FORTIS FRONTIER PLC
- Legal registered address
- St James House St James Square Cheltenham England GL50 3PR Copied!
Current company directors
DARROCK, David John
DAVIES, David Gareth Lloyd
DAVIES, David Gareth Lloyd
DINES, Peter Michael
EDWARDS, Nicholas Mervyn James
INNES, Lesley Baird
INNES, Lesley Baird
KENNEDY, Madeleine Elizabeth
KENNEDY, Madeleine Elizabeth
MCCORMICK, Penelope Jane
MESHER, Neil Anthony
MOORE, Laura Elizabeth
REES, Lyn Dafydd
REYNOLDS, Adam
SPURRIER, Barbara
SPURRIER, Barbara Joyce
VODEGEL, Amber Ilja
WALLS, Matthew Heaton
View full details of company directors- Company number
- 06573154 Copied!
Accounts
Latest annual accounts were to 31 December 2024
Next annual accounts are due by 30 June 2026
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 22 April 2025
Next statement due by 6 May 2026
Nature of business (SIC)
70100 - Activities of head offices
Previous company names
| Name | Date previous name changed |
|---|---|
| FRONTIER RESOURCES INTERNATIONAL LIMITED | 17 December 2008 |
| FRONTIER RESOURCES INTERNATIONAL PLC | 25 July 2016 |
| CONCEPTA PLC | 2 December 2020 |
| MYHEALTHCHECKED PLC | 10 November 2025 |
Latest company documents
| Date | Description |
|---|---|
| 10/11/2510 November 2025 New | Certificate of change of name |
| 10/11/2510 November 2025 New | Termination of appointment of Penelope Jane Mccormick as a director on 2025-11-10 |
| 10/11/2510 November 2025 New | Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA Wales to St James House St James Square Cheltenham GL50 3PR on 2025-11-10 |
| 14/08/2514 August 2025 | Resolutions |
| 22/04/2522 April 2025 | Confirmation statement made on 2025-04-22 with no updates |
More Company Information
Recently Viewed
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