UKBizDB.co.uk

CURRENT HEALTH LIMITED

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

This company is commonly known as Current Health Limited. The company was founded 9 years ago and was given the registration number SC481544. The firm's registered office is in EDINBURGH. You can find them at 125 Princes Street, , Edinburgh, . This company's SIC code is 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment.

Company Information

Name:CURRENT HEALTH LIMITED
Company Number:SC481544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2014
End of financial year:28 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment

Office Address & Contact

Registered Address:125 Princes Street, Edinburgh, EH2 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, England, EC4A 3TW

Corporate Secretary11 June 2020Active
Best Buy Co, Inc., 7601 Penn Avenue S., Richfield, United States,

Director02 November 2021Active
Best Buy Co, Inc., 7601 Penn Avenue S., Richfield, United States,

Director02 November 2021Active
7601, Penn Avenue South, Richfield, United States,

Director01 February 2024Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Corporate Secretary23 July 2015Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director05 April 2016Active
125, Princes Street, Edinburgh, EH2 4AD

Director02 May 2017Active
125, Princes Street, Edinburgh, EH2 4AD

Director25 November 2019Active
125, Princes Street, Edinburgh, EH2 4AD

Director01 August 2017Active
125, Princes Street, Edinburgh, EH2 4AD

Director25 November 2019Active
7500, Old Georgetown Road, Suite 850, Bethesda, United States,

Director16 April 2021Active
125, Princes Street, Edinburgh, EH2 4AD

Director25 November 2019Active
Mmc Ventures, 24 High Holborn, London, United Kingdom, WC1V 6AZ

Director23 January 2020Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director07 July 2014Active
125, Princes Street, Edinburgh, EH2 4AD

Director23 January 2020Active
33, Arch Street, Suite 1700, Boston, United States,

Director16 April 2021Active
125, Princes Street, Edinburgh, EH2 4AD

Director05 April 2016Active
125, Princes Street, Edinburgh, EH2 4AD

Director05 April 2016Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director19 December 2019Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director26 June 2018Active

People with Significant Control

Best Buy Co., Inc.
Notified on:02 November 2021
Status:Active
Country of residence:United States
Address:7601, Penn Avenue South, Richfield, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Thomas Mccann
Notified on:06 April 2016
Status:Active
Date of birth:January 1990
Nationality:British
Address:125, Princes Street, Edinburgh, EH2 4AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Accounts

Accounts with accounts type full.

Download
2023-01-26Capital

Capital statement capital company with date currency figure.

Download
2023-01-26Capital

Legacy.

Download
2023-01-26Insolvency

Legacy.

Download
2023-01-26Resolution

Resolution.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Change account reference date company current extended.

Download
2021-11-30Accounts

Accounts with accounts type small.

Download
2021-11-19Capital

Capital variation of rights attached to shares.

Download
2021-11-09Resolution

Resolution.

Download
2021-11-05Incorporation

Memorandum articles.

Download
2021-11-04Capital

Capital name of class of shares.

Download
2021-11-04Capital

Capital allotment shares.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.