Company NameConnect Health Holdings Ltd
Company StatusActive
Company Number09916483
CategoryPrivate Limited Company
Incorporation Date15 December 2015(8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Geoffrey Walton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(same day as company formation)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8EU
Director NameMr Michael Edward Turner
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(6 years after company formation)
Appointment Duration2 years, 2 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8EU
Director NameMr Michael Denis Barker
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2023(7 years, 3 months after company formation)
Appointment Duration1 year
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8EU
Director NameMs Lucy Victoria Winwood Armstrong
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8EU
Secretary NameMr Martin Burns
StatusResigned
Appointed22 March 2016(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 06 November 2018)
RoleCompany Director
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8EU
Director NameMr Lee Jon Ali
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8EU
Director NameMr Jonathan Christopher Lowe
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8EU
Director NameMr Simon Leo Belfer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8EU

Location

Registered AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8EU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 December 2023 (3 months, 1 week ago)
Next Return Due30 December 2024 (9 months from now)

Charges

21 December 2022Delivered on: 22 December 2022
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 December 2020Delivered on: 5 January 2021
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument).
Outstanding
24 April 2020Delivered on: 29 April 2020
Persons entitled: Ldc Managers Limited

Classification: A registered charge
Particulars: First fixed charge over all real property and intellectual property (for further details please refer to the instrument).
Outstanding
8 March 2016Delivered on: 22 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

15 January 2024Full accounts made up to 30 June 2023 (18 pages)
18 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
22 March 2023Full accounts made up to 30 June 2022 (17 pages)
20 March 2023Appointment of Mr Michael Denis Barker as a director on 17 March 2023 (2 pages)
20 March 2023Termination of appointment of Simon Leo Belfer as a director on 17 March 2023 (1 page)
7 January 2023Memorandum and Articles of Association (8 pages)
7 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 December 2022Registration of charge 099164830004, created on 21 December 2022 (59 pages)
19 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
14 February 2022Appointment of Mr Simon Leo Belfer as a director on 9 February 2022 (2 pages)
3 February 2022Full accounts made up to 30 June 2021 (18 pages)
11 January 2022Appointment of Mr Michael Edward Turner as a director on 10 January 2022 (2 pages)
21 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
16 December 2021Termination of appointment of Jonathan Christopher Lowe as a director on 3 September 2021 (1 page)
25 October 2021Termination of appointment of Lee Jon Ali as a director on 24 September 2021 (1 page)
5 January 2021Registration of charge 099164830003, created on 23 December 2020 (53 pages)
18 December 2020Confirmation statement made on 16 December 2020 with updates (5 pages)
7 December 2020Full accounts made up to 30 June 2020 (18 pages)
13 May 2020Sub-division of shares on 24 April 2020 (6 pages)
13 May 2020Change of share class name or designation (2 pages)
13 May 2020Memorandum and Articles of Association (9 pages)
13 May 2020Particulars of variation of rights attached to shares (2 pages)
13 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 May 2020Termination of appointment of Lucy Victoria Winwood Armstrong as a director on 24 April 2020 (1 page)
9 May 2020Appointment of Mr Lee Jon Ali as a director on 24 April 2020 (2 pages)
9 May 2020Appointment of Jonathan Christopher Lowe as a director on 24 April 2020 (2 pages)
6 May 2020Notification of Connect Health Group Limited as a person with significant control on 24 April 2020 (2 pages)
6 May 2020Cessation of Andrew Walton as a person with significant control on 24 April 2020 (1 page)
29 April 2020Registration of charge 099164830002, created on 24 April 2020 (54 pages)
10 March 2020Group of companies' accounts made up to 30 June 2019 (34 pages)
17 December 2019Director's details changed for Professor Andrew Geoffrey Walton on 17 December 2019 (2 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
2 July 2019Satisfaction of charge 099164830001 in full (1 page)
5 January 2019Group of companies' accounts made up to 30 June 2018 (35 pages)
19 December 2018Confirmation statement made on 14 December 2018 with updates (6 pages)
26 November 2018Purchase of own shares. (3 pages)
26 November 2018Cancellation of shares. Statement of capital on 1 November 2018
  • GBP 1,503,123.40
(4 pages)
20 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
19 November 2018Change of share class name or designation (2 pages)
14 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 November 2018Termination of appointment of Martin Burns as a secretary on 6 November 2018 (1 page)
23 August 2018Second filing of a statement of capital following an allotment of shares on 31 January 2018
  • GBP 1,753,637.95
(7 pages)
30 July 2018Cancellation of shares. Statement of capital on 22 February 2018
  • GBP 1,503,387.95
(5 pages)
25 April 2018Purchase of own shares. (3 pages)
29 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 1,753,637.95
  • ANNOTATION Clarification a second filed SH01 was registered on 23/08/2018
(5 pages)
6 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 January 2018Group of companies' accounts made up to 30 June 2017 (36 pages)
20 December 2017Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
20 December 2017Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
20 December 2017Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
20 December 2017Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
19 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 30 June 2016 (31 pages)
7 April 2017Full accounts made up to 30 June 2016 (31 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
11 July 2016Appointment of Ms Lucy Victoria Winwood Armstrong as a director on 22 March 2016 (2 pages)
11 July 2016Appointment of Mr Martin Burns as a secretary on 22 March 2016 (2 pages)
11 July 2016Appointment of Ms Lucy Victoria Winwood Armstrong as a director on 22 March 2016 (2 pages)
11 July 2016Appointment of Mr Martin Burns as a secretary on 22 March 2016 (2 pages)
21 June 2016Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
21 June 2016Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
18 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 1,750,000
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 1,750,000
(4 pages)
18 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
18 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
7 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 0.1
(4 pages)
7 April 2016Sub-division of shares on 22 March 2016 (5 pages)
7 April 2016Sub-division of shares on 22 March 2016 (5 pages)
7 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 0.1
(4 pages)
7 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 March 2016Registration of charge 099164830001, created on 8 March 2016 (18 pages)
22 March 2016Registration of charge 099164830001, created on 8 March 2016 (18 pages)
15 December 2015Incorporation
Statement of capital on 2015-12-15
  • GBP .1
(14 pages)
15 December 2015Incorporation
Statement of capital on 2015-12-15
  • GBP .1
(14 pages)