ACTIVE HEALTH TECH LTD

Register to unlock more data on OkredoRegister

ACTIVE HEALTH TECH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10530672

Incorporation date

17/12/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ground Floor Interchange, 81-85 Station Road, Croydon CR0 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2016)
dot icon27/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon26/06/2025
Registration of charge 105306720002, created on 2025-06-25
dot icon07/04/2025
Memorandum and Articles of Association
dot icon07/04/2025
Resolutions
dot icon02/04/2025
Registration of charge 105306720001, created on 2025-03-31
dot icon17/12/2024
Registered office address changed from Ground Floor Interchange 81-85 Station Road Croydon CR0 2AJ England to Ground Floor Interchange 81-85 Station Road Croydon CR0 2rd on 2024-12-17
dot icon05/11/2024
Appointment of James William Masterson Murray as a director on 2024-10-29
dot icon05/11/2024
Appointment of Mr Ranald Rory Henderson Webster as a director on 2024-10-29
dot icon05/11/2024
Termination of appointment of Michael Peter Levens as a director on 2024-10-29
dot icon05/11/2024
Notification of Health & Care Management Limited as a person with significant control on 2024-10-29
dot icon05/11/2024
Termination of appointment of Ian Dean Leslie Prangley as a director on 2024-10-29
dot icon05/11/2024
Registered office address changed from 10 Cedar Avenue Barnet Hertfordshire EN4 8DY England to Ground Floor Interchange 81-85 Station Road Croydon CR0 2AJ on 2024-11-05
dot icon05/11/2024
Cessation of Michael Peter Levens as a person with significant control on 2024-10-29
dot icon05/11/2024
Cessation of Ian Dean Leslie Prangley as a person with significant control on 2024-10-29
dot icon05/11/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon23/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon28/09/2024
Resolutions
dot icon17/09/2024
Memorandum and Articles of Association
dot icon05/09/2024
Resolutions
dot icon02/09/2024
Resolutions
dot icon15/05/2024
Micro company accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with updates
dot icon12/07/2023
Micro company accounts made up to 2022-12-31
dot icon27/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon26/07/2022
Director's details changed for Mr Michael Peter Levens on 2022-07-01
dot icon26/07/2022
Change of details for Mr Ian Dean Leslie Prangley as a person with significant control on 2022-07-01
dot icon26/07/2022
Director's details changed for Mr Ian Dean Leslie Prangley on 2022-07-01
dot icon26/07/2022
Change of details for Mr Michael Peter Levens as a person with significant control on 2022-07-01
dot icon22/04/2022
Micro company accounts made up to 2021-12-31
dot icon11/08/2021
Notification of Michael Peter Levens as a person with significant control on 2016-12-18
dot icon11/08/2021
Confirmation statement made on 2021-07-26 with updates
dot icon26/04/2021
Micro company accounts made up to 2020-12-31
dot icon12/02/2021
Statement of capital following an allotment of shares on 2021-01-15
dot icon21/08/2020
Confirmation statement made on 2020-07-26 with updates
dot icon29/06/2020
Statement of capital following an allotment of shares on 2020-06-29
dot icon02/04/2020
Micro company accounts made up to 2019-12-31
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/08/2019
Confirmation statement made on 2019-07-26 with updates
dot icon19/07/2019
Statement of capital following an allotment of shares on 2019-07-07
dot icon09/07/2019
Resolutions
dot icon25/06/2019
Statement of capital following an allotment of shares on 2019-05-28
dot icon22/05/2019
Change of details for Mr Ian Dean Leslie Prangley as a person with significant control on 2016-12-17
dot icon09/11/2018
Registered office address changed from 39 Dalmeny Road New Barnet Hertfordshire EN5 1DE England to 10 Cedar Avenue Barnet Hertfordshire EN4 8DY on 2018-11-09
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/09/2018
Director's details changed for Mr Ian Dean Leslie Prangley on 2018-09-10
dot icon10/09/2018
Change of details for Mr Ian Dean Leslie Prangley as a person with significant control on 2018-09-10
dot icon12/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon20/12/2017
Registered office address changed from C/O Rainmaking Loft International House 1 st. Katharine's Way London E1W 1UN United Kingdom to 39 Dalmeny Road New Barnet Hertfordshire EN5 1DE on 2017-12-20
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with updates
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-07-17
dot icon25/07/2017
Statement of capital following an allotment of shares on 2016-12-17
dot icon03/03/2017
Resolutions
dot icon27/02/2017
Statement of capital following an allotment of shares on 2017-02-03
dot icon27/02/2017
Sub-division of shares on 2017-02-03
dot icon17/12/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
16.67K
-
0.00
-
-
2022
-
6.07K
-
0.00
-
-
2023
-
15.26K
-
0.00
-
-
2023
-
15.26K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

15.26K £Ascended151.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webster, Ranald Rory Henderson
Director
29/10/2024 - Present
20
Levens, Michael Peter
Director
17/12/2016 - 29/10/2024
2
Prangley, Ian Dean Leslie
Director
17/12/2016 - 29/10/2024
2
Murray, James William Masterson
Director
29/10/2024 - Present
21

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVE HEALTH TECH LTD

ACTIVE HEALTH TECH LTD is an(a) Active company incorporated on 17/12/2016 with the registered office located at Ground Floor Interchange, 81-85 Station Road, Croydon CR0 2RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE HEALTH TECH LTD?

toggle

ACTIVE HEALTH TECH LTD is currently Active. It was registered on 17/12/2016 .

Where is ACTIVE HEALTH TECH LTD located?

toggle

ACTIVE HEALTH TECH LTD is registered at Ground Floor Interchange, 81-85 Station Road, Croydon CR0 2RD.

What does ACTIVE HEALTH TECH LTD do?

toggle

ACTIVE HEALTH TECH LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ACTIVE HEALTH TECH LTD?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-24 with no updates.