Background WavePink WaveYellow Wave

HANLEY HEALTH LIMITED (06792565)

HANLEY HEALTH LIMITED (06792565) is an active UK company. incorporated on 15 January 2009. with registered office in Dummer. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HANLEY HEALTH LIMITED has been registered for 17 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
06792565
Status
active
Type
ltd
Incorporated
15 January 2009
Age
17 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANLEY HEALTH LIMITED

HANLEY HEALTH LIMITED is an active company incorporated on 15 January 2009 with the registered office located in Dummer. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HANLEY HEALTH LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06792565

LTD Company

Age

17 Years

Incorporated 15 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 March 2024 - 31 March 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

PO Box HP23 5QY Hanley Health Ltd (T/a Hanley Consulting) the Home Office, Pennyroyal Court Station Rd Tring Hertfordshire HP23 5QY England
From: 28 September 2023To: 23 October 2024
12 Water Meadow Way Wendover Aylesbury Buckinghamshire HP22 6RS
From: 23 February 2013To: 28 September 2023
4Th Floor Imperial House,15 Kingsway London WC2B 6UN United Kingdom
From: 25 January 2012To: 23 February 2013
Suite 2, 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN
From: 15 January 2009To: 25 January 2012
Timeline

16 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Oct 20
New Owner
May 22
Owner Exit
Jul 22
Funding Round
Nov 22
Owner Exit
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
1
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 09 Oct 2024

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 09 Oct 2024

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 09 Oct 2024

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 09 Oct 2024

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 09 Oct 2024

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 09 Oct 2024

LLOYD, Jade Caprice

Resigned
The Home Office, Pennyroyal Court, TringHP23 5QY
Secretary
Appointed 04 Jan 2021
Resigned 29 Jul 2024

GATTLIN, Max

Resigned
Wing Road, Leighton BuzzardLU7 2NJ
Born September 1991
Director
Appointed 26 Oct 2020
Resigned 09 Oct 2024

HANLEY, Sharon Leigh

Resigned
Water Meadow Way, WendoverHP22 6RS
Born August 1967
Director
Appointed 15 Jan 2009
Resigned 09 Oct 2024

Persons with significant control

5

1 Active
4 Ceased
Down Street, DummerRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2024

Mr Max Gattlin

Ceased
Leighton Buzzard, BedfordshireLU7 2NJ
Born September 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Oct 2024
Ceased 09 Oct 2024
Water Meadow Way, AylesburyHP22 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022
Ceased 09 Oct 2024

Mr Max Gattlin

Ceased
Wing Road, Leighton BuzzardLU7 2NJ
Born September 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2022
Ceased 02 Oct 2024

Ms Sharon Leigh Hanley

Ceased
Water Meadow Way, AylesburyHP22 6RS
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 October 2024
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 October 2024
AP03Appointment of Secretary
Change Sail Address Company With New Address
24 October 2024
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
23 October 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 November 2022
AAAnnual Accounts
Resolution
9 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 November 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2013
AR01AR01
Change Person Director Company With Change Date
23 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Legacy
28 January 2009
225Change of Accounting Reference Date
Incorporation Company
15 January 2009
NEWINCIncorporation