FORTH HEALTH HOLDINGS LIMITED
Overview
| Company Name | FORTH HEALTH HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05986955 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FORTH HEALTH HOLDINGS LIMITED?
- Construction of commercial buildings (41201) / Construction
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FORTH HEALTH HOLDINGS LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FORTH HEALTH HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FORTH HEALTH HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 22, 2025 |
| Overdue | No |
What are the latest filings for FORTH HEALTH HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Jamie Pritchard as a director on Dec 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Stephen Gordon as a director on Dec 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 22, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kevin Alistair Cunningham as a director on Oct 02, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Termination of appointment of Glenn Pearce as a director on Jun 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Kirsty O'brien as a director on Nov 22, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Miss Kirsty O'brien as a director on Oct 02, 2024 | 2 pages | AP01 | ||
Appointment of Mr Glenn Pearce as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Appointment of Ms Natalia Rouse as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kirsty O'brien as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stewart William Small as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Director's details changed for Mr Stewart William Small on Jul 18, 2024 | 2 pages | CH01 | ||
Appointment of Mr Stewart William Small as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 24, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Registered office address changed from C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on May 23, 2023 | 1 pages | AD01 | ||
Appointment of Resolis Limited as a secretary on Sep 30, 2022 | 2 pages | AP04 | ||
Termination of appointment of Resolis Limited as a secretary on Oct 03, 2022 | 1 pages | TM02 | ||
Termination of appointment of Resolis Limited as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Nov 17, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Resolis Limited as a secretary on Oct 03, 2022 | 2 pages | AP04 | ||
Appointment of Resolis Limited as a secretary on Sep 30, 2022 | 2 pages | AP03 | ||
Who are the officers of FORTH HEALTH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor United Kingdom |
| 285489620001 | ||||||||||
| CUNNINGHAM, Kevin Alistair | Director | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland Scotland | United Kingdom | British | 342592990001 | |||||||||
| PRITCHARD, Jamie | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh 2nd Floor United Kingdom | United Kingdom | British | 172824610001 | |||||||||
| ROUSE, Natalia | Director | EH3 8EG Edinburgh Exchange Tower, 11th Floor, 19 Canning Street Scotland Scotland | Scotland | British | 327730120001 | |||||||||
| TEMPLETON, Matthew | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital Limited United Kingdom | United Kingdom | British | 175541650001 | |||||||||
| HEDGES, Teresa Sarah | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent | 201305320001 | |||||||||||
| LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | British | 172951840001 | ||||||||||
| LIMITED, Resolis | Secretary | 11th Floor 19 Canning Street EH3 8EG Edinburgh Exchange Tower Scotland | 300723210001 | |||||||||||
| MILLER, Roger Keith | Secretary | Kingsway WC2B 6AN London 1 | British | 120645920001 | ||||||||||
| SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||||||
| RESOLIS LIMITED | Secretary | 19 Canning Street EH3 8EG Edinburgh 11th Floor Scotland |
| 285489620001 | ||||||||||
| VERCITY MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent United Kingdom |
| 183851690004 | ||||||||||
| ASTERAKI, David John | Director | St James Park Road Toddington LU5 6AB Dunstable Bedfordshire | British | 50983030001 | ||||||||||
| CHARLESWORTH, Andrew Gilbert | Director | Allington House 150 Victoria Street SW1E 5LB London | United Kingdom | British | 155424980001 | |||||||||
| CUTTANCE, Paul Francis, Mr. | Director | 47 Burlington Gardens TW9 4DG Richmond Surrey | Australian | 101327350003 | ||||||||||
| DIX, Carl Harvey | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | 174290400002 | |||||||||
| ELDRIDGE, James, Mr. | Director | The New House Aspen Close KT11 3AD Cobham Surrey | England | Australian | 125881500001 | |||||||||
| GORDON, John Stephen | Director | 19a Canning Street EH3 8EG Edinburgh Dalmore Capital, Caledonian Exchange Scotland | Scotland | British | 203724200001 | |||||||||
| HARDY, David Michael | Director | Allington House 150 Victoria Street SW1E 5LB London | England | British | 106339430006 | |||||||||
| LINNEY, Joseph Mark | Director | Kingsway WC2B 6AN London 1 | Scotland | British | 63161960001 | |||||||||
| LOWRY, Steven | Director | 8a Broomfield Road TW9 3HR Kew Surrey | British | 112028520001 | ||||||||||
| MARSH, Irene Mary | Director | Raith Cottage Trinity Gask PH7 3RJ Crieff Tayside | British | 120181080001 | ||||||||||
| MARSHALL, David Bruce | Director | Kingsway WC2B 6AN London 1 | England | British | 85602230002 | |||||||||
| MCARTHUR, Ross | Director | Kingsway WC2B 6AN London 1 | Scotland | British | 146181550001 | |||||||||
| O'BRIEN, Kirsty | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | Scotland | British | 191923490001 | |||||||||
| O'BRIEN, Kirsty | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | Scotland | British | 191923490001 | |||||||||
| PARKER, Martin Christopher Frederick | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England And Wales United Kingdom | England | British | 134324060001 | |||||||||
| PEARCE, Glenn | Director | EH3 8EG Edinburgh Exchange Tower, 11th Floor, 19 Canning Street Scotland Scotland | Scotland | British | 327730130001 | |||||||||
| PEARCE, Gregory David, Mr. | Director | Flat 2 Moorcroft Elgin Road KT13 8TR Weybridge Surrey | England | Australian/British | 100974270001 | |||||||||
| PIETERSE, Brett Johannes Theodorus | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British,South African | 164784970002 | |||||||||
| PRITCHARD, Jamie | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | 180899790001 | |||||||||
| RUSSELL, John Charles | Director | c/o Commonwealth Bank Of Australia 85 Queen Victoria Street EC4V 3HA London Senator House | England | British | 153699990001 | |||||||||
| SMALL, Stewart William | Director | Toronto Street LS1 2HJ Leeds C/O Ems Ltd 2nd Floor Toronto Square West Yorkshire United Kingdom | United Kingdom | British | 302497750001 | |||||||||
| SMITH, Neil | Director | 9 Hopkins Close Milton Keynes Village MK10 9AS Milton Keynes | England | British | 59317260001 |
Who are the persons with significant control of FORTH HEALTH HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Palio (No 11) Limited | Apr 06, 2016 | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0