Company NameSSH Group Holding Company Limited
Company StatusActive
Company Number11622197
CategoryPrivate Limited Company
Incorporation Date15 October 2018(5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mark Simon Priestley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarbury House Preston Farm Business Park
Concorde Way
Stockton-On-Tees
Durham
TS18 3TB
Director NameHelen Jane Casely
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleFinance & Operations Director
Country of ResidenceEngland
Correspondence AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF
Director NameSatpal Singh Pandal
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF

Location

Registered AddressCarbury House Preston Farm Business Park
Concorde Way
Stockton-On-Tees
Durham
TS18 3TB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

24 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
19 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
31 October 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
13 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New directors appointed/declaration of interest/company documents 23/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
9 June 2022Memorandum and Articles of Association (29 pages)
8 June 2022Appointment of Satpal Singh Pandal as a director on 23 May 2022 (2 pages)
8 June 2022Appointment of Helen Jane Casely as a director on 23 May 2022 (2 pages)
7 June 2022Change of share class name or designation (2 pages)
7 June 2022Statement of capital following an allotment of shares on 23 May 2022
  • GBP 1,250,053.5714
(4 pages)
5 May 2022Statement of capital following an allotment of shares on 24 April 2019
  • GBP 1,250,000
(3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
15 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
27 April 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
14 April 2021Registered office address changed from 12 Lansdowne Terrace Newcastle upon Tyne NE3 1HN United Kingdom to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 14 April 2021 (1 page)
26 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
10 June 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
8 March 2020Previous accounting period shortened from 31 October 2019 to 30 April 2019 (1 page)
28 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
14 May 2019Sub-division of shares on 24 April 2019 (4 pages)
15 October 2018Incorporation
Statement of capital on 2018-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)