CompanyTrack
T

THE HEALTH HIVE GROUP LIMITED

Active London

Advertising agencies

0 employees Website
Healthcare and wellbeing Advertising agencies
T

THE HEALTH HIVE GROUP LIMITED

Advertising agencies

Founded 8 Jun 2011 Active London, United Kingdom 0 employees thehivegroup.com
Healthcare and wellbeing Advertising agencies
Accounts Submitted 28 Nov 2025
Confirmation Statement Submitted 6 Jan 2025
Net assets £599.62K £15.26K 2024 year on year
Total assets £664.59K £0.00 2024 year on year
Total Liabilities £64.97K £15.26K 2024 year on year
Charges 2
1 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Featherstone Building 66 City Road London EC1Y 2AL United Kingdom

Office ()

London, England, United Kingdom, Europe

Credit Report

Discover THE HEALTH HIVE GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

£599.62k

Decreased by £15.26k (-2%)

Total Liabilities

£64.97k

Increased by £15.26k (+31%)

Turnover

N/A

Employees

N/A

Debt Ratio

10%

Increased by 3 (+43%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 330 Shares £66k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Apr 2014330£66k£200

Officers

Officers

4 active 18 resigned
Status
Amanda Jane VernonSecretaryUnknownUnknown16 Dec 2020Active
Amar Anil UrhekarDirectorAmericanUnited States5115 Jan 2025Active
Harriet Louise ShurvilleDirectorBritishEngland3815 Jan 2025Active
John Richard GranseeDirectorAmericanUnited States5922 Jan 2024Active

Shareholders

Shareholders (2)

Fishawack Medical Communications Limited
100.0%
6,6301 Jun 2021
Kin And Carta Plc
0.0%
01 Jun 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Fishawack Medical Communications Limited

United Kingdom

Active
Notified 16 Dec 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Kin And Carta Plc

Ceased 16 Dec 2020

Ceased

Group Structure

Group Structure

FISHAWACK MEDICAL COMMUNICATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVALERE HEALTH GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVALERE HEALTH UK BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVALERE HEALTH MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVALERE HEALTH MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVALERE HEALTH FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVALERE HEALTH TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BE VI NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS HOLDINGS united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP HOLDINGS LIMITED united kingdom appoint/remove directors
BRIDGEPOINT OP GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP PLC united kingdom
THE HEALTH HIVE GROUP LIMITED Current Company
EBEE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POLLEN HEALTH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE HEALTH HIVE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Dec 2025OfficersTermination of Amanda Jane Vernon as director on 2025-11-26View(1 page)
28 Nov 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/03/25View(3 pages)
28 Nov 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/25View(2 pages)
28 Nov 2025AccountsAnnual accounts made up to 2025-03-31View(16 pages)
28 Nov 2025AccountsAnnual accounts filedView(51 pages)
3 Dec 2025 Officers

Termination of Amanda Jane Vernon as director on 2025-11-26

28 Nov 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/25

28 Nov 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

28 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

28 Nov 2025 Accounts

Annual accounts filed

Recent Activity

Latest Activity

Termination of Amanda Jane Vernon as director on 2025-11-26

2 months ago on 3 Dec 2025

Audit exemption statement of guarantee by parent company for period ending 31/03/25

2 months ago on 28 Nov 2025

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

2 months ago on 28 Nov 2025

Annual accounts made up to 2025-03-31

2 months ago on 28 Nov 2025

Annual accounts filed

2 months ago on 28 Nov 2025