Statement of capital following an allotment of shares on 26 March 2024
  • GBP 8.12361
(5 pages)
3 January 2024Statement of capital following an allotment of shares on 20 December 2023
  • GBP 7.50155
(5 pages)
12 December 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
12 December 2023Memorandum and Articles of Association (52 pages)
12 December 2023Statement of capital following an allotment of shares on 30 November 2023
  • GBP 7.4308
(5 pages)
10 December 2023Statement of capital following an allotment of shares on 14 July 2023
  • GBP 6.86737
(17 pages)
10 December 2023Statement of capital following an allotment of shares on 15 November 2023
  • GBP 6.9741
(17 pages)
31 October 2023Group of companies' accounts made up to 31 March 2023 (25 pages)
14 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
7 August 2023Memorandum and Articles of Association (50 pages)
22 June 2023Confirmation statement made on 21 June 2023 with updates (5 pages)
22 June 2023Register inspection address has been changed from 71-73 Carter Lane London EC4V 5EQ England to 27 Old Gloucester Street London WC1N 3AX (1 page)
5 June 2023Statement of capital following an allotment of shares on 18 May 2023
  • GBP 6.78431
(15 pages)
31 May 2023Appointment of Mr Matthew Mcevoy as a director on 31 May 2023 (2 pages)
31 May 2023Termination of appointment of Henry Stephen Major Jones as a director on 31 May 2023 (1 page)
22 May 2023Registration of charge 114289910001, created on 18 May 2023 (32 pages)
22 May 2023Registration of charge 114289910002, created on 18 May 2023 (28 pages)
26 October 2022Appointment of Ms Margaret Leischman as a secretary on 26 October 2022 (2 pages)
14 October 2022Group of companies' accounts made up to 31 March 2022 (24 pages)
16 September 2022Registered office address changed from 71-73 Carter Lane C/O Togetherall Limited London EC4V 5EQ England to 27 Old Gloucester Street London WC1N 3AX on 16 September 2022 (1 page)
4 July 2022Confirmation statement made on 21 June 2022 with updates (18 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 December 2021Change of share class name or designation (2 pages)
1 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 19/11/2021
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
22 November 2021Statement of capital following an allotment of shares on 22 November 2021
  • GBP 6.77499
(15 pages)
22 November 2021Register(s) moved to registered inspection location 71-73 Carter Lane London EC4V 5EQ (1 page)
19 November 2021Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 15 November 2021 (1 page)
19 November 2021Register inspection address has been changed to 71-73 Carter Lane London EC4V 5EQ (1 page)
19 November 2021Register(s) moved to registered inspection location 71-73 Carter Lane London EC4V 5EQ (1 page)
26 October 2021Statement of capital following an allotment of shares on 17 October 2021
  • GBP 6.46473
(15 pages)
8 September 2021Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 71-73 Carter Lane C/O Togetherall Limited London EC4V 5EQ on 8 September 2021 (1 page)
13 July 2021Confirmation statement made on 21 June 2021 with updates (18 pages)
30 June 2021Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
29 June 2021Appointment of Mrs Margaret Clare Leischman as a director on 26 May 2021 (2 pages)
29 June 2021Appointment of Ms Elizabeth Rita Camilleri as a director on 26 May 2021 (2 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
15 June 2021Particulars of variation of rights attached to shares (4 pages)
12 June 2021Memorandum and Articles of Association (51 pages)
12 June 2021Change of share class name or designation (2 pages)
12 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 April 2021Notification of Fpe Ii General Partner Llp as a person with significant control on 5 November 2020 (2 pages)
26 April 2021Withdrawal of a person with significant control statement on 26 April 2021 (2 pages)
16 November 2020Change of share class name or designation (2 pages)
13 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 November 2020Memorandum and Articles of Association (48 pages)
7 November 2020Appointment of Mr Llewellyn Richard Dodds John as a director on 5 November 2020 (2 pages)
7 November 2020Appointment of Mr Henry William Baines Sallitt as a director on 5 November 2020 (2 pages)
7 November 2020Termination of appointment of Lucy Anne Inmonger as a director on 5 November 2020 (1 page)
7 November 2020Statement of capital following an allotment of shares on 5 November 2020
  • GBP 6.25923
(9 pages)
15 October 2020Notification of a person with significant control statement (2 pages)
13 October 2020Withdrawal of a person with significant control statement on 13 October 2020 (2 pages)
12 October 2020Notification of a person with significant control statement (2 pages)
12 October 2020Cessation of George Francis Landegger as a person with significant control on 14 October 2019 (1 page)
31 July 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
26 June 2020Statement of capital following an allotment of shares on 16 October 2019
  • GBP 3.73065
(6 pages)
26 June 2020Statement of capital following an allotment of shares on 16 October 2019
  • GBP 3.68029
(5 pages)
26 June 2020Statement of capital following an allotment of shares on 29 October 2019
  • GBP 4.14854
(6 pages)
26 June 2020Statement of capital following an allotment of shares on 29 October 2019
  • GBP 4.14854
(6 pages)
26 June 2020Statement of capital following an allotment of shares on 16 October 2019
  • GBP 3.32961
(5 pages)
31 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
20 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Conduct of directors in allotting & issuing shares is ratified 15/11/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 October 2019Termination of appointment of Jennifer Webb as a director on 19 July 2019 (1 page)
7 October 2019Appointment of Miss Lucy Anne Inmonger as a director on 1 October 2019 (2 pages)
26 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
15 July 2019Appointment of Mr Liam Anthony Black as a director on 19 June 2019 (2 pages)
11 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
10 July 2019Particulars of variation of rights attached to shares (3 pages)
10 July 2019Statement of capital following an allotment of shares on 19 June 2019
  • GBP 2.845
(4 pages)
27 June 2019Termination of appointment of Arick Shaw Rynearson as a director on 19 June 2019 (1 page)
27 June 2019Appointment of Jennifer Webb as a director on 19 June 2019 (2 pages)
2 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
22 March 2019Appointment of Mr Henry Stephen Major Jones as a director on 22 March 2019 (2 pages)
15 January 2019Memorandum and Articles of Association (22 pages)
11 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-09
(2 pages)
11 January 2019Change of name notice (2 pages)
10 December 2018Resolutions
  • RES13 ‐ Re-sub div 19/11/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 December 2018Sub-division of shares on 19 November 2018 (4 pages)
9 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
22 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-22
  • GBP 2
(32 pages)