You are here: bizstats.co.uk > a-z index > O list > OH list

Ohf Grappenhall Limited LONDON


Ohf Grappenhall Limited is a private limited company that can be found at 6Th Floor, 33, Holborn, London EC1N 2HT. Its net worth is estimated to be 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2020-09-13, this 3-year-old company is run by 3 directors.
Director Kevin B., appointed on 12 May 2023. Director Michael T., appointed on 12 May 2023. Director Edward C., appointed on 12 May 2023.
The company is classified as "other letting and operating of own or leased real estate" (SIC code: 68209). According to official data there was a change of name on 2023-05-17 and their previous name was New Care (Grappenhall) Limited.
The last confirmation statement was filed on 2023-09-12 and the deadline for the following filing is 2024-09-26. Furthermore, the annual accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Ohf Grappenhall Limited Address / Contact

Office Address 6th Floor, 33
Office Address2 Holborn
Town London
Post code EC1N 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 12877580
Date of Incorporation Sun, 13th Sep 2020
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 4 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Kevin B.

Position: Director

Appointed: 12 May 2023

Michael T.

Position: Director

Appointed: 12 May 2023

Edward C.

Position: Director

Appointed: 12 May 2023

Dominic K.

Position: Director

Appointed: 13 September 2020

Resigned: 12 May 2023

David M.

Position: Director

Appointed: 13 September 2020

Resigned: 12 May 2023

David F.

Position: Director

Appointed: 13 September 2020

Resigned: 12 May 2023

Declan M.

Position: Director

Appointed: 13 September 2020

Resigned: 12 May 2023

James M.

Position: Director

Appointed: 13 September 2020

Resigned: 12 May 2023

Christopher M.

Position: Director

Appointed: 13 September 2020

Resigned: 12 May 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Medicx Healthfund Subco 1 Limited from St Peter Port, Guernsey. The abovementioned PSC is categorised as "a non-cellular company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Medicx Healthfund Subco 1 Limited

Ground Floor Cambridge House, Le Truchot, St Peter Port, GY1 4BF, Guernsey

Legal authority Guernsey Law
Legal form Non-Cellular Company Limited By Shares
Country registered Guernsey
Place registered Guernsey Registry
Registration number 62795
Notified on 12 May 2023
Nature of control: 75,01-100% shares

Company previous names

New Care (grappenhall) May 17, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand181 11150 057
Current Assets619 874686 557
Debtors438 763636 500
Net Assets Liabilities-2 955-6 282
Other Debtors1010
Property Plant Equipment2 334 5407 457 420
Other
Accrued Liabilities2 950471 637
Amounts Owed By Other Related Parties Other Than Directors 506 626
Amounts Owed To Other Related Parties Other Than Directors43 375637 275
Average Number Employees During Period66
Creditors2 911 0458 150 260
Fixed Assets2 334 5417 457 421
Investments Fixed Assets11
Investments In Group Undertakings11
Net Assets Liabilities Subsidiaries -1
Net Current Assets Liabilities573 549-7 463 703
Other Remaining Borrowings2 911 0457 039 308
Percentage Class Share Held In Subsidiary 100
Property Plant Equipment Gross Cost2 334 5407 457 420
Recoverable Value-added Tax438 753104 178
Total Additions Including From Business Combinations Property Plant Equipment 5 122 880
Total Assets Less Current Liabilities2 908 090-6 282
Trade Creditors Trade Payables 2 040
Trade Debtors Trade Receivables 25 686

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Extension of current accouting period to Sun, 31st Dec 2023
filed on: 12th, December 2023
Free Download (1 page)

Company search