Hamilton Heath Group Limited BURY


Founded in 2012, Hamilton Heath Group, classified under reg no. 07982676 is an active company. Currently registered at Lester House BL9 0DA, Bury the company has been in the business for 12 years. Its financial year was closed on May 30 and its latest financial statement was filed on 31st May 2022. Since 4th January 2019 Hamilton Heath Group Limited is no longer carrying the name Hh Acquisition.

At the moment there are 2 directors in the the firm, namely Andrew C. and Mark R.. In addition one secretary - Mark R. - is with the company. As of 23 May 2024, there were 3 ex directors - Mark C., Stuart M. and others listed below. There were no ex secretaries.

Hamilton Heath Group Limited Address / Contact

Office Address Lester House
Office Address2 19-21 Broad Street
Town Bury
Post code BL9 0DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07982676
Date of Incorporation Thu, 8th Mar 2012
Industry Other letting and operating of own or leased real estate
End of financial Year 30th May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (84 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Andrew C.

Position: Director

Appointed: 04 August 2016

Mark R.

Position: Director

Appointed: 15 March 2012

Mark R.

Position: Secretary

Appointed: 15 March 2012

Mark C.

Position: Director

Appointed: 04 August 2016

Resigned: 29 May 2019

Stuart M.

Position: Director

Appointed: 15 March 2012

Resigned: 26 October 2017

Barbara K.

Position: Director

Appointed: 08 March 2012

Resigned: 08 March 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Mark R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Andrew C. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark R.

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

Andrew C.

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

Company previous names

Hh Acquisition January 4, 2019
Hamilton Heath Acquisition March 29, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand51390 67023 24110 9681 069
Current Assets61390 67023 51111 1311 961
Debtors100 270163892
Other Debtors100 270163892
Other
Amounts Owed To Group Undertakings1 685 7381 831 8281 801 8282 476 7302 534 730
Average Number Employees During Period32222
Corporation Tax Payable 576576  
Creditors2 701 6552 938 4642 874 0393 532 6603 628 128
Dividends Paid 155 189   
Investments Fixed Assets4 347 2664 347 2664 347 2664 347 2664 347 266
Net Assets Liabilities Subsidiaries 2 800 779   
Net Current Assets Liabilities-2 701 042-2 847 896-2 850 528-3 521 529-3 626 167
Other Creditors18 55015 37015 43015 4501 093 398
Percentage Class Share Held In Subsidiary 100100100 
Profit Loss1 628 9618 335-2 7343 061362
Profit Loss Subsidiaries 52 393   
Total Assets Less Current Liabilities1 646 2241 499 4721 496 738825 737721 099
Trade Creditors Trade Payables997 3671 090 7921 056 2051 040 480 
Voting Power In Subsidiary If Different From Ownership Interest Percent 100100100 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 2nd, February 2024
Free Download (7 pages)

Company search

Advertisements