Company NameCultura HR Limited
Company StatusActive
Company Number11622555
CategoryPrivate Limited Company
Incorporation Date15 October 2018(5 years, 6 months ago)
Previous NamesSSH Business Services Limited and SSH Gosforth Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities 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 NameMr Satpal Singh Pandal
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarbury House Preston Farm Business Park
Concorde Way
Stockton-On-Tees
Durham
TS18 3TB
Director NameMiss Helen Jayne Casely
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarbury House Preston Farm Business Park
Concorde Way
Stockton-On-Tees
Durham
TS18 3TB
Director NameMs Deborah Louise Tweedy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2023(4 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarbury House Preston Farm Business Park
Concorde Way
Stockton-On-Tees
Durham
TS18 3TB

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 CategoryDormant
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

19 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
16 October 2023Appointment of Ms Deborah Louise Tweedy as a director on 11 August 2023 (2 pages)
14 July 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
5 July 2023Company name changed ssh gosforth LIMITED\certificate issued on 05/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-23
(3 pages)
4 July 2023Previous accounting period extended from 31 October 2022 to 30 April 2023 (1 page)
31 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
24 November 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
15 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
27 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
27 April 2021Appointment of Miss Helen Jayne Casely as a director on 1 September 2020 (2 pages)
13 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 13 April 2021 (1 page)
26 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
14 September 2020Appointment of Mr Satpal Singh Pandal as a director on 1 September 2020 (2 pages)
14 September 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
28 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
3 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-02
(3 pages)
1 May 2019Cessation of Mark Simon Priestley as a person with significant control on 24 April 2019 (1 page)
1 May 2019Notification of Ssh Group Holding Company Limited as a person with significant control on 24 April 2019 (2 pages)
15 October 2018Incorporation
Statement of capital on 2018-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)