ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

THG Healthcare Limited

THG Healthcare Limited is an active company incorporated on 30 January 2015 with the registered office located in Stockport, Greater Manchester. THG Healthcare Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09414368
Private limited company
Age
10 years
Incorporated 30 January 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 February 2025 (9 months ago)
Next confirmation dated 2 February 2026
Due by 16 February 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Carpenter Court, Maple Road
Bramhall
Stockport
SK7 2DH
United Kingdom
Address changed on 5 May 2025 (6 months ago)
Previous address was Norcliffe House Station Road Wilmslow SK9 1BU United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • Secretary • Company Secretary • British • Lives in UK • Born in Nov 1984
Director • British • Lives in UK • Born in Sep 1948
The Huntercombe Group Limited
PSC
Mericourt Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Huntercombe Group Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Alliance Care (Trendlewood) Limited
Abigail Gemma Mattison and Allan John Hayward are mutual people.
Active
Alliance Care (Dales Homes) Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Brighterkind (Granby Care) Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Brighterkind Health Care Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Brighterkind Health Care Group Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Four Seasons Health Care Group Treasury Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Brighterkind Group Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£358.57M
Increased by £29.78M (+9%)
Net Assets
-£358.57M
Decreased by £29.78M (+9%)
Debt Ratio (%)
Unreported
Latest Activity
Mrs Abigail Gemma Mattison Details Changed
6 Months Ago on 5 May 2025
Abigail Mattison Details Changed
6 Months Ago on 5 May 2025
Registered Address Changed
6 Months Ago on 5 May 2025
The Huntercombe Group Limited (PSC) Details Changed
6 Months Ago on 5 May 2025
Mericourt Limited (PSC) Details Changed
6 Months Ago on 5 May 2025
Confirmation Submitted
8 Months Ago on 4 Mar 2025
Mr Allan John Hayward Details Changed
8 Months Ago on 24 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 26 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 2 Feb 2024
Mr Allan John Hayward Details Changed
1 Year 11 Months Ago on 6 Dec 2023
Get Credit Report
Discover THG Healthcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Abigail Gemma Mattison on 5 May 2025
Submitted on 24 Jun 2025
Secretary's details changed for Abigail Mattison on 5 May 2025
Submitted on 24 Jun 2025
Change of details for The Huntercombe Group Limited as a person with significant control on 5 May 2025
Submitted on 5 May 2025
Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU United Kingdom to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on 5 May 2025
Submitted on 5 May 2025
Change of details for Mericourt Limited as a person with significant control on 5 May 2025
Submitted on 5 May 2025
Director's details changed for Mr Allan John Hayward on 24 February 2025
Submitted on 21 Mar 2025
Confirmation statement made on 2 February 2025 with no updates
Submitted on 4 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 2 February 2024 with no updates
Submitted on 2 Feb 2024
Director's details changed for Mr Allan John Hayward on 6 December 2023
Submitted on 18 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year