Company NameThg Healthcare Limited
DirectorsAllan John Hayward and Abigail Gemma Mattison
Company StatusActive
Company Number09414368
CategoryPrivate Limited Company
Incorporation Date30 January 2015(9 years, 2 months ago)
Previous NameThe Huntercombe Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameAbigail Mattison
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Allan John Hayward
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMrs Abigail Gemma Mattison
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMrs Sharon Jane Colclough
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMichele Lahey
Date of BirthOctober 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed15 February 2016(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 21 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMrs Valerie Louise Michie
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Mark James Williamson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(1 year after company formation)
Appointment Duration5 years (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Sylvia Tang
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(5 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NamePhillip Gary Thomas
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2021(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU

Location

Registered AddressNorcliffe House
Station Road
Wilmslow
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 4 weeks from now)

Filing History

2 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
18 January 2024Director's details changed for Mr Allan John Hayward on 6 December 2023 (2 pages)
17 October 2023Full accounts made up to 31 December 2022 (24 pages)
10 July 2023Second filing of Confirmation Statement dated 2 February 2017 (3 pages)
2 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
14 October 2022Termination of appointment of Phillip Gary Thomas as a director on 22 September 2022 (1 page)
14 October 2022Appointment of Mrs Abigail Mattison as a director on 22 September 2022 (2 pages)
1 October 2022Full accounts made up to 31 December 2021 (26 pages)
7 June 2022Director's details changed (2 pages)
22 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
8 December 2021Full accounts made up to 31 December 2020 (28 pages)
12 April 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
9 April 2021Full accounts made up to 31 December 2019 (26 pages)
9 March 2021Termination of appointment of Sylvia Tang as a director on 5 March 2021 (1 page)
9 March 2021Appointment of Mr Allan John Hayward as a director on 5 March 2021 (2 pages)
9 March 2021Termination of appointment of Mark James Williamson as a director on 5 March 2021 (1 page)
9 March 2021Appointment of Phillip Gary Thomas as a director on 5 March 2021 (2 pages)
14 July 2020Appointment of Dr Sylvia Tang as a director on 13 July 2020 (2 pages)
6 July 2020Full accounts made up to 31 December 2018 (31 pages)
3 July 2020Termination of appointment of Valerie Louise Michie as a director on 30 June 2020 (1 page)
19 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
9 January 2020Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages)
12 June 2019Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page)
31 May 2019Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 (2 pages)
8 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (25 pages)
9 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (21 pages)
19 September 2017Full accounts made up to 31 December 2016 (21 pages)
29 June 2017Second filing of Confirmation Statement dated 02/02/2017 (7 pages)
29 June 2017Second filing of Confirmation Statement dated 02/02/2017 (7 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 29/06/2017.
(6 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (psc, Statement of Capital, Shareholder information) was registered on 29/06/2017 and 10/07/2023
(5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 29/06/2017.
(6 pages)
30 November 2016Termination of appointment of Michele Lahey as a director on 21 November 2016 (1 page)
30 November 2016Termination of appointment of Michele Lahey as a director on 21 November 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
23 September 2016Termination of appointment of Sharon Jane Colclough as a director on 9 September 2016 (1 page)
23 September 2016Termination of appointment of Sharon Jane Colclough as a director on 9 September 2016 (1 page)
29 February 2016Change of name notice (2 pages)
29 February 2016Change of name notice (2 pages)
29 February 2016Appointment of Sharon Colclough as a director on 15 February 2016 (2 pages)
29 February 2016Appointment of Sharon Colclough as a director on 15 February 2016 (2 pages)
29 February 2016Company name changed the huntercombe group LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-14
(2 pages)
29 February 2016Company name changed the huntercombe group LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-14
(2 pages)
26 February 2016Appointment of Mr Mark James Williamson as a director on 15 February 2016 (2 pages)
26 February 2016Appointment of Michele Lahey as a director on 15 February 2016 (2 pages)
26 February 2016Appointment of Michele Lahey as a director on 15 February 2016 (2 pages)
26 February 2016Appointment of Ms Valerie Louise Michie as a director on 15 February 2016 (2 pages)
26 February 2016Appointment of Mr Mark James Williamson as a director on 15 February 2016 (2 pages)
26 February 2016Appointment of Ms Valerie Louise Michie as a director on 15 February 2016 (2 pages)
26 February 2016Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page)
26 February 2016Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page)
17 February 2016Director's details changed for Mr Benjamin Robert Taberner on 30 January 2015 (2 pages)
17 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Director's details changed for Mr Benjamin Robert Taberner on 30 January 2015 (2 pages)
16 February 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages)
16 February 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 1
(35 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 1
(35 pages)