ARCHITECTS FOR HEALTH

Register to unlock more data on OkredoRegister

ARCHITECTS FOR HEALTH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10651725

Incorporation date

04/03/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Luces Cottage Luces Lane, Castle Hedingham, Halstead CO9 3HECopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2017)
dot icon19/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon02/03/2026
Termination of appointment of Alice Green as a director on 2026-03-02
dot icon30/10/2025
Micro company accounts made up to 2025-03-31
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/08/2024
Termination of appointment of Christopher John Thornton as a director on 2024-08-13
dot icon20/06/2024
Termination of appointment of John Christopher Thomas Cooper as a director on 2024-06-07
dot icon20/06/2024
Termination of appointment of Paul Joseph Gilligan as a director on 2024-06-07
dot icon20/06/2024
Termination of appointment of Stephanie Jane Williamson as a director on 2024-06-07
dot icon18/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon12/10/2022
Micro company accounts made up to 2022-03-31
dot icon12/10/2022
Appointment of Stephanie Jane Williamson as a director on 2022-10-01
dot icon11/10/2022
Appointment of Mr Ruairi Felix Reeves as a director on 2022-10-01
dot icon11/10/2022
Termination of appointment of Christopher Rawson Shaw as a director on 2022-07-06
dot icon11/10/2022
Termination of appointment of Hina Lad as a director on 2022-09-06
dot icon11/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon18/10/2021
Micro company accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon04/03/2021
Appointment of Mr Gareth Banks as a director on 2021-03-04
dot icon04/03/2021
Appointment of Mr John Christopher Thomas Cooper as a director on 2021-03-02
dot icon13/01/2021
Appointment of Mr Paul Gilligan as a director on 2021-01-12
dot icon05/01/2021
Appointment of Mr Christopher Roy Thornton as a director on 2020-12-01
dot icon05/01/2021
Termination of appointment of Jane Frances Mcelroy as a director on 2020-02-27
dot icon05/01/2021
Termination of appointment of Paul Philip Murphy as a director on 2020-02-27
dot icon07/12/2020
Appointment of Caroline Mulholland as a director on 2020-11-03
dot icon04/12/2020
Appointment of Mr Nigel Paul Pilkington as a director on 2020-10-06
dot icon04/12/2020
Appointment of Mr Jaime Robert Bishop as a director on 2020-11-02
dot icon04/12/2020
Appointment of Ellen Frances Williams as a director on 2020-10-29
dot icon04/12/2020
Appointment of Alice Green as a director on 2020-10-29
dot icon04/12/2020
Appointment of Dr Hina Lad as a director on 2020-10-29
dot icon10/09/2020
Registered office address changed from 55 Whitfield Street London W1T 4AH England to Luces Cottage Luces Lane Castle Hedingham Halstead CO9 3HE on 2020-09-10
dot icon13/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/12/2019
Termination of appointment of Stephanie Williamson as a director on 2019-11-30
dot icon08/12/2019
Termination of appointment of Claudia Ann Bloom as a director on 2019-11-30
dot icon04/12/2019
Registered office address changed from The Foundry 7 Glenthorne Mews London W6 0LJ to 55 Whitfield Street London W1T 4AH on 2019-12-04
dot icon13/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Resolutions
dot icon17/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon14/03/2018
Appointment of Ms Claudia Ann Bloom as a director on 2018-02-22
dot icon14/03/2018
Appointment of Mrs Stephanie Williamson as a director on 2018-02-22
dot icon04/03/2017
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
03/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
98.89K
-
0.00
-
-
2022
0
79.16K
-
0.00
-
-
2023
0
76.27K
-
0.00
-
-
2023
0
76.27K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

76.27K £Descended-3.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reeves, Ruairi Felix
Director
01/10/2022 - Present
3
Cooper, John Christopher Thomas
Director
02/03/2021 - 07/06/2024
6
Shaw, Christopher Rawson
Director
04/03/2017 - 06/07/2022
2
Murphy, Paul Philip
Director
04/03/2017 - 27/02/2020
5
Pilkington, Nigel Paul
Director
06/10/2020 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHITECTS FOR HEALTH

ARCHITECTS FOR HEALTH is an(a) Active company incorporated on 04/03/2017 with the registered office located at Luces Cottage Luces Lane, Castle Hedingham, Halstead CO9 3HE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHITECTS FOR HEALTH?

toggle

ARCHITECTS FOR HEALTH is currently Active. It was registered on 04/03/2017 .

Where is ARCHITECTS FOR HEALTH located?

toggle

ARCHITECTS FOR HEALTH is registered at Luces Cottage Luces Lane, Castle Hedingham, Halstead CO9 3HE.

What does ARCHITECTS FOR HEALTH do?

toggle

ARCHITECTS FOR HEALTH operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for ARCHITECTS FOR HEALTH?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-02 with no updates.