Principally Health Limited

General information

Name:

Principally Health Ltd

Office Address:

Unit G.01 Clarence Arcade Stamford Street Central OL6 7PT Ashton-under-lyne

Number: 07790094

Incorporation date: 2011-09-28

End of financial year: 31 July

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Principally Health Limited has existed on the market for at least 13 years. Started with registration number 07790094 in the year 2011, the firm is based at Unit G.01 Clarence Arcade, Ashton-under-lyne OL6 7PT. The firm currently known as Principally Health Limited, was earlier listed as Standguide Foundation. The transformation has taken place in 2018-10-04. The company's declared SIC number is 85600: Educational support services. July 31, 2022 is the last time when the accounts were filed.

In order to be able to match the demands of its customer base, this specific business is constantly taken care of by a body of five directors who are, to mention just a few, Carly-Anne G., Mark O. and James G.. Their support has been of extreme use to the business since March 2021. In order to support the directors in their duties, this business has been utilizing the skills of George B. as a secretary since the appointment on 2011-09-28.

  • Previous company's names
  • Principally Health Limited 2018-10-04
  • Standguide Foundation 2011-09-28

Financial data based on annual reports

Company staff

Carly-Anne G.

Role: Director

Appointed: 16 March 2021

Latest update: 5 May 2024

Mark O.

Role: Director

Appointed: 16 July 2018

Latest update: 5 May 2024

James G.

Role: Director

Appointed: 16 July 2018

Latest update: 5 May 2024

George B.

Role: Secretary

Appointed: 28 September 2011

Latest update: 5 May 2024

George B.

Role: Director

Appointed: 28 September 2011

Latest update: 5 May 2024

Philip S.

Role: Director

Appointed: 28 September 2011

Latest update: 5 May 2024

People with significant control

Executives who have control over the firm are as follows: James G. has substantial control or influence over the company. George B. owns 1/2 or less of company shares. Mark O. has substantial control or influence over the company.

James G.
Notified on 18 July 2018
Nature of control:
substantial control or influence
George B.
Notified on 7 April 2016
Nature of control:
1/2 or less of shares
Mark O.
Notified on 18 July 2018
Nature of control:
substantial control or influence
Phillip S.
Notified on 7 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 09 October 2024
Confirmation statement last made up date 25 September 2023
Annual Accounts 24 June 2013
Start Date For Period Covered By Report 2011-09-28
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 24 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 1 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 1 June 2015
Annual Accounts 25th April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 25th April 2016
Annual Accounts 16th June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 16th June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 13 June 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 13 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/07/31 (AA)
filed on: 12th, April 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

559a Wilbraham Road Chorlton

Post code:

M210AE

City / Town:

Manchester

HQ address,
2016

Address:

559a Wilbraham Road Chorlton

Post code:

M210AE

City / Town:

Manchester

Accountant/Auditor,
2016 - 2015

Name:

Allens Accountants Limited

Address:

123 Wellington Road South

Post code:

SK1 3TH

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 85600 : Educational support services
  • 78109 : Other activities of employment placement agencies
12
Company Age

Closest Companies - by postcode