Background WavePink WaveYellow Wave

GH1 LIMITED (06550120)

GH1 LIMITED (06550120) is an active UK company. incorporated on 31 March 2008. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activities. GH1 LIMITED has been registered for 18 years. Current directors include CALLANAN, Laura, ROWELL, Trevor Richard.

Company Number
06550120
Status
active
Type
ltd
Incorporated
31 March 2008
Age
18 years
Address
3rd Floor, 1-2 Bolt Court, London, EC4A 3DQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
CALLANAN, Laura, ROWELL, Trevor Richard
SIC Codes
55209, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GH1 LIMITED

GH1 LIMITED is an active company incorporated on 31 March 2008 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activity. GH1 LIMITED was registered 18 years ago.(SIC: 55209, 56290)

Status

active

Active since 18 years ago

Company No

06550120

LTD Company

Age

18 Years

Incorporated 31 March 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ROYAL HOSPITAL SCHOOL ENTERPRISES LIMITED
From: 31 March 2008To: 16 December 2025
Contact
Address

3rd Floor, 1-2 Bolt Court London, EC4A 3DQ,

Previous Addresses

Royal Hospital School Holbrook Ipswich IP9 2RX England
From: 6 January 2016To: 16 December 2025
Gate House 1 Farringdon Street London EC4M 7LG
From: 14 February 2013To: 6 January 2016
3 Creed Court 5 Ludgate Hill London EC4M 7AA
From: 31 March 2008To: 14 February 2013
Timeline

22 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Feb 13
Director Joined
Jun 13
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Nov 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CALLANAN, Laura

Active
Bolt Court, LondonEC4A 3DQ
Born December 1976
Director
Appointed 17 Nov 2023

ROWELL, Trevor Richard

Active
Bolt Court, LondonEC4A 3DQ
Born August 1952
Director
Appointed 31 Aug 2024

CHARLTON, David

Resigned
Royal Hospital School, HolbrookIP9 2RU
Secretary
Appointed 31 Mar 2008
Resigned 31 Aug 2013

PHILLIPS, Paul Bryan

Resigned
Holbrook, IpswichIP9 2RX
Secretary
Appointed 01 Sept 2013
Resigned 17 Nov 2023

AGAR, Jonathan George Shelton

Resigned
141-145 Princes Street, IpswichIP1 1QJ
Born January 1971
Director
Appointed 01 Jan 2016
Resigned 17 Nov 2023

BLACKETT, Howard William

Resigned
The Royal Hospital School, IpswichIP9 2RX
Born May 1960
Director
Appointed 31 Mar 2008
Resigned 31 Aug 2012

BURNS, Bryan

Resigned
Newton Place, Lee-On-The-SolentPO13 9JL
Born June 1942
Director
Appointed 31 Mar 2008
Resigned 31 Dec 2008

CHURCH, Peter James

Resigned
Holbrook, IpswichIP9 2RX
Born January 1968
Director
Appointed 01 Jan 2016
Resigned 31 Jul 2017

LOCKWOOD, James Andrew

Resigned
1 Farringdon Street, LondonEC4M 7LG
Born July 1973
Director
Appointed 01 Sept 2012
Resigned 31 Dec 2015

LOCKYER, Simon William

Resigned
Holbrook, IpswichIP9 2RX
Born October 1972
Director
Appointed 01 Jan 2016
Resigned 17 Nov 2023

MCNIFF, Anthony John

Resigned
Holbrook, IpswichIP9 2RX
Born December 1966
Director
Appointed 15 Aug 2017
Resigned 31 Aug 2020

PENDLINGTON, Mark

Resigned
Holbrook, IpswichIP9 2RX
Born August 1957
Director
Appointed 22 Sept 2020
Resigned 31 Aug 2024

PLAYER, Hugh Hort

Resigned
Holbrook, IpswichIP9 2RX
Born April 1948
Director
Appointed 01 Apr 2013
Resigned 26 Jun 2020

SANDS, Martin John

Resigned
St Winifred`S Road, MiddlesexTW11 9JS
Born January 1949
Director
Appointed 31 Mar 2008
Resigned 21 Sept 2012

STRUTT, Henry Clavering Tollemache

Resigned
Stutton Hall, IpswichIP9 2TQ
Born December 1953
Director
Appointed 01 Jan 2009
Resigned 31 Jul 2020

TUNNICLIFFE, Garry

Resigned
Holbrook, IpswichIP9 2RX
Born October 1966
Director
Appointed 17 Nov 2023
Resigned 28 Nov 2025

Persons with significant control

1

Secretary Of State For Defence

Active
1-2 Bolt Court, LondonEC4A 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Certificate Change Of Name Company
16 December 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Change To A Person With Significant Control
24 July 2024
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Small
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Accounts With Accounts Type Small
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Auditors Resignation Company
29 July 2016
AUDAUD
Auditors Resignation Company
26 July 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
5 April 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Move Registers To Sail Company
20 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
12 June 2009
287Change of Registered Office
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
353353
Legacy
22 April 2009
287Change of Registered Office
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
190190
Legacy
22 April 2009
288bResignation of Director or Secretary
Incorporation Company
31 March 2008
NEWINCIncorporation