Company NameHealth Hub Digital Limited
DirectorTracey Armitage
Company StatusActive
Company Number11770322
CategoryPrivate Limited Company
Incorporation Date16 January 2019(5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMiss Tracey Armitage
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Forbes Avenue
Hull
HU6 7AJ
Director NameMiss Deborah Jacqueline Cox
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Perivale Close
Hull
HU8 0AA

Location

Registered AddressSuite 1 The Riverside Building
Livingstone Road
Hessle
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with updates (4 pages)
26 April 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
22 June 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
17 January 2022Change of details for Miss Tracey Armitage as a person with significant control on 17 January 2022 (2 pages)
17 January 2022Confirmation statement made on 17 January 2022 with updates (5 pages)
1 December 2021Termination of appointment of Deborah Jacqueline Cox as a director on 30 November 2021 (1 page)
1 December 2021Cessation of Deborah Jacqueline Cox as a person with significant control on 30 November 2021 (1 page)
4 August 2021Correction of a Director's date of birth incorrectly stated on incorporation / miss deborah jacqueline cox (2 pages)
16 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
29 March 2021Registered office address changed from 593 Anlaby Road Hull HU3 6st United Kingdom to Suite 1 the Riverside Building Livingstone Road Hessle HU13 0DZ on 29 March 2021 (1 page)
1 February 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
22 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
15 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
3 July 2019Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
16 January 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-16
  • GBP 2
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 04/08/2021 as it was factually inaccurate or was derived from something factually inaccurate
(27 pages)