UKBizDB.co.uk

CELLO HEALTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cello Health Limited. The company was founded 20 years ago and was given the registration number 05120150. The firm's registered office is in LONDON. You can find them at Queens House, 8-9 Queen Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CELLO HEALTH LIMITED
Company Number:05120150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Queens House, 8-9 Queen Street, London, England, EC4N 1SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Suffolk Yard, 127-131 Great Suffolk Street, London, England, SE1 1PP

Secretary01 September 2018Active
Great Suffolk Yard, 127-131 Great Suffolk Street, London, England, SE1 1PP

Director15 December 2023Active
Great Suffolk Yard, 127-131 Great Suffolk Street, London, England, SE1 1PP

Director13 August 2020Active
8-9, Queen Street, London, EC4N 1SP

Secretary03 May 2005Active
20 Fortismere Avenue, Muswell Hill, London, N10 3BL

Secretary08 October 2004Active
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary05 May 2004Active
Great Suffolk Yard, 127-131 Great Suffolk Street, London, England, SE1 1PP

Director03 May 2005Active
Great Suffolk Yard, 127-131 Great Suffolk Street, London, England, SE1 1PP

Director13 August 2020Active
Harrow Cottage Old London Road, Knockholt, Sevenoaks, TN14 7JW

Director08 October 2004Active
Great Suffolk Yard, 127-131 Great Suffolk Street, London, England, SE1 1PP

Director13 August 2020Active
Hole Farm, Wilderness Lane, Hadlow Down, TN22 4HB

Director08 October 2004Active
Queens House, 8-9 Queen Street, London, England, EC4N 1SP

Director13 May 2013Active
110, Banbury Road, Oxford, England, OX2 6JU

Director17 October 2016Active
Queens House, 8-9 Queen Street, London, England, EC4N 1SP

Director16 August 2018Active
Queens House, 8-9 Queen Street, London, England, EC4N 1SP

Director12 November 2018Active
Queens House, 8-9 Queen Street, London, England, EC4N 1SP

Director13 August 2020Active
12 Great James Street, London, WC1N 3DR

Director05 May 2004Active
22, Yeoman's Row, London, SW3 2AH

Director28 June 2007Active
Queens House, 8-9 Queen Street, London, England, EC4N 1SP

Director02 October 2018Active
Easton Ride Old Priory, Tile Kiln Lane, Harefield, UB9 6LU

Director01 June 2005Active
Queens House, 8-9 Queen Street, London, England, EC4N 1SP

Director05 May 2004Active
20 Fortismere Avenue, Muswell Hill, London, N10 3BL

Director05 May 2004Active
Queens House, 8-9 Queen Street, London, England, EC4N 1SP

Director16 August 2018Active
11-13 Charterhouse Buildings, London, EC1M 7AP

Director22 July 2010Active
12 Great James Street, London, WC1N 3DR

Corporate Director05 May 2004Active

People with Significant Control

Pharma Value Demonstration Bidco Limited
Notified on:19 August 2020
Status:Active
Country of residence:England
Address:Queens House, Queen Street, London, England, EC4N 1SP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Confirmation statement

Confirmation statement with no updates.

Download
2024-05-14Address

Change sail address company with old address new address.

Download
2024-04-11Officers

Termination secretary company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-01-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-02Accounts

Legacy.

Download
2024-01-02Other

Legacy.

Download
2024-01-02Other

Legacy.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Address

Change registered office address company with date old address new address.

Download
2022-12-09Accounts

Accounts with accounts type full.

Download
2022-09-13Address

Change registered office address company with date old address new address.

Download
2022-07-29Persons with significant control

Notification of a person with significant control.

Download
2022-07-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-29Gazette

Gazette filings brought up to date.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-10-26Accounts

Accounts with accounts type group.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.