Background WavePink WaveYellow Wave

HALES GROUP LIMITED (03756814)

HALES GROUP LIMITED (03756814) is an active UK company. incorporated on 21 April 1999. with registered office in Peterborough. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HALES GROUP LIMITED has been registered for 26 years. Current directors include BURGOYNE, Deana Mary, FOWLER, Jeffrey, MEWSE, Nicola Jane and 1 others.

Company Number
03756814
Status
active
Type
ltd
Incorporated
21 April 1999
Age
26 years
Address
Unit 10, Flag Business Exchange, Peterborough, PE1 5TX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BURGOYNE, Deana Mary, FOWLER, Jeffrey, MEWSE, Nicola Jane, SHAH, Kamal Somchand
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALES GROUP LIMITED

HALES GROUP LIMITED is an active company incorporated on 21 April 1999 with the registered office located in Peterborough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HALES GROUP LIMITED was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

03756814

LTD Company

Age

26 Years

Incorporated 21 April 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

HALES GROUP PLC
From: 11 November 2025To: 1 December 2025
HALES GROUP LIMITED
From: 23 July 2007To: 11 November 2025
THE FOWLER GROUP LIMITED
From: 14 June 2000To: 23 July 2007
ELINTONE LIMITED
From: 21 April 1999To: 14 June 2000
Contact
Address

Unit 10, Flag Business Exchange Vicarage Farm Road Peterborough, PE1 5TX,

Previous Addresses

Unit 3B, Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX United Kingdom
From: 14 December 2018To: 16 June 2021
1 Bramhall Place Storeys Bar Road Peterborough PE1 5YS
From: 18 November 2014To: 14 December 2018
1 1 Bramhall Place Storeys Bar Road Peterborough PE1 5YS England
From: 18 November 2014To: 18 November 2014
6 West Street Bourne Lincolnshire PE10 9NE
From: 3 February 2010To: 18 November 2014
81-83 High Street Rayleigh Essex SS6 7EJ United Kingdom
From: 21 April 1999To: 3 February 2010
Timeline

23 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Feb 10
Funding Round
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Funding Round
Dec 11
Funding Round
Jan 12
Share Issue
Jan 12
Director Joined
Mar 12
Funding Round
Feb 13
Funding Round
Jul 13
Loan Secured
Sept 14
Loan Secured
Jun 15
Director Left
Dec 16
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Mar 21
Director Joined
Nov 23
Capital Update
May 24
Share Issue
May 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Share Issue
Nov 25
9
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BURGOYNE, Deana Mary

Active
Vicarage Farm Road, PeterboroughPE1 5TX
Secretary
Appointed 18 Jun 2024

BURGOYNE, Deana Mary

Active
Vicarage Farm Road, PeterboroughPE1 5TX
Born December 1967
Director
Appointed 10 Nov 2023

FOWLER, Jeffrey

Active
Vicarage Farm Road, PeterboroughPE1 5TX
Born March 1954
Director
Appointed 11 Aug 2006

MEWSE, Nicola Jane

Active
Vicarage Farm Road, PeterboroughPE1 5TX
Born March 1970
Director
Appointed 06 Jul 2007

SHAH, Kamal Somchand

Active
Vicarage Farm Road, PeterboroughPE1 5TX
Born July 1959
Director
Appointed 25 Nov 2011

FOWLER, Jeffrey

Resigned
Cawthorpe House, CawthorpePE10 0AB
Secretary
Appointed 11 Aug 2006
Resigned 09 May 2008

FOWLER, Nicola Amanda

Resigned
Cawthorpe House, BournePE10 0AB
Secretary
Appointed 22 Apr 1999
Resigned 11 Aug 2006

JACOBS, Trevor Arthur

Resigned
Violet Close, MortonPE10 0PQ
Secretary
Appointed 09 May 2008
Resigned 25 Nov 2011

WOOLNOUGH, Daren Stephen Geoffrey

Resigned
Bramhall Place, PeterboroughPE1 5YS
Secretary
Appointed 25 Nov 2011
Resigned 25 Nov 2016

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 21 Apr 1999
Resigned 22 Apr 1999

BRADSHAW, Shani Natalie

Resigned
Long Lane, ThetfordIP26 4BJ
Born January 1969
Director
Appointed 31 Dec 2007
Resigned 22 Sept 2009

CROWSLEY, Patricia Anne

Resigned
114 Stephenson Way, BournePE10 9DD
Born February 1954
Director
Appointed 19 Oct 2001
Resigned 18 Dec 2007

FOWLER, Jeffrey

Resigned
Cawthorpe House, BournePE10 0AB
Born March 1954
Director
Appointed 22 Apr 1999
Resigned 11 Feb 2002

FOWLER, Nicola Amanda

Resigned
Cawthorpe House, BournePE10 0AB
Born October 1960
Director
Appointed 22 Apr 1999
Resigned 15 Aug 2006

JACOBS, Trevor Arthur

Resigned
Violet Close, MortonPE10 0PQ
Born May 1959
Director
Appointed 09 May 2008
Resigned 25 Nov 2011

WOOLNOUGH, Daren Stephen Geoffrey

Resigned
Bramhall Place, PeterboroughPE1 5YS
Born October 1974
Director
Appointed 27 Feb 2012
Resigned 25 Nov 2016

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 21 Apr 1999
Resigned 22 Apr 1999

Persons with significant control

2

0 Active
2 Ceased

Mrs Nicola Amanda Fowler

Ceased
Cawthorpe, BournePE10 0AB
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2024

Mr Nigel William Wray

Ceased
Totteridge Village, LondonN20 8PS
Born April 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
1 December 2025
CERT10CERT10
Re Registration Memorandum Articles
1 December 2025
MARMAR
Resolution
1 December 2025
RESOLUTIONSResolutions
Reregistration Public To Private Company
1 December 2025
RR02RR02
Capital Alter Shares Subdivision
13 November 2025
SH02Allotment of Shares (prescribed particulars)
Accounts Balance Sheet
11 November 2025
BSBS
Auditors Report
11 November 2025
AUDRAUDR
Auditors Statement
11 November 2025
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
11 November 2025
CERT5CERT5
Reregistration Private To Public Company
11 November 2025
RR01RR01
Re Registration Memorandum Articles
11 November 2025
MARMAR
Resolution
11 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 August 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
18 June 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
3 May 2024
SH19Statement of Capital
Legacy
3 May 2024
SH20SH20
Legacy
3 May 2024
CAP-SSCAP-SS
Resolution
3 May 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 May 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
3 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 May 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2022
AAAnnual Accounts
Accounts With Accounts Type Group
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Capital Allotment Shares
24 July 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 February 2013
AAAnnual Accounts
Capital Allotment Shares
4 February 2013
SH01Allotment of Shares
Resolution
4 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Capital Alter Shares Consolidation Subdivision
10 January 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 January 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 January 2012
SH10Notice of Particulars of Variation
Resolution
10 January 2012
RESOLUTIONSResolutions
Legacy
6 December 2011
MG01MG01
Capital Allotment Shares
2 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Termination Secretary Company With Name
29 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
25 November 2011
AAAnnual Accounts
Capital Allotment Shares
24 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Medium
24 February 2011
AAAnnual Accounts
Resolution
15 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
20 May 2010
AAAnnual Accounts
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
19 October 2009
AA01Change of Accounting Reference Date
Legacy
24 June 2009
287Change of Registered Office
Legacy
24 June 2009
363aAnnual Return
Legacy
28 March 2009
395Particulars of Mortgage or Charge
Legacy
21 February 2009
395Particulars of Mortgage or Charge
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288cChange of Particulars
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288cChange of Particulars
Legacy
17 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 2008
AAAnnual Accounts
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Small
30 November 2006
AAAnnual Accounts
Resolution
19 October 2006
RESOLUTIONSResolutions
Resolution
19 October 2006
RESOLUTIONSResolutions
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
395Particulars of Mortgage or Charge
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Small
28 October 2005
AAAnnual Accounts
Legacy
25 May 2005
225Change of Accounting Reference Date
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2005
AAAnnual Accounts
Auditors Resignation Company
25 January 2005
AUDAUD
Legacy
21 December 2004
88(2)R88(2)R
Legacy
12 October 2004
287Change of Registered Office
Legacy
22 July 2004
88(3)88(3)
Legacy
22 July 2004
88(2)R88(2)R
Resolution
10 June 2004
RESOLUTIONSResolutions
Resolution
10 June 2004
RESOLUTIONSResolutions
Resolution
10 June 2004
RESOLUTIONSResolutions
Legacy
4 May 2004
88(2)R88(2)R
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 April 2004
AAAnnual Accounts
Accounts With Accounts Type Group
4 December 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2002
AAAnnual Accounts
Legacy
26 July 2002
403aParticulars of Charge Subject to s859A
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
25 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 June 2001
AAAnnual Accounts
Legacy
23 August 2000
225Change of Accounting Reference Date
Legacy
24 July 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2000
88(2)R88(2)R
Legacy
7 June 2000
123Notice of Increase in Nominal Capital
Resolution
7 June 2000
RESOLUTIONSResolutions
Resolution
7 June 2000
RESOLUTIONSResolutions
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
287Change of Registered Office
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
88(2)R88(2)R
Memorandum Articles
17 May 1999
MEM/ARTSMEM/ARTS
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
17 May 1999
RESOLUTIONSResolutions
Legacy
17 May 1999
123Notice of Increase in Nominal Capital
Incorporation Company
21 April 1999
NEWINCIncorporation