Healthcare Media Holdings Limited MANCHESTER


Healthcare Media Holdings Limited is a private limited company located at No 1 Universal Square, Devonshire Street, Manchester M12 6JH. Incorporated on 2017-06-08, this 6-year-old company is run by 3 directors and 1 secretary.
Director Mark L., appointed on 12 July 2017. Director Christian B., appointed on 12 July 2017. Director John B., appointed on 19 June 2017.
Changing the topic to secretaries, we can name: John B., appointed on 19 June 2017.
The company is classified as "activities of other holding companies n.e.c." (SIC: 64209). According to Companies House data there was a change of name on 2017-06-15 and their previous name was Aghoco 1537 Limited.
The latest confirmation statement was filed on 2023-07-02 and the date for the following filing is 2024-07-16. Moreover, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Healthcare Media Holdings Limited Address / Contact

Office Address No 1 Universal Square
Office Address2 Devonshire Street
Town Manchester
Post code M12 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10808632
Date of Incorporation Thu, 8th Jun 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Mark L.

Position: Director

Appointed: 12 July 2017

Christian B.

Position: Director

Appointed: 12 July 2017

John B.

Position: Director

Appointed: 19 June 2017

John B.

Position: Secretary

Appointed: 19 June 2017

Daniel S.

Position: Director

Appointed: 12 July 2017

Resigned: 24 June 2020

Adrian W.

Position: Director

Appointed: 12 July 2017

Resigned: 24 June 2020

Neil B.

Position: Director

Appointed: 12 July 2017

Resigned: 24 June 2020

Nigel F.

Position: Director

Appointed: 12 July 2017

Resigned: 10 August 2017

Roger H.

Position: Director

Appointed: 08 June 2017

Resigned: 19 June 2017

A G Secretarial Limited

Position: Corporate Director

Appointed: 08 June 2017

Resigned: 19 June 2017

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 08 June 2017

Resigned: 19 June 2017

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 08 June 2017

Resigned: 19 June 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As we discovered, there is Mark L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Christian B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark L.

Notified on 24 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Christian B.

Notified on 24 June 2020
Nature of control: 25-50% voting rights
25-50% shares

John B.

Notified on 24 June 2020
Nature of control: 25-50% voting rights
25-50% shares

John B.

Notified on 4 July 2017
Ceased on 12 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inhoco Formations Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2598228
Notified on 8 June 2017
Ceased on 4 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aghoco 1537 June 15, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand194 971105 9016 9411 4671 4671 467
Debtors101 000181 000276 000277 075277 075 
Other Debtors101 000181 000276 000277 075277 075 
Other
Total Assets Less Current Liabilities295 971286 901282 941278 542278 5421 467

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
New registered office address Linley House Dickinson Street Manchester M1 4LF. Change occurred on Friday 15th December 2023. Company's previous address: No 1 Universal Square Devonshire Street Manchester M12 6JH United Kingdom.
filed on: 15th, December 2023
Free Download (1 page)

Company search

Advertisements