Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FCB HEALTH HAMPSHIRE LIMITED
Company Information for

FCB HEALTH HAMPSHIRE LIMITED

135 BISHOPSGATE, LONDON, EC2M 3TP,
Company Registration Number
02818414
Private Limited Company
Active

Company Overview

About Fcb Health Hampshire Ltd
FCB HEALTH HAMPSHIRE LIMITED was founded on 1993-05-17 and has its registered office in London. The organisation's status is listed as "Active". Fcb Health Hampshire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FCB HEALTH HAMPSHIRE LIMITED
 
Legal Registered Office
135 BISHOPSGATE
LONDON
EC2M 3TP
Other companies in SW1W
 
Previous Names
FCB HALESWAY LIMITED04/09/2018
HALESWAY LIMITED19/10/2016
Filing Information
Company Number 02818414
Company ID Number 02818414
Date formed 1993-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB631610085  
Last Datalog update: 2023-09-05 05:33:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FCB HEALTH HAMPSHIRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FCB HEALTH HAMPSHIRE LIMITED

Current Directors
Officer Role Date Appointed
LOUISE BEAN
Company Secretary 2014-03-07
NICOLA ELLEN DEAN
Director 2014-02-24
LISA DUJAT
Director 2014-03-07
MICHAEL GUARINO
Director 2014-03-07
THOMAS JAMES KELLY
Director 2014-03-07
DANA MAIMAN
Director 2014-03-07
NEIL PADGETT
Director 2005-01-04
LAURA ELIZABETH ANNE RAWLINGSON
Director 1993-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA ELIZABETH ANNE RAWLINGSON
Company Secretary 1993-05-20 2014-03-07
BARRY JAMES CARTWRIGHT
Director 2002-01-02 2009-10-31
PETER JOHN STURT
Director 1993-05-20 2003-06-30
CK CORPORATE SERVICES LIMITED
Nominated Secretary 1993-05-17 1993-05-20
CK FORMATIONS LIMITED
Nominated Director 1993-05-17 1993-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS JAMES KELLY FCB HEALTH LONDON LIMITED Director 2015-05-21 CURRENT 2007-09-11 Active
LAURA ELIZABETH ANNE RAWLINGSON MEDIAHUB WORLDWIDE (UK) LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08Notification of Interpublic Limited as a person with significant control on 2023-12-05
2023-12-08Notification of Ipg Europe Limited as a person with significant control on 2023-12-06
2023-12-08Notification of Mccann-Erickson Healthcare Uk Limited as a person with significant control on 2023-12-07
2023-12-08CESSATION OF APL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-12-08CESSATION OF INTERPUBLIC LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-12-08CESSATION OF IPG EUROPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-07-07APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES KELLY
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-24CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-03-01AP01DIRECTOR APPOINTED MR JONATHAN SIMON GAVIN KERRIGAN
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUT
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-08-16AD02Register inspection address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP
2020-10-01PSC05Change of details for Apl Group Limited as a person with significant control on 2020-10-01
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM 3 Grosvenor Gardens London SW1W 0BD
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-03-06CH03SECRETARY'S DETAILS CHNAGED FOR LOUISE BEAN on 2020-03-06
2020-03-06CH01Director's details changed for Jorg Hempelmann on 2020-03-06
2020-03-06AP01DIRECTOR APPOINTED CHRISTOPHER GUT
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ELLEN DEAN
2019-08-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ELIZABETH ANNE RAWLINGSON
2018-09-04RES15CHANGE OF COMPANY NAME 04/09/18
2018-08-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-19RES15CHANGE OF COMPANY NAME 19/10/16
2016-10-19CERTNMCOMPANY NAME CHANGED HALESWAY LIMITED CERTIFICATE ISSUED ON 19/10/16
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 4600
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 4600
2015-09-29AR0124/09/15 ANNUAL RETURN FULL LIST
2015-09-29CH01Director's details changed for Ms Nicola Ellen Dan on 2014-09-06
2015-01-22CH01Director's details changed for Ms Nicola Ellen Crossley on 2014-09-06
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 4600
2014-10-07AR0124/09/14 ANNUAL RETURN FULL LIST
2014-08-20RES01ADOPT ARTICLES 20/08/14
2014-05-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08AD02Register inspection address changed from 36 East Street Andover Hampshire SP10 1ES United Kingdom
2014-04-08AD03Register(s) moved to registered inspection location
2014-03-13AP03Appointment of Louise Bean as company secretary
2014-03-13AP01DIRECTOR APPOINTED DANA MAIMAN
2014-03-13AP01DIRECTOR APPOINTED THOMAS JAMES KELLY
2014-03-13AP01DIRECTOR APPOINTED MICHAEL GUARINO
2014-03-13AP01DIRECTOR APPOINTED LISA DUJAT
2014-03-13TM02APPOINTMENT TERMINATED, SECRETARY LAURA RAWLINGSON
2014-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 36 EAST STREET ANDOVER HAMPSHIRE SP10 1ES
2014-03-13AA01PREVSHO FROM 31/05/2014 TO 31/12/2013
2014-03-04RES13CONVERSION 24/02/2014
2014-03-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-26AP01DIRECTOR APPOINTED MS NICOLA ELLEN CROSSLEY
2013-10-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13
2013-09-25AA31/05/13 TOTAL EXEMPTION SMALL
2013-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 4600
2013-09-24AR0124/09/13 FULL LIST
2013-05-31AR0117/05/13 FULL LIST
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-29AR0117/05/12 FULL LIST
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-07AR0117/05/11 FULL LIST
2011-06-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELIZABETH ANNE RAWLINGSON / 16/05/2011
2011-02-23AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-07AR0117/05/10 FULL LIST
2010-07-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-07AD02SAIL ADDRESS CREATED
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PADGETT / 16/05/2010
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CARTWRIGHT
2010-06-11SH0611/06/10 STATEMENT OF CAPITAL GBP 4600
2010-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-15AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-03-30AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-03-26AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-21363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-14363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-14363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-07-07288aNEW DIRECTOR APPOINTED
2004-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-05-19363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-11-25395PARTICULARS OF MORTGAGE/CHARGE
2003-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-09-05169£ IC 10000/5500 30/06/03 £ SR 4500@1=4500
2003-08-28288bDIRECTOR RESIGNED
2003-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-13363sRETURN MADE UP TO 17/05/03; NO CHANGE OF MEMBERS
2002-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-06-07363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-02-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-13288aNEW DIRECTOR APPOINTED
2002-02-08RES12VARYING SHARE RIGHTS AND NAMES
2001-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-06-11363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2001-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to FCB HEALTH HAMPSHIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FCB HEALTH HAMPSHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE DEED 2003-11-24 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
SINGLE DEBENTURE 1993-07-09 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-06-01 £ 492,701
Creditors Due Within One Year 2011-06-01 £ 564,756
Provisions For Liabilities Charges 2012-06-01 £ 13,693
Provisions For Liabilities Charges 2011-06-01 £ 12,631

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FCB HEALTH HAMPSHIRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 4,600
Called Up Share Capital 2011-06-01 £ 4,600
Cash Bank In Hand 2012-06-01 £ 219,410
Cash Bank In Hand 2011-06-01 £ 338,971
Current Assets 2012-06-01 £ 800,058
Current Assets 2011-06-01 £ 895,986
Debtors 2012-06-01 £ 580,648
Debtors 2011-06-01 £ 557,015
Fixed Assets 2012-06-01 £ 76,695
Fixed Assets 2011-06-01 £ 73,496
Shareholder Funds 2012-06-01 £ 370,359
Shareholder Funds 2011-06-01 £ 392,095
Tangible Fixed Assets 2012-06-01 £ 76,695
Tangible Fixed Assets 2011-06-01 £ 73,496

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FCB HEALTH HAMPSHIRE LIMITED registering or being granted any patents
Domain Names

FCB HEALTH HAMPSHIRE LIMITED owns 1 domain names.

halesway.co.uk  

Trademarks
We have not found any records of FCB HEALTH HAMPSHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FCB HEALTH HAMPSHIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as FCB HEALTH HAMPSHIRE LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where FCB HEALTH HAMPSHIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FCB HEALTH HAMPSHIRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-11-0049029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2016-07-0049029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2016-04-0049029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2016-03-0049029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2015-07-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2015-07-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2014-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-12-0162171000Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FCB HEALTH HAMPSHIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FCB HEALTH HAMPSHIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.