BIG HEALTH LTD

Register to unlock more data on OkredoRegister

BIG HEALTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06780612

Incorporation date

29/12/2008

Size

Group

Contacts

Registered address

Registered address

Simkins Llp Lynton House, 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2008)
dot icon22/01/2026
Change of share class name or designation
dot icon09/01/2026
Resolutions
dot icon09/01/2026
Resolutions
dot icon06/01/2026
Confirmation statement made on 2025-12-22 with updates
dot icon19/12/2025
Statement by Directors
dot icon19/12/2025
Solvency Statement dated 18/12/25
dot icon19/12/2025
Resolutions
dot icon19/12/2025
Statement of capital on 2025-12-19
dot icon17/10/2025
Termination of appointment of John Cassidy as a director on 2025-09-16
dot icon17/10/2025
Termination of appointment of Alliott David Cole as a director on 2025-09-16
dot icon17/10/2025
Termination of appointment of Janke Jorn Dittmer as a director on 2025-09-16
dot icon16/10/2025
Statement of capital following an allotment of shares on 2025-09-16
dot icon24/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/08/2025
Termination of appointment of Anand Shah as a director on 2025-07-30
dot icon01/08/2025
Termination of appointment of Arun Gupta as a director on 2025-07-30
dot icon30/07/2025
Termination of appointment of Betsy Atkins as a director on 2025-06-20
dot icon03/01/2025
Confirmation statement made on 2024-12-22 with updates
dot icon23/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/07/2024
Statement of capital following an allotment of shares on 2024-07-09
dot icon04/04/2024
Appointment of Yael Berman as a director on 2024-04-02
dot icon05/01/2024
Confirmation statement made on 2023-12-22 with updates
dot icon04/01/2024
Statement of capital following an allotment of shares on 2023-10-26
dot icon01/09/2023
Statement of capital following an allotment of shares on 2023-07-13
dot icon01/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/08/2023
Resolutions
dot icon04/08/2023
Statement of capital following an allotment of shares on 2023-06-12
dot icon17/06/2023
Memorandum and Articles of Association
dot icon17/06/2023
Resolutions
dot icon13/01/2023
Resolutions
dot icon13/01/2023
Memorandum and Articles of Association
dot icon11/01/2023
Resolutions
dot icon05/01/2023
Statement of capital following an allotment of shares on 2022-12-16
dot icon05/01/2023
Confirmation statement made on 2022-12-22 with updates
dot icon03/01/2023
Memorandum and Articles of Association
dot icon29/12/2022
Memorandum and Articles of Association
dot icon29/12/2022
Resolutions
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-09-16
dot icon14/12/2022
Memorandum and Articles of Association
dot icon14/12/2022
Resolutions
dot icon08/11/2022
Memorandum and Articles of Association
dot icon08/11/2022
Resolutions
dot icon04/11/2022
Appointment of Betsy Atkins as a director on 2022-11-01
dot icon13/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon11/10/2022
Termination of appointment of Peter Andrew Hames as a director on 2022-09-26
dot icon03/10/2022
Resolutions
dot icon03/10/2022
Memorandum and Articles of Association
dot icon01/06/2022
Termination of appointment of Elizabeth Rockett as a director on 2022-05-18
dot icon29/04/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon15/03/2022
Statement of capital following an allotment of shares on 2022-02-14
dot icon15/02/2022
Appointment of John Cassidy as a director on 2022-01-04
dot icon15/02/2022
Statement of capital following an allotment of shares on 2022-01-21
dot icon15/02/2022
Appointment of Dr. Anand Shah as a director on 2022-01-04
dot icon15/02/2022
Termination of appointment of Colin Alexander Espie as a director on 2022-01-04
dot icon15/02/2022
Termination of appointment of Isaac Cheng as a director on 2022-01-04
dot icon05/01/2022
Confirmation statement made on 2021-12-22 with updates
dot icon05/01/2022
Statement of capital following an allotment of shares on 2021-12-10
dot icon05/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2021
Statement of capital following an allotment of shares on 2021-12-16
dot icon23/12/2021
Statement of capital following an allotment of shares on 2021-12-07
dot icon01/12/2021
Director's details changed for Mr Peter Andrew Hames on 2021-12-01
dot icon01/12/2021
Director's details changed for Mr Peter Andrew Hames on 2021-01-01
dot icon05/11/2021
Statement of capital following an allotment of shares on 2021-11-02
dot icon05/11/2021
Statement of capital following an allotment of shares on 2021-11-02
dot icon02/11/2021
Statement of capital following an allotment of shares on 2021-10-29
dot icon16/09/2021
Statement of capital following an allotment of shares on 2021-08-23
dot icon10/08/2021
Statement of capital following an allotment of shares on 2021-06-29
dot icon20/05/2021
Memorandum and Articles of Association
dot icon20/05/2021
Resolutions
dot icon12/01/2021
Confirmation statement made on 2020-12-22 with updates
dot icon31/12/2020
Memorandum and Articles of Association
dot icon31/12/2020
Resolutions
dot icon17/11/2020
Statement of capital following an allotment of shares on 2020-10-14
dot icon23/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/10/2020
Appointment of Mr Isaac Cheng as a director on 2020-05-18
dot icon13/10/2020
Statement of capital following an allotment of shares on 2020-05-14
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-08-07
dot icon22/09/2020
Statement of capital following an allotment of shares on 2020-03-25
dot icon22/09/2020
Resolutions
dot icon22/09/2020
Memorandum and Articles of Association
dot icon09/04/2020
Appointment of Janke Dittmer as a director on 2020-03-16
dot icon09/04/2020
Termination of appointment of Neil Alexander Rimer as a director on 2020-03-16
dot icon09/03/2020
Statement of capital following an allotment of shares on 2019-12-13
dot icon13/01/2020
Confirmation statement made on 2019-12-29 with updates
dot icon06/12/2019
Appointment of Mr Arun Gupta as a director on 2019-11-19
dot icon25/10/2019
Statement of capital following an allotment of shares on 2019-09-16
dot icon25/10/2019
Statement of capital following an allotment of shares on 2019-09-09
dot icon25/10/2019
Statement of capital following an allotment of shares on 2019-09-09
dot icon25/10/2019
Statement of capital following an allotment of shares on 2019-09-09
dot icon25/10/2019
Statement of capital following an allotment of shares on 2019-08-20
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/09/2019
Statement of capital following an allotment of shares on 2019-07-10
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-07-10
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-07-10
dot icon21/05/2019
Statement of capital following an allotment of shares on 2019-03-15
dot icon30/01/2019
Resolutions
dot icon07/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon09/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/09/2018
Statement of capital following an allotment of shares on 2018-07-13
dot icon05/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon02/01/2018
Resolutions
dot icon19/12/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/08/2017
Resolutions
dot icon07/03/2017
Registered office address changed from 60-62 Commercial Street London E1 6LT to Simkins Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 2017-03-07
dot icon23/02/2017
Confirmation statement made on 2016-12-29 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/08/2016
Statement of capital following an allotment of shares on 2016-06-22
dot icon22/08/2016
Sub-division of shares on 2016-06-22
dot icon22/08/2016
Resolutions
dot icon22/08/2016
Appointment of Mr Alliott David Cole as a director on 2016-06-22
dot icon22/08/2016
Appointment of Elizabeth Rockett as a director on 2016-06-22
dot icon22/08/2016
Change of share class name or designation
dot icon22/08/2016
Termination of appointment of Nicholas Gwyn Brisbourne as a director on 2016-06-14
dot icon22/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2014
Certificate of change of name
dot icon08/05/2014
Director's details changed for Mr Nicholas Gwyn Brisbourne on 2014-05-08
dot icon08/05/2014
Registered office address changed from 60-62 Commercial Street London E1 6LT on 2014-05-08
dot icon23/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon13/01/2014
Termination of appointment of Robert Bruce Taylor as a director on 2013-12-31
dot icon12/11/2013
Appointment of Mr Nicholas Gwyn Brisbourne as a director on 2013-09-04
dot icon08/11/2013
Appointment of Neil Rimer as a director on 2013-09-04
dot icon24/09/2013
Resolutions
dot icon24/09/2013
Statement of capital following an allotment of shares on 2013-09-04
dot icon30/08/2013
Statement of capital following an allotment of shares on 2013-07-19
dot icon09/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon25/01/2013
Director's details changed for Mr Robert Bruce Taylor on 2012-12-29
dot icon25/01/2013
Register inspection address has been changed from C/O C/O Kiwi+Pom 17 Rosebery Avenue London London EC1R 4SP United Kingdom
dot icon25/01/2013
Registered office address changed from 9C Lordship Park London N16 5UN on 2013-01-25
dot icon15/10/2012
Statement of capital following an allotment of shares on 2012-09-10
dot icon15/10/2012
Sub-division of shares on 2012-08-01
dot icon15/10/2012
Appointment of Mr Robert Bruce Taylor as a director on 2012-09-27
dot icon09/10/2012
Appointment of Professor Colin Alexander Espie as a director on 2012-09-27
dot icon08/10/2012
Statement of company's objects
dot icon08/10/2012
Resolutions
dot icon06/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/05/2012
Statement of capital following an allotment of shares on 2012-01-10
dot icon09/05/2012
Sub-division of shares on 2012-01-10
dot icon04/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon04/01/2012
Register(s) moved to registered office address
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon15/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/01/2010
Register(s) moved to registered inspection location
dot icon08/01/2010
Register inspection address has been changed
dot icon08/01/2010
Termination of appointment of Barry Hames as a director
dot icon06/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon06/01/2010
Appointment of Mr Peter Andrew Hames as a director
dot icon05/01/2010
Director's details changed for Dr Barry David Hames on 2010-01-05
dot icon29/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brisbourne, Nicholas Gwyn
Director
04/09/2013 - 14/06/2016
42
Gupta, Arun
Director
19/11/2019 - 30/07/2025
-
Shah, Anand, Dr.
Director
04/01/2022 - 30/07/2025
-
Atkins, Betsy
Director
01/11/2022 - 20/06/2025
-
Berman, Yael
Director
02/04/2024 - Present
-

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+
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 BIG HEALTH LTD

BIG HEALTH LTD is an(a) Active company incorporated on 29/12/2008 with the registered office located at Simkins Llp Lynton House, 7-12 Tavistock Square, London WC1H 9LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG HEALTH LTD?

toggle

BIG HEALTH LTD is currently Active. It was registered on 29/12/2008 .

Where is BIG HEALTH LTD located?

toggle

BIG HEALTH LTD is registered at Simkins Llp Lynton House, 7-12 Tavistock Square, London WC1H 9LT.

What does BIG HEALTH LTD do?

toggle

BIG HEALTH LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BIG HEALTH LTD?

toggle

The latest filing was on 22/01/2026: Change of share class name or designation.