THE HEALTH HIVE GROUP LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Appointment of Amar Anil Urhekar as a director on 2025-01-15

View Document

24/01/2524 January 2025 Appointment of Mrs Harriet Louise Shurville as a director on 2025-01-15

View Document

24/01/2524 January 2025 Termination of appointment of Jonathan Koch as a director on 2025-01-15

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

06/01/256 January 2025 Change of details for Fishawack Medical Communications Limited as a person with significant control on 2024-08-01

View Document

22/12/2422 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

29/11/2429 November 2024

View Document

29/11/2429 November 2024

View Document

29/11/2429 November 2024

View Document

15/11/2415 November 2024 Termination of appointment of Gail Louise Flockhart as a director on 2024-11-05

View Document

01/08/241 August 2024 Registered office address changed from 3 Booths Park Booths Hall Knutsford Cheshire WA16 8GS England to The Featherstone Building 66 City Road London EC1Y 2AL on 2024-08-01

View Document

24/04/2424 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

24/04/2424 April 2024

View Document

02/02/242 February 2024 Appointment of Mr John Richard Gransee as a director on 2024-01-22

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

28/11/2328 November 2023

View Document

11/11/2311 November 2023

View Document

14/10/2314 October 2023 Termination of appointment of Brendan Ferretti as a director on 2023-10-09

View Document

02/08/232 August 2023 Termination of appointment of Jasbir Hummel as a director on 2023-07-27

View Document

04/05/234 May 2023

View Document

04/05/234 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

28/03/2328 March 2023

View Document

28/03/2328 March 2023

View Document

16/03/2316 March 2023 Auditor's resignation

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

25/04/2225 April 2022 Termination of appointment of David Matthew Snowball as a director on 2022-04-19

View Document

29/03/2229 March 2022 Accounts for a small company made up to 2021-03-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

24/11/2124 November 2021 Appointment of Mr Jonathan Koch as a director on 2021-11-19

View Document

24/11/2124 November 2021 Appointment of Mrs Gail Louise Flockhart as a director on 2021-11-19

View Document

29/01/2029 January 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR J SCHWAN / 15/01/2019

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / ST IVES PLC / 01/10/2018

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR GEORGE CHRIS KUTSOR

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GRAY

View Document

10/06/1910 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 03/08/18

View Document

10/06/1910 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 03/08/18

View Document

10/06/1910 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 03/08/18

View Document

10/06/1910 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/08/18

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR AARON WALMSLEY

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARMITAGE

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR J SCHWAN

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR AARON JOHN WALMSLEY

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BUSBY

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCORER

View Document

04/05/184 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/07/17

View Document

04/05/184 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/07/17

View Document

04/05/184 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/07/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST IVES PLC

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

21/03/1721 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/07/16

View Document

11/07/1611 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

07/05/167 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP HARRIS

View Document

02/11/152 November 2015 SECRETARY APPOINTED MR DANIEL FATTAL

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN ENDEAN

View Document

26/08/1526 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/08/14

View Document

04/08/154 August 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 PREVSHO FROM 31/12/2014 TO 31/07/2014

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK MARTELL

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED PAUL BRADLEY GRAY

View Document

21/08/1421 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/07/146 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 1ST FLOOR HAYMARKET HOUSE 1 OXENDON STREET LONDON SW1Y 4EE UNITED KINGDOM

View Document

02/06/142 June 2014 SECRETARY APPOINTED PHILIP CHARLES HARRIS

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED PATRICK NEIL MARTELL

View Document

27/05/1427 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 132.60

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MATTHEW ROBERT ARMITAGE

View Document

15/05/1415 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 120

View Document

11/12/1311 December 2013 SUB-DIVISION 21/11/13

View Document

13/11/1313 November 2013 SECOND FILING WITH MUD 08/06/13 FOR FORM AR01

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DENNIS SCORER / 10/06/2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JASBIR HUMMEL / 10/06/2013

View Document

12/06/1312 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

17/04/1317 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MISS JEAN CHRISTINE ENDEAN

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM, 1ST FLOOR, HAYMARKET HOUSE 1A OXENDON STREET, LONDON, SW1Y 4EE, UNITED KINGDOM

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM, NATIONAL HOUSE 60-66 WARDOUR STREET, LONDON, W1F 0TA, UNITED KINGDOM

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM, BUMBLES FARM WYCK LANE, WYCK, HAMPSHIRE, GU34 3AP, ENGLAND

View Document

17/07/1217 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

09/07/129 July 2012 COMPANY NAME CHANGED ELF HEALTH LTD CERTIFICATE ISSUED ON 09/07/12

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/06/1221 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/123 April 2012 01/03/12 STATEMENT OF CAPITAL GBP 120

View Document

08/06/118 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company