BACK 2 HEALTH LIMITED

Register to unlock more data on OkredoRegister

BACK 2 HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02924348

Incorporation date

29/04/1994

Size

Dormant

Contacts

Registered address

Registered address

2 Charles Street, Petersfield, Hampshire GU32 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1994)
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/10/2025
Termination of appointment of Sheila Margaret Hickman as a secretary on 2025-09-30
dot icon24/10/2025
Appointment of Mr Mark Christensen as a secretary on 2025-09-30
dot icon09/07/2025
Compulsory strike-off action has been discontinued
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon07/07/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon04/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon08/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-04-17 with updates
dot icon16/05/2022
Director's details changed for Mr Mark Nicolai Karstoft Christensen on 2022-01-12
dot icon16/05/2022
Change of details for Mr Mark Nicolai Karstoft Christensen as a person with significant control on 2022-01-12
dot icon12/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon22/04/2021
Confirmation statement made on 2021-04-17 with updates
dot icon30/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon30/04/2020
Change of details for Mr Mark Nicolai Karstoft Christensen as a person with significant control on 2020-01-30
dot icon30/04/2020
Notification of Mark Nicolai Karstoft Christensen as a person with significant control on 2019-06-27
dot icon30/04/2020
Withdrawal of a person with significant control statement on 2020-04-30
dot icon16/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon16/07/2019
Registered office address changed from 84 Fawcett Road Southsea Hampshire PO4 0DH to 2 Charles Street Petersfield Hampshire GU32 3EH on 2019-07-16
dot icon27/06/2019
Termination of appointment of Jonathan Roger Field as a director on 2019-06-27
dot icon27/06/2019
Termination of appointment of Wayne Bruce Chester-Davis as a director on 2019-06-27
dot icon01/05/2019
Confirmation statement made on 2019-04-17 with updates
dot icon16/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon30/04/2018
Director's details changed for Jonathan Roger Field on 2018-02-26
dot icon26/04/2018
Director's details changed for Jonathan Roger Field on 2017-07-06
dot icon16/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon21/04/2017
Director's details changed for Jonathan Roger Field on 2016-07-14
dot icon14/07/2016
Registered office address changed from 2 Charles Street Petersfield Hampshire GU32 3EH to 84 Fawcett Road Southsea Hampshire PO4 0DH on 2016-07-14
dot icon09/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon05/04/2016
Director's details changed for Mr Mark Nicolai Karstoft Christensen on 2015-05-14
dot icon29/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon11/05/2015
Appointment of Dr Wayne Bruce Chester-Davis as a director on 2014-10-01
dot icon11/05/2015
Termination of appointment of Gustav Richard Becvar as a director on 2014-09-30
dot icon16/04/2015
Director's details changed for Mr Mark Nicolai Karstoft Christensen on 2014-09-25
dot icon09/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-04-17
dot icon12/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon19/04/2013
Director's details changed for Jonathan Roger Field on 2013-01-01
dot icon09/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon10/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon01/04/2010
Director's details changed for Gustav Richard Becvar on 2010-01-01
dot icon01/04/2010
Secretary's details changed for Sheila Margaret Hickman on 2010-01-01
dot icon01/04/2010
Director's details changed for Mark Nicolai Karstoft Christensen on 2010-01-01
dot icon01/04/2010
Director's details changed for Jonathan Roger Field on 2010-01-01
dot icon22/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2009
Return made up to 28/04/09; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Return made up to 28/04/08; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/06/2007
Return made up to 29/04/07; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/07/2006
Return made up to 29/04/06; full list of members
dot icon17/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/07/2005
Return made up to 29/04/05; full list of members
dot icon18/05/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon13/07/2004
Return made up to 29/04/04; full list of members
dot icon06/07/2004
Total exemption full accounts made up to 2004-04-30
dot icon29/05/2003
Ad 01/04/03--------- £ si 1@1
dot icon29/05/2003
New director appointed
dot icon29/05/2003
Total exemption full accounts made up to 2003-04-30
dot icon29/05/2003
Return made up to 29/04/03; full list of members
dot icon18/07/2002
Total exemption full accounts made up to 2002-04-30
dot icon21/05/2002
Return made up to 29/04/02; full list of members
dot icon11/10/2001
Total exemption full accounts made up to 2001-04-30
dot icon23/05/2001
Return made up to 29/04/01; full list of members
dot icon11/04/2001
New director appointed
dot icon02/03/2001
Registered office changed on 02/03/01 from: morlaix house newham road truro cornwall TR1 2DP
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon06/06/2000
Return made up to 29/04/00; full list of members
dot icon17/12/1999
Accounts for a small company made up to 1999-04-30
dot icon04/06/1999
Return made up to 29/04/99; no change of members
dot icon02/05/1999
Registered office changed on 02/05/99 from: 1 south street chichester west sussex PO19 1EH
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon12/05/1998
Return made up to 29/04/98; full list of members
dot icon23/04/1998
Certificate of change of name
dot icon03/03/1998
Accounts for a small company made up to 1997-04-30
dot icon27/06/1997
Return made up to 29/04/97; no change of members
dot icon16/04/1997
Accounts for a small company made up to 1996-04-30
dot icon13/11/1996
Director resigned
dot icon17/05/1996
Return made up to 29/04/96; no change of members
dot icon02/03/1996
Accounts for a small company made up to 1995-04-30
dot icon13/06/1995
Certificate of change of name
dot icon24/05/1995
Return made up to 29/04/95; full list of members
dot icon06/05/1994
Secretary resigned
dot icon29/04/1994
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
17/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christensen, Mark Nicolai Karstoft
Director
01/03/2001 - Present
3
Christensen, Mark
Secretary
30/09/2025 - Present
-
Hickman, Sheila Margaret
Secretary
29/04/1994 - 30/09/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BACK 2 HEALTH LIMITED

BACK 2 HEALTH LIMITED is an(a) Active company incorporated on 29/04/1994 with the registered office located at 2 Charles Street, Petersfield, Hampshire GU32 3EH. 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 BACK 2 HEALTH LIMITED?

toggle

BACK 2 HEALTH LIMITED is currently Active. It was registered on 29/04/1994 .

Where is BACK 2 HEALTH LIMITED located?

toggle

BACK 2 HEALTH LIMITED is registered at 2 Charles Street, Petersfield, Hampshire GU32 3EH.

What does BACK 2 HEALTH LIMITED do?

toggle

BACK 2 HEALTH LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BACK 2 HEALTH LIMITED?

toggle

The latest filing was on 22/12/2025: Accounts for a dormant company made up to 2025-03-31.