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, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FORTH HEALTH HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Nov 22, 2025 |
---|---|
Next Confirmation Statement Due | Dec 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 22, 2024 |
Overdue | No |
What are the latest filings for FORTH HEALTH HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB on Oct 03, 2022 | 1 pages | AD01 | ||
Termination of appointment of Vercity Management Services Limited as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||
Group of companies' accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Nov 03, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Palio (No 11) Limited as a person with significant control on Mar 20, 2019 | 2 pages | PSC05 | ||
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 | ||||||||||
GORDON, John Stephen | Director | 19a Canning Street EH3 8EG Edinburgh Dalmore Capital, Caledonian Exchange Scotland | Scotland | British | Director | 203724200001 | ||||||||
ROUSE, Natalia | Director | EH3 8EG Edinburgh Exchange Tower, 11th Floor, 19 Canning Street Scotland Scotland | Scotland | British | Director | 327730120001 | ||||||||
TEMPLETON, Matthew | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital Limited United Kingdom | Scotland | British | Director | 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 | Bank Executive | 50983030001 | |||||||||
CHARLESWORTH, Andrew Gilbert | Director | Allington House 150 Victoria Street SW1E 5LB London | United Kingdom | British | Company Director | 155424980001 | ||||||||
CUTTANCE, Paul Francis, Mr. | Director | 47 Burlington Gardens TW9 4DG Richmond Surrey | Australian | Executive Manager Of Project A | 101327350003 | |||||||||
DIX, Carl Harvey | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | Operations Director | 174290400002 | ||||||||
ELDRIDGE, James, Mr. | Director | The New House Aspen Close KT11 3AD Cobham Surrey | England | Australian | Banking Executive | 125881500001 | ||||||||
HARDY, David Michael | Director | Allington House 150 Victoria Street SW1E 5LB London | England | British | Chartered Accountant | 106339430006 | ||||||||
LINNEY, Joseph Mark | Director | Kingsway WC2B 6AN London 1 | Scotland | British | Chartered Quantity Surveyor | 63161960001 | ||||||||
LOWRY, Steven | Director | 8a Broomfield Road TW9 3HR Kew Surrey | British | Banker | 112028520001 | |||||||||
MARSH, Irene Mary | Director | Raith Cottage Trinity Gask PH7 3RJ Crieff Tayside | British | Project Director | 120181080001 | |||||||||
MARSHALL, David Bruce | Director | Kingsway WC2B 6AN London 1 | England | British | Director | 85602230002 | ||||||||
MCARTHUR, Ross | Director | Kingsway WC2B 6AN London 1 | Scotland | British | Bid Director | 146181550001 | ||||||||
O'BRIEN, Kirsty | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | Scotland | British | Investment Director | 191923490001 | ||||||||
O'BRIEN, Kirsty | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | Scotland | British | Operations Manager | 191923490001 | ||||||||
PARKER, Martin Christopher Frederick | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England And Wales United Kingdom | England | British | Director | 134324060001 | ||||||||
PEARCE, Glenn | Director | EH3 8EG Edinburgh Exchange Tower, 11th Floor, 19 Canning Street Scotland Scotland | Scotland | British | Associate Director | 327730130001 | ||||||||
PEARCE, Gregory David, Mr. | Director | Flat 2 Moorcroft Elgin Road KT13 8TR Weybridge Surrey | England | Australian/British | Banker | 100974270001 | ||||||||
PIETERSE, Brett Johannes Theodorus | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British,South African | Chartered Accountant (Sa) | 164784970002 | ||||||||
PRITCHARD, Jamie | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | Investment Manager | 180899790001 | ||||||||
RUSSELL, John Charles | Director | c/o Commonwealth Bank Of Australia 85 Queen Victoria Street EC4V 3HA London Senator House | England | British | Head Of Infrastructure & Utilities | 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 | Company Director | 302497750001 | ||||||||
SMITH, Neil | Director | 9 Hopkins Close Milton Keynes Village MK10 9AS Milton Keynes | England | British | Chartered Surveyor | 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