HUNTSWORTH HEALTH LIMITED - LONDON,
Company Profile | Company Filings |
Overview
HUNTSWORTH HEALTH LIMITED is a Private Limited Company from LONDON, ENGLAND and has the status: Active.
HUNTSWORTH HEALTH LIMITED was incorporated 27 years ago on 02/05/1996 and has the registered number: 03193979. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
HUNTSWORTH HEALTH LIMITED was incorporated 27 years ago on 02/05/1996 and has the registered number: 03193979. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
HUNTSWORTH HEALTH LIMITED - LONDON,
This company is listed in the following categories:
70210 - Public relations and communications activities
70210 - Public relations and communications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
8TH FLOOR, HOLBORN GATE,
LONDON,
WC2A 1AN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PBC MARKETING LIMITED (until 13/07/2006)
PBC MARKETING LIMITED (until 13/07/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/05/2023 | 16/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARTIN MORROW | Nov 1967 | British | Director | 2012-03-14 | CURRENT |
MR NEIL JONES | Jun 1966 | British | Director | 2017-03-02 | CURRENT |
MR DAVID ALAN ROWLEY | Apr 1962 | British | Secretary | 1998-04-16 UNTIL 1998-10-02 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-05-02 UNTIL 1996-05-02 | RESIGNED | ||
MRS HELEN MARY BRAMALL | Secretary | 2016-04-01 UNTIL 2016-12-31 | RESIGNED | ||
ABACUS CORPORATE SERVICES LIMITED | Secretary | 1996-05-02 UNTIL 1997-12-31 | RESIGNED | ||
PHILIP FREDERICK CULVER EVANS | Oct 1965 | British | Secretary | 2001-10-01 UNTIL 2002-09-18 | RESIGNED |
MR ADAM GEORGE ROLAND HATFIELD | Jul 1960 | British | Secretary | 2002-09-18 UNTIL 2005-01-31 | RESIGNED |
DAVID SYDNEY LAWSON | May 1968 | British | Secretary | 2001-06-08 UNTIL 2001-10-01 | RESIGNED |
MISS JENNIFER KATHRYN LEES | May 1955 | British | Secretary | 2006-03-31 UNTIL 2014-08-08 | RESIGNED |
LYCETTE ROWLEY | Oct 1966 | Secretary | 1998-10-02 UNTIL 2001-06-08 | RESIGNED | |
JEREMY MARK WHITE | Jun 1960 | British | Secretary | 2005-01-31 UNTIL 2006-03-31 | RESIGNED |
MR DAVID ALAN ROWLEY | Apr 1962 | British | Director | 1996-05-02 UNTIL 2009-09-23 | RESIGNED |
NEIL MATHESON | Nov 1956 | New Zealander | Director | 2009-10-01 UNTIL 2017-07-20 | RESIGNED |
MARCUS PERRY | Nov 1964 | British | Director | 2001-04-27 UNTIL 2009-04-16 | RESIGNED |
MR ROGER MALCOLM SELMAN | Oct 1943 | British | Director | 2002-09-18 UNTIL 2006-05-31 | RESIGNED |
MR KEVIN HUGH THOMAS | Feb 1956 | British | Director | 2001-06-08 UNTIL 2002-09-18 | RESIGNED |
MARY LOUISE DAWSON | Mar 1964 | British | Director | 2006-05-31 UNTIL 2010-06-15 | RESIGNED |
RICHARD GILMORE | May 1946 | British | Director | 1996-05-02 UNTIL 2001-04-27 | RESIGNED |
JAMES MARTIN GRAHAM BELL | Mar 1973 | British | Director | 2002-09-18 UNTIL 2011-03-11 | RESIGNED |
BARONESS JULIA FRANCES CUMBERLEGE CBE DL | Jan 1943 | British | Director | 2003-04-01 UNTIL 2004-04-30 | RESIGNED |
PHILIP FREDERICK CULVER EVANS | Oct 1965 | British | Director | 2001-10-01 UNTIL 2002-09-18 | RESIGNED |
MARTIN NOEL COPUS | Dec 1954 | British | Director | 2001-06-08 UNTIL 2002-09-18 | RESIGNED |
MR TYMON PIERS BROADHEAD | Aug 1966 | British | Director | 2009-10-20 UNTIL 2011-04-11 | RESIGNED |
MR COLIN RAYMOND ADAMS | Nov 1960 | British | Director | 2011-04-11 UNTIL 2012-01-31 | RESIGNED |
SALLY-ANN PATRICIA WITHEY | Oct 1962 | British | Director | 2010-06-15 UNTIL 2014-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Huntsworth Limited | 2023-06-15 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Huntsworth Healthcare Group Limited | 2016-04-06 - 2023-06-15 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |