Background WavePink WaveYellow Wave

SHE GROUP MANAGEMENT LIMITED (11007735)

SHE GROUP MANAGEMENT LIMITED (11007735) is an active UK company. incorporated on 11 October 2017. with registered office in Holt. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SHE GROUP MANAGEMENT LIMITED has been registered for 8 years. Current directors include CAMPBELL, Charles Bernard Grant, GIRDLESTONE-TINGEY, Christopher Simon Peter.

Company Number
11007735
Status
active
Type
ltd
Incorporated
11 October 2017
Age
8 years
Address
1 Old Stable Yard, Holt, NR25 6BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CAMPBELL, Charles Bernard Grant, GIRDLESTONE-TINGEY, Christopher Simon Peter
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHE GROUP MANAGEMENT LIMITED

SHE GROUP MANAGEMENT LIMITED is an active company incorporated on 11 October 2017 with the registered office located in Holt. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SHE GROUP MANAGEMENT LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11007735

LTD Company

Age

8 Years

Incorporated 11 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

1 Old Stable Yard High Street Holt, NR25 6BN,

Previous Addresses

Sedgeford Hall Sedgeford Norfolk PE36 5LT England
From: 11 October 2017To: 26 February 2026
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Oct 19
Director Joined
Dec 21
Director Joined
Dec 22
Share Issue
Nov 23
Director Left
Jul 24
Director Left
Oct 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CAMPBELL, Charles Bernard Grant

Active
Old Stable Yard, HoltNR25 6BN
Born May 1983
Director
Appointed 11 Oct 2017

GIRDLESTONE-TINGEY, Christopher Simon Peter

Active
Old Stable Yard, HoltNR25 6BN
Born February 1992
Director
Appointed 17 Dec 2021

GUYATT, David Toby

Resigned
Sandy Lane, Kings LynnPE32 1SE
Born July 1974
Director
Appointed 11 Oct 2017
Resigned 25 Sept 2025

HUMMEL, Toby Alexander

Resigned
Fring Road, SedgefordPE36 5LT
Born January 1983
Director
Appointed 02 Dec 2022
Resigned 25 Jun 2024

Persons with significant control

3

2 Active
1 Ceased
Market Place, SwaffhamPE37 7QH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2023
SedgefordPE36 5LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2019

Mr Charles Bernard Grant Campbell

Ceased
Townsend Drive, NuneatonCV11 6RU
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2017
Ceased 16 Apr 2019
Fundings
Financials
Latest Activities

Filing History

35

Change Account Reference Date Company Previous Shortened
26 February 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
6 November 2023
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
30 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Incorporation Company
11 October 2017
NEWINCIncorporation