Background WavePink WaveYellow Wave

BONITAS GROUP HOLDINGS LIMITED (12932983)

BONITAS GROUP HOLDINGS LIMITED (12932983) is an active UK company. incorporated on 6 October 2020. with registered office in Worcester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BONITAS GROUP HOLDINGS LIMITED has been registered for 5 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
12932983
Status
active
Type
ltd
Incorporated
6 October 2020
Age
5 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAWKES, Paul Christopher, STEER, Richard Kenneth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONITAS GROUP HOLDINGS LIMITED

BONITAS GROUP HOLDINGS LIMITED is an active company incorporated on 6 October 2020 with the registered office located in Worcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BONITAS GROUP HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12932983

LTD Company

Age

5 Years

Incorporated 6 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 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

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 12 August 2025
13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England
From: 21 April 2022To: 19 February 2025
3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom
From: 6 October 2020To: 21 April 2022
Timeline

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Nov 20
Funding Round
Feb 21
Director Left
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
May 22
Loan Secured
Jul 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 19 Apr 2022

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 19 Apr 2022

MCDERMENT, Mark Anthony

Resigned
Gateway, West ThurrockRM20 3ZD
Born October 1970
Director
Appointed 01 Nov 2020
Resigned 31 Mar 2022

PANCHAM, Paul Anthony

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born January 1968
Director
Appointed 06 Oct 2020
Resigned 19 Apr 2022

SMITHYES, Jamie David

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born July 1986
Director
Appointed 06 Oct 2020
Resigned 19 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2022

Mr Paul Anthony Pancham

Ceased
65 St Paul's Churchyard, LondonEC4M 8AB
Born January 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Oct 2020
Ceased 19 Apr 2022

Mr Jamie David Smithyes

Ceased
65 St Paul's Churchyard, LondonEC4M 8AB
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2020
Ceased 19 Apr 2022
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2025
AAAnnual Accounts
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
9 November 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
2 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Memorandum Articles
26 April 2022
MAMA
Resolution
26 April 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Resolution
22 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Incorporation Company
6 October 2020
NEWINCIncorporation