UKBizDB.co.uk

REAL HEALTH (UK) LIMITED

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

This company is commonly known as Real Health (uk) Limited. The company was founded 20 years ago and was given the registration number 04920936. The firm's registered office is in HARROW. You can find them at C/o Day & Co Scottish Provident House, 76-80 College Road, Harrow, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:REAL HEALTH (UK) LIMITED
Company Number:04920936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2003
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:C/o Day & Co Scottish Provident House, 76-80 College Road, Harrow, United Kingdom, HA1 1BQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lonnoxdale House, Contacre Road, Medstead, Alton, GU34 5PU

Director03 October 2003Active
7 Rodway Road, London, SW15 5DN

Director20 September 2004Active
Muswell Hill Farm, Brill, Aylesbury, England, HP18 9XD

Director03 October 2003Active
19, Juniper Gardens, Shenley, Radlett, WD7 9LA

Secretary30 November 2008Active
Whitebridge, Redlands Lane, Crondall, GU10 5RF

Secretary03 October 2003Active
64 Park Lane, Harrow, HA2 8NG

Secretary22 September 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 October 2003Active
Wsm Pinnacle House, 17-25 Hartfield Road Wimbledon, London, SW19 3SE

Corporate Secretary29 October 2004Active
17, Red Lion Square, London, WC1R 4QH

Director01 October 2013Active
34 Cranes Park, Surbiton, KT5 8AD

Director03 October 2003Active
7 The Chase, London, SW4 0NP

Director15 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 October 2003Active

People with Significant Control

Dr John Kevin O'Dowd
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:C/O Day & Co, Scottish Provident House, Harrow, United Kingdom, HA1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert George O'Dowd
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:C/O Day & Co, Scottish Provident House, Harrow, United Kingdom, HA1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Charles Edward Pither
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:C/O Day & Co, Scottish Provident House, Harrow, United Kingdom, HA1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-03-05Address

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

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-04Officers

Termination secretary company with name termination date.

Download
2016-10-06Insolvency

Liquidation voluntary arrangement completion.

Download
2016-09-02Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download

Copyright © 2024. All rights reserved.