Fulcrum Health Limited HUNTINGDON


Founded in 1996, Fulcrum Health, classified under reg no. 03246901 is an active company. Currently registered at 6 Nene Road PE28 0LF, Huntingdon the company has been in the business for 28 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 23rd January 1998 Fulcrum Health Limited is no longer carrying the name Humet Healthcare.

The firm has 3 directors, namely Julian D., Richard T. and David W.. Of them, David W. has been with the company the longest, being appointed on 16 August 2000 and Julian D. has been with the company for the least time - from 20 July 2012. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fulcrum Health Limited Address / Contact

Office Address 6 Nene Road
Office Address2 Bicton Industrial Park, Kimbolton
Town Huntingdon
Post code PE28 0LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03246901
Date of Incorporation Fri, 6th Sep 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Julian D.

Position: Director

Appointed: 20 July 2012

Richard T.

Position: Director

Appointed: 16 October 2006

David W.

Position: Director

Appointed: 16 August 2000

Howard T.

Position: Director

Appointed: 25 May 2009

Resigned: 02 October 2018

Vantis Secretaries Limited

Position: Corporate Secretary

Appointed: 23 November 2006

Resigned: 07 April 2008

Westwood Secretaries Limited

Position: Secretary

Appointed: 02 March 2004

Resigned: 23 November 2006

Jn Accounting Systems Limited

Position: Secretary

Appointed: 01 November 2001

Resigned: 02 March 2004

David W.

Position: Secretary

Appointed: 01 January 1998

Resigned: 01 November 2001

Howard T.

Position: Director

Appointed: 06 September 1996

Resigned: 01 November 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 06 September 1996

Resigned: 06 September 1996

D & A Nominees Limited

Position: Corporate Secretary

Appointed: 06 September 1996

Resigned: 01 January 1998

Laszlo K.

Position: Director

Appointed: 06 September 1996

Resigned: 27 June 2000

Katalin T.

Position: Director

Appointed: 06 September 1996

Resigned: 05 February 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 1996

Resigned: 06 September 1996

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we researched, there is Richard T. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Howard T. This PSC has significiant influence or control over the company,. Then there is David W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Richard T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Howard T.

Notified on 6 April 2016
Ceased on 2 October 2018
Nature of control: significiant influence or control

David W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Julian D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Humet Healthcare January 23, 1998
Forthmill September 20, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, July 2023
Free Download (13 pages)

Company search

Advertisements