HQ HEALTH SOLUTIONS LIMITED

HQ HEALTH SOLUTIONS LIMITED

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

    Company NameHQ HEALTH SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12623487
    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 HQ HEALTH SOLUTIONS LIMITED?

    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is HQ HEALTH SOLUTIONS LIMITED located?

    Registered Office Address
    32 Nunroyd Avenue
    Guiseley
    LS20 9LP Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HQ HEALTH SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARRISON MAX LIMITEDJun 10, 2021Jun 10, 2021
    FAITH BERRY INVESTMENTS LIMITEDJun 15, 2020Jun 15, 2020
    MICHAEL FERGUSON INVESTMENTS LIMITEDMay 26, 2020May 26, 2020

    What are the latest accounts for HQ HEALTH SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HQ HEALTH SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToOct 20, 2026
    Next Confirmation Statement DueNov 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2025
    OverdueNo

    What are the latest filings for HQ HEALTH SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Oct 20, 2025 with updates

    5 pagesCS01

    Confirmation statement made on Oct 26, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    4 pagesAA

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    7 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    35 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 26, 2023 with updates

    4 pagesCS01

    Registered office address changed from 16a Market Avenue Huddersfield HD1 2BB England to 32 Nunroyd Avenue Guiseley Leeds LS20 9LP on Oct 26, 2023

    1 pagesAD01

    Cessation of Key Selection Limited as a person with significant control on Oct 25, 2023

    1 pagesPSC07

    Notification of Helen Quiney as a person with significant control on Oct 25, 2023

    2 pagesPSC01

    Termination of appointment of Deborah Louise Bottomley as a director on Oct 25, 2023

    1 pagesTM01

    Appointment of Helen Quiney as a director on Oct 01, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 08, 2021 with updates

    3 pagesCS01

    Certificate of change of name

    Company name changed harrison max LIMITED\certificate issued on 08/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 08, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 27, 2021

    RES15

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Aug 27, 2021 with updates

    4 pagesCS01

    Cessation of Julie Anne Ulph as a person with significant control on Jul 07, 2021

    1 pagesPSC07

    Notification of Key Selection Limited as a person with significant control on Jul 07, 2021

    1 pagesPSC02

    Appointment of Ms Deborah Louise Bottomley as a director on Jul 07, 2021

    2 pagesAP01

    Termination of appointment of Julie Anne Ulph as a director on Jul 07, 2021

    1 pagesTM01

    Confirmation statement made on May 25, 2021 with no updates

    3 pagesCS01

    Who are the officers of HQ HEALTH SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUINEY, Helen
    Nunroyd Avenue
    Guiseley
    LS20 9LP Leeds
    32
    England
    Director
    Nunroyd Avenue
    Guiseley
    LS20 9LP Leeds
    32
    England
    EnglandBritish315162550001
    BERRY, Faith Reanne
    Market Avenue
    HD1 2BB Huddersfield
    16a
    England
    Director
    Market Avenue
    HD1 2BB Huddersfield
    16a
    England
    United KingdomBritish270774010001
    BOTTOMLEY, Deborah Louise
    Market Avenue
    HD1 2BB Huddersfield
    16a
    England
    Director
    Market Avenue
    HD1 2BB Huddersfield
    16a
    England
    EnglandEnglish221632310001
    FERGUSON, Michael Carl
    Foxhill Close
    Queensbury
    BD13 2JP Bradford
    5
    West Yorkshire
    United Kingdom
    Director
    Foxhill Close
    Queensbury
    BD13 2JP Bradford
    5
    West Yorkshire
    United Kingdom
    United KingdomBritish247548430001
    ULPH, Julie Anne
    Market Avenue
    HD1 2BB Huddersfield
    16a
    England
    Director
    Market Avenue
    HD1 2BB Huddersfield
    16a
    England
    EnglandBritish229470280001

    Who are the persons with significant control of HQ HEALTH SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Helen Quiney
    Nunroyd Avenue
    Guiseley
    LS20 9LP Leeds
    32
    England
    Oct 25, 2023
    Nunroyd Avenue
    Guiseley
    LS20 9LP Leeds
    32
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Key Selection Limited
    Market Avenue
    HD1 2BB Huddersfield
    16a
    England
    Jul 07, 2021
    Market Avenue
    HD1 2BB Huddersfield
    16a
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ms Julie Anne Ulph
    Market Avenue
    HD1 2BB Huddersfield
    16a
    England
    Jun 07, 2021
    Market Avenue
    HD1 2BB Huddersfield
    16a
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ms Faith Reanne Berry
    Market Avenue
    HD1 2BB Huddersfield
    16a
    England
    Jun 10, 2020
    Market Avenue
    HD1 2BB Huddersfield
    16a
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Mr Michael Carl Ferguson
    Oakridge Avenue
    Menston
    LS29 6DF Ilkley
    31
    England
    May 26, 2020
    Oakridge Avenue
    Menston
    LS29 6DF Ilkley
    31
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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