FORTH HEALTH HOLDINGS LIMITED

FORTH HEALTH HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFORTH HEALTH HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05986955
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for FORTH HEALTH HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FORTH HEALTH HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 22, 2025
    Next Confirmation Statement DueDec 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 22, 2024
    OverdueNo

    What are the latest filings for FORTH HEALTH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Glenn Pearce as a director on Jun 01, 2025

    1 pagesTM01

    Termination of appointment of Kirsty O'brien as a director on Nov 22, 2024

    1 pagesTM01

    Confirmation statement made on Nov 22, 2024 with no updates

    3 pagesCS01

    Appointment of Miss Kirsty O'brien as a director on Oct 02, 2024

    2 pagesAP01

    Appointment of Mr Glenn Pearce as a director on Oct 01, 2024

    2 pagesAP01

    Appointment of Ms Natalia Rouse as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Kirsty O'brien as a director on Oct 01, 2024

    1 pagesTM01

    Termination of appointment of Stewart William Small as a director on Oct 01, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    32 pagesAA

    Director's details changed for Mr Stewart William Small on Jul 18, 2024

    2 pagesCH01

    Appointment of Mr Stewart William Small as a director on Jul 01, 2024

    2 pagesAP01

    Confirmation statement made on Nov 24, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    30 pagesAA

    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 pagesAD01

    Appointment of Resolis Limited as a secretary on Sep 30, 2022

    2 pagesAP04

    Termination of appointment of Resolis Limited as a secretary on Oct 03, 2022

    1 pagesTM02

    Termination of appointment of Resolis Limited as a secretary on Sep 30, 2022

    1 pagesTM02

    Confirmation statement made on Nov 17, 2022 with no updates

    3 pagesCS01

    Appointment of Resolis Limited as a secretary on Oct 03, 2022

    2 pagesAP04

    Appointment of Resolis Limited as a secretary on Sep 30, 2022

    2 pagesAP03

    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 pagesAD01

    Termination of appointment of Vercity Management Services Limited as a secretary on Sep 30, 2022

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Nov 03, 2021 with no updates

    3 pagesCS01

    Change of details for Palio (No 11) Limited as a person with significant control on Mar 20, 2019

    2 pagesPSC05

    Who are the officers of FORTH HEALTH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    United Kingdom
    Secretary
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    GORDON, John Stephen
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital, Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital, Caledonian Exchange
    Scotland
    ScotlandBritishDirector203724200001
    ROUSE, Natalia
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor, 19 Canning Street
    Scotland
    Scotland
    Director
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor, 19 Canning Street
    Scotland
    Scotland
    ScotlandBritishDirector327730120001
    TEMPLETON, Matthew
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital Limited
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital Limited
    United Kingdom
    ScotlandBritishDirector175541650001
    HEDGES, Teresa Sarah
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    201305320001
    LEWIS, Maria
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British172951840001
    LIMITED, Resolis
    11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    Scotland
    Secretary
    11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower
    Scotland
    300723210001
    MILLER, Roger Keith
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British120645920001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    RESOLIS LIMITED
    19 Canning Street
    EH3 8EG Edinburgh
    11th Floor
    Scotland
    Secretary
    19 Canning Street
    EH3 8EG Edinburgh
    11th Floor
    Scotland
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    ASTERAKI, David John
    St James Park Road
    Toddington
    LU5 6AB Dunstable
    Bedfordshire
    Director
    St James Park Road
    Toddington
    LU5 6AB Dunstable
    Bedfordshire
    BritishBank Executive50983030001
    CHARLESWORTH, Andrew Gilbert
    Allington House
    150 Victoria Street
    SW1E 5LB London
    Director
    Allington House
    150 Victoria Street
    SW1E 5LB London
    United KingdomBritishCompany Director155424980001
    CUTTANCE, Paul Francis, Mr.
    47 Burlington Gardens
    TW9 4DG Richmond
    Surrey
    Director
    47 Burlington Gardens
    TW9 4DG Richmond
    Surrey
    AustralianExecutive Manager Of Project A101327350003
    DIX, Carl Harvey
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritishOperations Director174290400002
    ELDRIDGE, James, Mr.
    The New House
    Aspen Close
    KT11 3AD Cobham
    Surrey
    Director
    The New House
    Aspen Close
    KT11 3AD Cobham
    Surrey
    EnglandAustralianBanking Executive125881500001
    HARDY, David Michael
    Allington House
    150 Victoria Street
    SW1E 5LB London
    Director
    Allington House
    150 Victoria Street
    SW1E 5LB London
    EnglandBritishChartered Accountant106339430006
    LINNEY, Joseph Mark
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    ScotlandBritishChartered Quantity Surveyor63161960001
    LOWRY, Steven
    8a Broomfield Road
    TW9 3HR Kew
    Surrey
    Director
    8a Broomfield Road
    TW9 3HR Kew
    Surrey
    BritishBanker112028520001
    MARSH, Irene Mary
    Raith Cottage
    Trinity Gask
    PH7 3RJ Crieff
    Tayside
    Director
    Raith Cottage
    Trinity Gask
    PH7 3RJ Crieff
    Tayside
    BritishProject Director120181080001
    MARSHALL, David Bruce
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritishDirector85602230002
    MCARTHUR, Ross
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    ScotlandBritishBid Director146181550001
    O'BRIEN, Kirsty
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    ScotlandBritishInvestment Director191923490001
    O'BRIEN, Kirsty
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    ScotlandBritishOperations Manager191923490001
    PARKER, Martin Christopher Frederick
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England And Wales
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England And Wales
    United Kingdom
    EnglandBritishDirector134324060001
    PEARCE, Glenn
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor, 19 Canning Street
    Scotland
    Scotland
    Director
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor, 19 Canning Street
    Scotland
    Scotland
    ScotlandBritishAssociate Director327730130001
    PEARCE, Gregory David, Mr.
    Flat 2 Moorcroft
    Elgin Road
    KT13 8TR Weybridge
    Surrey
    Director
    Flat 2 Moorcroft
    Elgin Road
    KT13 8TR Weybridge
    Surrey
    EnglandAustralian/BritishBanker100974270001
    PIETERSE, Brett Johannes Theodorus
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritish,South AfricanChartered Accountant (Sa)164784970002
    PRITCHARD, Jamie
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritishInvestment Manager180899790001
    RUSSELL, John Charles
    c/o Commonwealth Bank Of Australia
    85 Queen Victoria Street
    EC4V 3HA London
    Senator House
    Director
    c/o Commonwealth Bank Of Australia
    85 Queen Victoria Street
    EC4V 3HA London
    Senator House
    EnglandBritishHead Of Infrastructure & Utilities153699990001
    SMALL, Stewart William
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd 2nd Floor Toronto Square
    West Yorkshire
    United Kingdom
    Director
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd 2nd Floor Toronto Square
    West Yorkshire
    United Kingdom
    United KingdomBritishCompany Director302497750001
    SMITH, Neil
    9 Hopkins Close
    Milton Keynes Village
    MK10 9AS Milton Keynes
    Director
    9 Hopkins Close
    Milton Keynes Village
    MK10 9AS Milton Keynes
    EnglandBritishChartered Surveyor59317260001

    Who are the persons with significant control of FORTH HEALTH HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    Apr 06, 2016
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number7768862
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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