Background WavePink WaveYellow Wave

THE HEALTH HIVE GROUP LIMITED (07661730)

THE HEALTH HIVE GROUP LIMITED (07661730) is an active UK company. incorporated on 8 June 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. THE HEALTH HIVE GROUP LIMITED has been registered for 14 years. Current directors include SHURVILLE, Harriet Louise, SKELTON, Toby Matthew, URHEKAR, Amar Anil.

Company Number
07661730
Status
active
Type
ltd
Incorporated
8 June 2011
Age
14 years
Address
The Featherstone Building, London, EC1Y 2AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
SHURVILLE, Harriet Louise, SKELTON, Toby Matthew, URHEKAR, Amar Anil
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HEALTH HIVE GROUP LIMITED

THE HEALTH HIVE GROUP LIMITED is an active company incorporated on 8 June 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. THE HEALTH HIVE GROUP LIMITED was registered 14 years ago.(SIC: 73110)

Status

active

Active since 14 years ago

Company No

07661730

LTD Company

Age

14 Years

Incorporated 8 June 2011

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 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ELF HEALTH LTD
From: 8 June 2011To: 9 July 2012
Contact
Address

The Featherstone Building 66 City Road London, EC1Y 2AL,

Previous Addresses

3 Booths Park Booths Hall Knutsford Cheshire WA16 8GS England
From: 21 December 2020To: 1 August 2024
11 Soho Street Soho London W1D 3AD England
From: 6 November 2020To: 21 December 2020
One Tudor Street London EC4Y 0AH
From: 5 June 2014To: 6 November 2020
1St Floor Haymarket House 1 Oxendon Street London SW1Y 4EE United Kingdom
From: 22 August 2012To: 5 June 2014
, 1St Floor, Haymarket House 1a Oxendon Street, London, SW1Y 4EE, United Kingdom
From: 15 August 2012To: 22 August 2012
, National House 60-66 Wardour Street, London, W1F 0TA, United Kingdom
From: 17 July 2012To: 15 August 2012
, Bumbles Farm Wyck Lane, Wyck, Hampshire, GU34 3AP, England
From: 8 June 2011To: 17 July 2012
Timeline

42 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Apr 12
Director Joined
Jan 13
Share Issue
Dec 13
Funding Round
May 14
Director Joined
May 14
Director Joined
May 14
Funding Round
May 14
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Oct 15
Director Left
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Feb 19
Director Left
Jun 19
Director Joined
Jun 19
Loan Cleared
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
Jan 21
Loan Secured
Apr 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Aug 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 26
Director Left
Mar 26
4
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

SHURVILLE, Harriet Louise

Active
66 City Road, LondonEC1Y 2AL
Born March 1987
Director
Appointed 15 Jan 2025

SKELTON, Toby Matthew

Active
66 City Road, LondonEC1Y 2AL
Born March 1975
Director
Appointed 23 Feb 2026

URHEKAR, Amar Anil

Active
66 City Road, LondonEC1Y 2AL
Born May 1974
Director
Appointed 15 Jan 2025

FATTAL, Daniel

Resigned
Booths Hall, KnutsfordWA16 8GS
Secretary
Appointed 01 Nov 2015
Resigned 16 Dec 2020

HARRIS, Philip Charles

Resigned
Tudor Street, LondonEC4Y 0AH
Secretary
Appointed 30 Apr 2014
Resigned 01 Nov 2015

VERNON, Amanda Jane

Resigned
66 City Road, LondonEC1Y 2AL
Secretary
Appointed 16 Dec 2020
Resigned 26 Nov 2025

ARMITAGE, Matthew Robert

Resigned
Tudor Street, LondonEC4Y 0AH
Born October 1968
Director
Appointed 30 Apr 2014
Resigned 04 Aug 2018

BUSBY, Ian Michael

Resigned
Tudor Street, LondonEC4Y 0AH
Born March 1970
Director
Appointed 08 Jun 2011
Resigned 12 Jul 2018

DENNIS, Oliver John

Resigned
Booths Hall, KnutsfordWA16 8GS
Born August 1971
Director
Appointed 16 Dec 2020
Resigned 16 Sept 2021

ENDEAN, Jean Christine

Resigned
Tudor Street, LondonEC4Y 0AH
Born April 1947
Director
Appointed 17 Jan 2013
Resigned 12 May 2015

FERRETTI, Brendan

Resigned
Booths Hall, KnutsfordWA16 8GS
Born May 1979
Director
Appointed 13 Jun 2022
Resigned 09 Oct 2023

FLOCKHART, Gail Louise

Resigned
66 City Road, LondonEC1Y 2AL
Born December 1964
Director
Appointed 19 Nov 2021
Resigned 05 Nov 2024

GRANSEE, John Richard

Resigned
66 City Road, LondonEC1Y 2AL
Born March 1966
Director
Appointed 22 Jan 2024
Resigned 23 Feb 2026

GRAY, Paul Bradley

Resigned
One Tudor Street, LondonEC4Y 0AH
Born December 1961
Director
Appointed 27 Nov 2014
Resigned 17 Jun 2019

HUMMEL, Jasbir

Resigned
Booths Hall, KnutsfordWA16 8GS
Born August 1967
Director
Appointed 08 Jun 2011
Resigned 27 Jul 2023

KOCH, Jonathan

Resigned
66 City Road, LondonEC1Y 2AL
Born August 1974
Director
Appointed 19 Nov 2021
Resigned 15 Jan 2025

KUTSOR, George Chris

Resigned
Booths Hall, KnutsfordWA16 8GS
Born July 1973
Director
Appointed 17 Jun 2019
Resigned 16 Dec 2020

MARTELL, Patrick Neil

Resigned
Tudor Street, LondonEC4Y 0AH
Born December 1963
Director
Appointed 30 Apr 2014
Resigned 27 Nov 2014

MILLER, Dominic Thomas

Resigned
Booths Hall, KnutsfordWA16 8GS
Born April 1970
Director
Appointed 16 Dec 2020
Resigned 16 Sept 2021

SCHWAN, J

Resigned
Booths Hall, KnutsfordWA16 8GS
Born November 1975
Director
Appointed 04 Aug 2018
Resigned 16 Dec 2020

SCORER, Timothy Dennis

Resigned
Tudor Street, LondonEC4Y 0AH
Born December 1975
Director
Appointed 08 Jun 2011
Resigned 30 May 2018

SNOWBALL, David Matthew

Resigned
Booths Hall, KnutsfordWA16 8GS
Born February 1980
Director
Appointed 16 Dec 2020
Resigned 19 Apr 2022

WALMSLEY, Aaron John

Resigned
Tudor Street, LondonEC4Y 0AH
Born March 1970
Director
Appointed 12 Jul 2018
Resigned 31 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
66 City Road, LondonEC1Y 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2020
Soho Street, LondonW1D 3AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Ceased 16 Dec 2020
Fundings
Financials
Latest Activities

Filing History

126

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2025
AAAnnual Accounts
Legacy
28 November 2025
PARENT_ACCPARENT_ACC
Legacy
28 November 2025
GUARANTEE2GUARANTEE2
Legacy
28 November 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2024
AAAnnual Accounts
Legacy
24 April 2024
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 May 2023
AAAnnual Accounts
Legacy
4 May 2023
AGREEMENT2AGREEMENT2
Legacy
28 March 2023
PARENT_ACCPARENT_ACC
Legacy
28 March 2023
GUARANTEE2GUARANTEE2
Auditors Resignation Company
16 March 2023
AUDAUD
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Memorandum Articles
27 April 2021
MAMA
Resolution
27 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
31 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 January 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 December 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
6 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
6 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2020
AAAnnual Accounts
Legacy
5 August 2020
PARENT_ACCPARENT_ACC
Legacy
5 August 2020
GUARANTEE2GUARANTEE2
Legacy
5 August 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
29 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
10 June 2019
AAAnnual Accounts
Legacy
10 June 2019
PARENT_ACCPARENT_ACC
Legacy
10 June 2019
GUARANTEE2GUARANTEE2
Legacy
10 June 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
4 May 2018
AAAnnual Accounts
Legacy
4 May 2018
AGREEMENT2AGREEMENT2
Legacy
4 May 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Group
7 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
21 April 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Accounts With Accounts Type Group
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Capital Allotment Shares
27 May 2014
SH01Allotment of Shares
Capital Allotment Shares
15 May 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 December 2013
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Form With Form Type Made Up Date
13 November 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Accounts With Accounts Type Group
17 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 July 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 July 2012
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2012
MG01MG01
Change Of Name Notice
21 June 2012
CONNOTConfirmation Statement Notification
Capital Allotment Shares
3 April 2012
SH01Allotment of Shares
Incorporation Company
8 June 2011
NEWINCIncorporation