Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORTH HEALTH HOLDINGS LIMITED
Company Information for

FORTH HEALTH HOLDINGS LIMITED

1 PARK ROW, LEEDS, LS1 5AB,
Company Registration Number
05986955
Private Limited Company
Active

Company Overview

About Forth Health Holdings Ltd
FORTH HEALTH HOLDINGS LIMITED was founded on 2006-11-02 and has its registered office in Leeds. The organisation's status is listed as "Active". Forth Health Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FORTH HEALTH HOLDINGS LIMITED
 
Legal Registered Office
1 PARK ROW
LEEDS
LS1 5AB
Other companies in WC2B
 
Filing Information
Company Number 05986955
Company ID Number 05986955
Date formed 2006-11-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts GROUP
Last Datalog update: 2024-12-05 08:26:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTH HEALTH HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FORTH HEALTH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2015-09-04
CARL HARVEY DIX
Director 2016-01-07
JAMIE PRITCHARD
Director 2012-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH MARK LINNEY
Director 2007-03-08 2016-01-07
BRETT JOHANNES THEODORUS PIETERSE
Director 2013-08-16 2016-01-07
MARIA LEWIS
Company Secretary 2012-09-27 2015-09-04
ROSS MCARTHUR
Director 2009-09-23 2013-08-16
DAVID BRUCE MARSHALL
Director 2011-09-26 2012-11-26
ROGER KEITH MILLER
Company Secretary 2007-05-16 2012-09-27
ANDREW GILBERT CHARLESWORTH
Director 2011-09-26 2012-05-21
DAVID MICHAEL HARDY
Director 2006-11-02 2012-01-17
GREGORY DAVID PEARCE
Director 2008-12-16 2011-09-26
JOHN CHARLES RUSSELL
Director 2010-07-31 2011-09-26
JAMES ELDRIDGE
Director 2007-11-01 2010-07-21
IRENE MARY MARSH
Director 2007-03-08 2009-09-23
NEIL SMITH
Director 2007-12-01 2009-02-10
DAVID JOHN ASTERAKI
Director 2008-09-22 2008-11-26
PAUL FRANCIS CUTTANCE
Director 2007-05-11 2008-09-22
STEVEN LOWRY
Director 2007-05-11 2007-11-01
PETER GEOFFREY SHELL
Company Secretary 2006-11-02 2007-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL HARVEY DIX PRIME CARE SOLUTIONS (KINGSTON) LIMITED Director 2016-02-01 CURRENT 2003-06-11 Liquidation
CARL HARVEY DIX PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED Director 2016-02-01 CURRENT 2003-12-22 Liquidation
CARL HARVEY DIX EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED Director 2016-01-07 CURRENT 2004-07-06 Active
CARL HARVEY DIX FORTH HEALTH LIMITED Director 2016-01-07 CURRENT 2006-11-02 Active
CARL HARVEY DIX EDUCATION SUPPORT (SWINDON) LIMITED Director 2016-01-07 CURRENT 2004-07-06 Active
CARL HARVEY DIX REGENTER B3 HOLDCO LIMITED Director 2015-12-15 CURRENT 2002-02-06 Active
CARL HARVEY DIX REGENTER B3 LIMITED Director 2015-12-15 CURRENT 2002-02-06 Active
CARL HARVEY DIX REGENTER LCEP LIMITED Director 2015-12-15 CURRENT 2005-01-24 Active
CARL HARVEY DIX REGENTER LCEP HOLDCO LIMITED Director 2015-12-15 CURRENT 2005-01-24 Active
CARL HARVEY DIX AHL HOLDINGS (WAKEFIELD) LIMITED Director 2013-08-29 CURRENT 2002-04-15 Active
CARL HARVEY DIX AHL HOLDINGS (MANCHESTER) LIMITED Director 2013-08-29 CURRENT 2003-04-17 Active
CARL HARVEY DIX AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED Director 2013-08-29 CURRENT 2003-04-17 Active
CARL HARVEY DIX AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED Director 2013-08-29 CURRENT 2002-04-15 Active
CARL HARVEY DIX WALSALL PUBLIC LIGHTING LIMITED Director 2013-08-23 CURRENT 2001-01-10 Active
CARL HARVEY DIX WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2001-01-10 Active
CARL HARVEY DIX SIRHOWY ENTERPRISE WAY LIMITED Director 2012-01-25 CURRENT 2003-10-03 Active
CARL HARVEY DIX SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED Director 2012-01-25 CURRENT 2003-10-06 Active
CARL HARVEY DIX HEALTH (PEMBURY) LIMITED Director 2011-12-07 CURRENT 2004-12-09 Active
JAMIE PRITCHARD JOHN LAING CAPITAL MANAGEMENT LIMITED Director 2018-07-02 CURRENT 2004-05-19 Active - Proposal to Strike off
JAMIE PRITCHARD AGILITY TRAINS WEST LIMITED Director 2018-01-26 CURRENT 2012-01-31 Active
JAMIE PRITCHARD AGILITY TRAINS WEST (MIDCO) LIMITED Director 2018-01-26 CURRENT 2012-01-31 Active
JAMIE PRITCHARD AGILITY TRAINS WEST (HOLDINGS) LIMITED Director 2018-01-26 CURRENT 2012-01-31 Active
JAMIE PRITCHARD IIC BRISTOL SUBDEBT LIMITED Director 2017-10-19 CURRENT 2006-05-10 Active
JAMIE PRITCHARD IIC BRISTOL INFRASTRUCTURE LIMITED Director 2017-10-19 CURRENT 2006-05-10 Active
JAMIE PRITCHARD IIC BRISTOL FUNDING INVESTMENT LIMITED Director 2017-10-19 CURRENT 2006-05-10 Active
JAMIE PRITCHARD JLIF HOLDINGS (AVP&C) LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
JAMIE PRITCHARD JLIF HOLDINGS (LAMBETH SOCIAL HOUSING) LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
JAMIE PRITCHARD JLIF HOLDINGS (CGL) LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
JAMIE PRITCHARD BRISTOL PFI (HOLDINGS) LIMITED Director 2017-09-04 CURRENT 2006-03-24 Active
JAMIE PRITCHARD BRISTOL PFI DEVELOPMENT LIMITED Director 2017-09-04 CURRENT 2006-03-24 Active
JAMIE PRITCHARD BRISTOL PFI LIMITED Director 2017-09-04 CURRENT 2006-03-24 Active
JAMIE PRITCHARD JLIF HOLDINGS (CROYDON AND LEWISHAM STREET LIGHTING) LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
JAMIE PRITCHARD RAIL INVESTMENTS (GREAT WESTERN) LIMITED Director 2016-12-29 CURRENT 2012-01-19 Active - Proposal to Strike off
JAMIE PRITCHARD JLIF HOLDINGS (ATW) LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
JAMIE PRITCHARD JLIF (HOLDINGS) A55 LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
JAMIE PRITCHARD JLIF HOLDINGS (PROJECT SERVICE) UK LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
JAMIE PRITCHARD JLIF HOLDINGS (BARCELONA METRO) LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active
JAMIE PRITCHARD JLIF HOLDINGS (PEMBURY HOSPITAL) LIMITED Director 2015-06-30 CURRENT 2012-09-13 Active
JAMIE PRITCHARD PALIO (NO 3) LIMITED Director 2015-06-30 CURRENT 2010-07-14 Active
JAMIE PRITCHARD PALIO (NO 1) LIMITED Director 2015-06-30 CURRENT 2010-07-14 Active
JAMIE PRITCHARD PALIO (NO 2) LIMITED Director 2015-06-30 CURRENT 2010-07-14 Active
JAMIE PRITCHARD PALIO (NO 7) LIMITED Director 2015-06-30 CURRENT 2010-09-23 Active
JAMIE PRITCHARD PALIO (NO 15) LIMITED Director 2015-06-30 CURRENT 2011-10-18 Active
JAMIE PRITCHARD PALIO (NO 12) LIMITED Director 2015-06-30 CURRENT 2011-10-17 Active
JAMIE PRITCHARD PALIO (NO 16) LIMITED Director 2015-06-30 CURRENT 2011-10-18 Active
JAMIE PRITCHARD PALIO (NO 19) LIMITED Director 2015-06-30 CURRENT 2011-10-18 Active
JAMIE PRITCHARD PALIO (NO 6) LIMITED Director 2015-06-30 CURRENT 2010-07-14 Active
JAMIE PRITCHARD PALIO (NO 9) LIMITED Director 2015-06-30 CURRENT 2011-03-16 Active
JAMIE PRITCHARD PALIO (NO 11) LIMITED Director 2015-06-30 CURRENT 2011-09-09 Active
JAMIE PRITCHARD PALIO (NO 13) LIMITED Director 2015-06-30 CURRENT 2011-10-17 Active
JAMIE PRITCHARD PALIO (NO 14) LIMITED Director 2015-06-30 CURRENT 2011-10-18 Active
JAMIE PRITCHARD PALIO (NO 17) LIMITED Director 2015-06-30 CURRENT 2011-10-18 Active
JAMIE PRITCHARD PALIO (NO 5) LIMITED Director 2015-06-30 CURRENT 2010-07-14 Active
JAMIE PRITCHARD JLIF (GP) LIMITED Director 2015-06-30 CURRENT 2010-07-14 Active
JAMIE PRITCHARD PALIO (NO 10) LIMITED Director 2015-06-30 CURRENT 2011-03-16 Active - Proposal to Strike off
JAMIE PRITCHARD PALIO (NO 18) LIMITED Director 2015-06-30 CURRENT 2011-10-18 Active
JAMIE PRITCHARD JLIF HOLDINGS (STREET LIGHTING) LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
JAMIE PRITCHARD JLIF HOLDINGS (REGENERATION AND SOCIAL HOUSING) LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
JAMIE PRITCHARD JLIF HOLDINGS (JUSTICE AND EMERGENCY SERVICES) LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
JAMIE PRITCHARD HEALTHCARE SUPPORT (NORTH STAFFS) LIMITED Director 2014-01-08 CURRENT 2004-12-09 Active
JAMIE PRITCHARD HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED Director 2014-01-08 CURRENT 2004-12-10 Active
JAMIE PRITCHARD HEALTHCARE SUPPORT (NORTH STAFFS) FINANCE PLC Director 2014-01-08 CURRENT 2004-12-10 Active
JAMIE PRITCHARD INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2005-02-17 Active
JAMIE PRITCHARD INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) SUBDEBT LIMITED Director 2013-08-23 CURRENT 2005-03-04 Active
JAMIE PRITCHARD IIC PETERBOROUGH FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2006-03-13 Active
JAMIE PRITCHARD LOUISECO LIMITED Director 2013-08-23 CURRENT 2013-03-27 Active
JAMIE PRITCHARD INVESTORS IN THE COMMUNITY (BEXLEY SCHOOLS) LIMITED Director 2013-08-23 CURRENT 2002-02-01 Active
JAMIE PRITCHARD IIC (LEEDS SCHOOLS) FUND INVESTMENT LIMITED Director 2013-08-23 CURRENT 2005-03-17 Active
JAMIE PRITCHARD IIC BY EDUCATION (PETERBOROUGH SCHOOLS) LIMITED Director 2013-08-23 CURRENT 2005-10-20 Active
JAMIE PRITCHARD IIC PETERBOROUGH SUBDEBT LIMITED Director 2013-08-23 CURRENT 2006-03-30 Active
JAMIE PRITCHARD INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) LIMITED Director 2013-08-23 CURRENT 2005-01-21 Active
JAMIE PRITCHARD IIC PETERBOROUGH HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2006-02-08 Active
JAMIE PRITCHARD JLIF INVESTMENTS LIMITED Director 2013-05-17 CURRENT 2013-03-20 Active
JAMIE PRITCHARD JLIF HOLDINGS (PETERBOROUGH HOSPITAL) LIMITED Director 2013-04-10 CURRENT 2004-07-13 Active
JAMIE PRITCHARD FORTH HEALTH LIMITED Director 2012-05-21 CURRENT 2006-11-02 Active
JAMIE PRITCHARD PALIO (NO 8) LIMITED Director 2012-05-21 CURRENT 1998-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-22CONFIRMATION STATEMENT MADE ON 22/11/24, WITH NO UPDATES
2024-10-11DIRECTOR APPOINTED MISS KIRSTY O'BRIEN
2024-10-01APPOINTMENT TERMINATED, DIRECTOR STEWART WILLIAM SMALL
2024-10-01APPOINTMENT TERMINATED, DIRECTOR KIRSTY O'BRIEN
2024-10-01DIRECTOR APPOINTED MR GLENN PEARCE
2024-10-01DIRECTOR APPOINTED MS NATALIA ROUSE
2024-08-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-07-18DIRECTOR APPOINTED MR STEWART WILLIAM SMALL
2024-07-18Director's details changed for Mr Stewart William Small on 2024-07-18
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-08-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England
2022-12-09AP04Appointment of Resolis Limited as company secretary on 2022-09-30
2022-12-08TM02Termination of appointment of Resolis Limited on 2022-09-30
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM 8 White Oak Square London Road Swanley Kent BR8 7AG
2022-10-03Appointment of Resolis Limited as company secretary on 2022-09-30
2022-10-03Appointment of Resolis Limited as company secretary on 2022-10-03
2022-10-03AP04Appointment of Resolis Limited as company secretary on 2022-10-03
2022-10-03AP03Appointment of Resolis Limited as company secretary on 2022-09-30
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM 8 White Oak Square London Road Swanley Kent BR8 7AG
2022-09-30Termination of appointment of Vercity Management Services Limited on 2022-09-30
2022-09-30TM02Termination of appointment of Vercity Management Services Limited on 2022-09-30
2022-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-11-09PSC05Change of details for Palio (No 11) Limited as a person with significant control on 2019-03-20
2021-07-23PSC05Change of details for Palio (No 11) Limited as a person with significant control on 2020-03-20
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2021-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-12-04CH01Director's details changed for Mr. Matthew Templeton on 2019-06-17
2020-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-01CH01Director's details changed for Mr John Stephen Gordon on 2019-07-09
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER FREDERICK PARKER
2020-03-09CH01Director's details changed for Miss Kirsty O'brien on 2020-03-09
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-07-17AP01DIRECTOR APPOINTED MR MARTIN CHRISTOPHER FREDERICK PARKER
2019-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-15AP01DIRECTOR APPOINTED MR MATTHEW TEMPLETON
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CARL HARVEY DIX
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-09-28AD02Register inspection address changed from C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 27000
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-15AD02Register inspection address changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM 1 Kingsway London WC2B 6AN
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 27000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-18AP01DIRECTOR APPOINTED MR CARL HARVEY DIX
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LINNEY
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR BRETT PIETERSE
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 27000
2015-11-06AR0102/11/15 ANNUAL RETURN FULL LIST
2015-09-28TM02Termination of appointment of Maria Lewis on 2015-09-04
2015-09-28AP03Appointment of Teresa Sarah Hedges as company secretary on 2015-09-04
2015-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 27000
2014-11-12AR0102/11/14 ANNUAL RETURN FULL LIST
2014-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRETT JOHANNES THEODORUS PIETERSE / 18/03/2014
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 27000
2013-11-11AR0102/11/13 FULL LIST
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MCARTHUR
2013-09-09AP01DIRECTOR APPOINTED BRETT JOHANNES THEODORUS PIETERSE
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL
2012-11-15AR0102/11/12 FULL LIST
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUCE MARSHALL / 02/11/2012
2012-10-18TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2012-10-18AP03SECRETARY APPOINTED MARIA LEWIS
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLESWORTH
2012-05-29AP01DIRECTOR APPOINTED MR JAMIE PRITCHARD
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARDY
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012
2011-11-17AR0102/11/11 FULL LIST
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS MCARTHUR / 02/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GILBERT CHARLESWORTH / 02/11/2011
2011-11-09AP01DIRECTOR APPOINTED MR ANDREW GILBERT CHARLESWORTH
2011-11-09AP01DIRECTOR APPOINTED MR DAVID BRUCE MARSHALL
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PEARCE
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL
2011-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-11AR0102/11/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HARDY / 02/09/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS MCARTHUR / 23/08/2010
2010-08-26AP01DIRECTOR APPOINTED JOHN CHARLES RUSSELL
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ELDRIDGE
2010-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MARK LINNEY / 18/11/2009
2009-11-12AR0102/11/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GREGORY DAVID PEARCE / 02/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS MCARTHUR / 02/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MARK LINNEY / 02/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ELDRIDGE / 02/11/2009
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR IRENE MARSH
2009-10-15AP01DIRECTOR APPOINTED ROSS MCARTHUR
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR NEIL SMITH
2009-01-06288aDIRECTOR APPOINTED GREGORY DAVID PEARCE
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID ASTERAKI
2008-11-20363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HARDY / 01/01/2007
2008-10-01288aDIRECTOR APPOINTED DAVID JOHN ASTERAKI
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR PAUL CUTTANCE
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-23288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-08288bDIRECTOR RESIGNED
2007-11-05363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-08-03288bSECRETARY RESIGNED
2007-08-03288aNEW SECRETARY APPOINTED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31288aNEW DIRECTOR APPOINTED
2007-03-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to FORTH HEALTH HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORTH HEALTH HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORTH HEALTH HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of FORTH HEALTH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORTH HEALTH HOLDINGS LIMITED
Trademarks
We have not found any records of FORTH HEALTH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTH HEALTH HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as FORTH HEALTH HOLDINGS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where FORTH HEALTH HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORTH HEALTH HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORTH HEALTH HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.