HIGH WOOD HEALTH (HOLD CO) LIMITED
Overview
| Company Name | HIGH WOOD HEALTH (HOLD CO) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09047152 |
| 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 HIGH WOOD HEALTH (HOLD CO) LIMITED?
- Activities of construction holding companies (64203) / Financial and insurance activities
Where is HIGH WOOD HEALTH (HOLD CO) LIMITED located?
| Registered Office Address | 3rd Floor, South Building 200 Aldersgate Street EC1A 4HD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HIGH WOOD HEALTH (HOLD CO) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (1844) LIMITED | May 19, 2014 | May 19, 2014 |
What are the latest accounts for HIGH WOOD HEALTH (HOLD CO) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HIGH WOOD HEALTH (HOLD CO) LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for HIGH WOOD HEALTH (HOLD CO) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Lauren Brown as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||
Group of companies' accounts made up to Mar 31, 2025 | 29 pages | AA | ||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Daniela Radulescu as a secretary on Jul 01, 2025 | 1 pages | TM02 | ||
Appointment of Lauren Brown as a secretary on Jul 01, 2025 | 2 pages | AP03 | ||
Group of companies' accounts made up to Mar 31, 2024 | 29 pages | AA | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Jun 21, 2023 with updates | 5 pages | CS01 | ||
Appointment of Daniela Radulescu as a secretary on May 01, 2023 | 2 pages | AP03 | ||
Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG England to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on May 26, 2023 | 1 pages | AD01 | ||
Termination of appointment of Vercity Management Services Limited as a secretary on Apr 30, 2023 | 1 pages | TM02 | ||
Termination of appointment of Philip Peter Ashbrook as a director on Jan 24, 2023 | 1 pages | TM01 | ||
Appointment of Mr Roy Kyle as a director on Jan 24, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joseph Mark Linney as a director on Feb 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 28 pages | AA | ||
Termination of appointment of Andrew David Clapp as a director on Aug 27, 2021 | 1 pages | TM01 | ||
Appointment of Mr Joseph Mark Linney as a director on Aug 27, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021 | 1 pages | CH04 | ||
Group of companies' accounts made up to Mar 31, 2020 | 28 pages | AA | ||
Who are the officers of HIGH WOOD HEALTH (HOLD CO) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EQUITIX MANAGEMENT SERVICES LIMITED | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom |
| 342191500001 | ||||||||||
| KYLE, Roy | Director | 32 London Bridge Road SE1 9SG London The Shard United Kingdom | England | British | 277257900001 | |||||||||
| THAKRAR, Amit Rishi Jaysukh | Director | 32 London Bridge Street SE1 9SG London The Shard United Kingdom | United Kingdom | British | 292696530001 | |||||||||
| BROWN, Lauren | Secretary | 200 Aldersgate Street EC1A 4HD London Third Floor, South Building United Kingdom | 337649320001 | |||||||||||
| HOCKADAY, Stephen | Secretary | Anchor Boulevard Admirals Park, Crossways DA2 6SN Dartford Bridge Place Kent United Kingdom | 233202090001 | |||||||||||
| RADULESCU, Daniela | Secretary | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | 309494870001 | |||||||||||
| RILEY, Grenville | Secretary | Crossways Business Park DA2 6SN Dartford Bridge Place Anchor Boulevard Kent United Kingdom | 223919460001 | |||||||||||
| SULLIVAN, Stephen John | Secretary | Anchor Boulevard Crossways Business Park DA2 6SN Dartford Bridge Place United Kingdom | 194663350001 | |||||||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Floor Lothian United Kingdom |
| 613080003 | ||||||||||
| VERCITY MANAGEMENT SERVICES LIMITED | Secretary | London Road BR8 7AG Swanley 8 White Oak Square Kent England |
| 183851690004 | ||||||||||
| ASHBROOK, Philip Peter | Director | London Road BR8 7AG Swanley 8 White Oak Square Kent England | England | British | 121252960005 | |||||||||
| BROWN, Kevin | Director | Anchor Boulevard Admirals Park, Crossways DA2 6SN Dartford Bridge Place Kent United Kingdom | United Kingdom | British | 212517560001 | |||||||||
| BROWN, Kevin | Director | Anchor Boulevard Admirals Park, Crossways DA2 6SN Dartford Bridge Place Kent United Kingdom | England | British | 201153780001 | |||||||||
| CLAPP, Andrew David | Director | 20 Birchin Lane EC3V 9DU London Birchin Court United Kingdom | United Kingdom | British | 257120520001 | |||||||||
| EDEN, Rosanagh Frances | Director | Anchor Boulevard Admirals Park, Crossways DA2 6SN Dartford Bridge Place Kent United Kingdom | United Kingdom | British | 212497700001 | |||||||||
| FORBES, Katherine Emma | Director | c/o Aberdeen Asset Management 1 Bread Street EC4M 9HH London Bow Bells House England | United Kingdom | British | 192489380001 | |||||||||
| GILL, Paul Ellis | Director | Anchor Boulevard Admirals Park, Crossways DA2 6SN Dartford Bridge Place Kent United Kingdom | United Kingdom | British | 268612060001 | |||||||||
| HAUGHEY, William James | Director | c/o Aberdeen Asset Management 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British | 112704940002 | |||||||||
| HOCKADAY, Stephen | Director | Anchor Boulevard Admirals Park, Crossways DA2 6SN Dartford Bridge Place Kent United Kingdom | England | British | 101894100001 | |||||||||
| HOCKADAY, Stephen | Director | Anchor Boulevard Crossways Business Park DA2 6SN Dartford Bridge Place Kent England | England | British | 101894100001 | |||||||||
| HUNTER, David John | Director | Anchor Boulevard Crossways Business Park DA2 6SN Dartford Bridge Place England | United Kingdom | British | 194681070001 | |||||||||
| LINNEY, Joseph Mark | Director | London Road BR8 7AG Swanley 8 White Oak Square Kent England | Scotland | British | 63161960001 | |||||||||
| RILEY, Grenville | Director | Anchor Boulevard Crossways Business Park DA2 6SN Dartford Bridge Place Kent England | United Kingdom | British | 194662340001 | |||||||||
| ROSE, Kenneth Charles | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Cms Cameron Mckenna Llp United Kingdom | United Kingdom | British | 141532090001 | |||||||||
| SIMPSON, Kenneth John | Director | Admirals Park, Crossways DA2 6SN Dartford Bridge Place Anchor Boulevard Kent England | United Kingdom | British | 230466080001 | |||||||||
| TRAVIS, Alan | Director | Anchor Boulevard Admirals Park, Crossways DA2 6SN Dartford Bridge Place Kent United Kingdom | United Kingdom | British | 96513750002 | |||||||||
| WESTON, Michael William | Director | Anchor Boulevard Admirals Park, Crossways DA2 6SN Dartford Bridge Place Kent United Kingdom | United Kingdom | British | 42796000003 | |||||||||
| D.W. COMPANY SERVICES LIMITED | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Floor Lothian United Kingdom |
| 613080003 | ||||||||||
| D.W. DIRECTOR 1 LIMITED | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Floor Lothian United Kingdom |
| 187825430001 |
Who are the persons with significant control of HIGH WOOD HEALTH (HOLD CO) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mercury Hospital Holdings Limited | Oct 25, 2018 | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Laing O'Rourke Plc | Apr 06, 2016 | Anchor Boulevard Admirals Park, Crossways DA2 6SN Dartford Bridge Place Kent United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pip Infrastructure Investments (No. 5) Limited | Apr 06, 2016 | 1 Bread Street EC4M 9HH London Bowbells House 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