CELLBXHEALTH PLC

Register to unlock more data on OkredoRegister

CELLBXHEALTH PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04985171

Incorporation date

04/12/2003

Size

Group

Contacts

Registered address

Registered address

Ground Floor, 10 Nugent Road, Surrey Research Park, Guildford GU2 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2003)
dot icon26/02/2026
Appointment of Mr Peter Michael Collins as a director on 2026-01-12
dot icon02/02/2026
Termination of appointment of Joseph Emile Eid as a director on 2026-01-31
dot icon28/01/2026
-
dot icon28/01/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon26/01/2026
Appointment of Mrs Sinead Eithne Armstrong as a secretary on 2026-01-12
dot icon26/01/2026
Termination of appointment of Jan Groen as a secretary on 2026-01-12
dot icon26/01/2026
Appointment of Mr Klaas De Boer as a director on 2026-01-12
dot icon26/01/2026
Appointment of Mr Benjamin Jacob Nash Hart as a director on 2026-01-12
dot icon26/01/2026
Appointment of Ms Kimberley Anne Oreskovic as a director on 2026-01-12
dot icon07/01/2026
Memorandum and Articles of Association
dot icon07/01/2026
Resolutions
dot icon07/01/2026
Change of share class name or designation
dot icon07/01/2026
Sub-division of shares on 2025-12-15
dot icon29/12/2025
Statement of capital following an allotment of shares on 2025-12-18
dot icon08/10/2025
Termination of appointment of Ian Francis Griffiths as a secretary on 2025-10-02
dot icon08/10/2025
Appointment of Dr Jan Groen as a secretary on 2025-10-02
dot icon08/10/2025
Certificate of change of name
dot icon17/09/2025
Termination of appointment of Ian Francis Griffiths as a director on 2025-09-12
dot icon17/09/2025
Termination of appointment of Andrew David William Newland as a director on 2025-09-12
dot icon24/07/2025
Termination of appointment of Brian Howlett as a director on 2025-06-30
dot icon15/07/2025
Resolutions
dot icon26/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon09/06/2025
Termination of appointment of Juliet Thompson as a director on 2025-06-06
dot icon02/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon23/07/2024
Resolutions
dot icon17/07/2024
Statement of capital following an allotment of shares on 2024-06-11
dot icon17/07/2024
Statement of capital following an allotment of shares on 2024-06-24
dot icon08/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/12/2023
Statement of capital following an allotment of shares on 2022-12-07
dot icon22/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon08/10/2023
Termination of appointment of Garth Robert Selvey as a director on 2023-09-29
dot icon04/08/2023
Resolutions
dot icon11/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon27/06/2023
Appointment of Dr Joseph Emile Eid as a director on 2023-01-19
dot icon20/04/2023
Appointment of Ms Juliet Thompson as a director on 2023-01-05
dot icon02/12/2022
Statement of capital following an allotment of shares on 2022-10-05
dot icon02/12/2022
Statement of capital following an allotment of shares on 2022-10-27
dot icon02/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon14/09/2022
Statement of capital following an allotment of shares on 2022-07-19
dot icon14/09/2022
Statement of capital following an allotment of shares on 2022-07-13
dot icon14/09/2022
Statement of capital following an allotment of shares on 2022-06-28
dot icon14/09/2022
Statement of capital following an allotment of shares on 2022-02-24
dot icon23/08/2022
Resolutions
dot icon05/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon02/01/2022
Statement of capital following an allotment of shares on 2021-12-30
dot icon24/12/2021
Confirmation statement made on 2021-11-29 with updates
dot icon09/12/2021
Statement of capital following an allotment of shares on 2021-12-07
dot icon09/12/2021
Statement of capital following an allotment of shares on 2021-12-02
dot icon09/12/2021
Statement of capital following an allotment of shares on 2021-11-23
dot icon09/12/2021
Statement of capital following an allotment of shares on 2021-11-18
dot icon09/12/2021
Statement of capital following an allotment of shares on 2021-11-16
dot icon09/12/2021
Statement of capital following an allotment of shares on 2021-10-26
dot icon21/10/2021
Statement of capital following an allotment of shares on 2021-10-21
dot icon21/10/2021
Statement of capital following an allotment of shares on 2021-10-06
dot icon05/10/2021
Statement of capital following an allotment of shares on 2021-08-27
dot icon13/08/2021
Statement of capital following an allotment of shares on 2021-08-12
dot icon09/08/2021
Statement of capital following an allotment of shares on 2021-08-09
dot icon09/08/2021
Statement of capital following an allotment of shares on 2021-07-14
dot icon09/08/2021
Statement of capital following an allotment of shares on 2021-07-07
dot icon13/07/2021
Resolutions
dot icon13/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon02/07/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon29/06/2021
Statement of capital following an allotment of shares on 2021-05-24
dot icon29/06/2021
Statement of capital following an allotment of shares on 2021-05-07
dot icon27/01/2021
Statement of capital following an allotment of shares on 2021-01-08
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon23/11/2020
Statement of capital following an allotment of shares on 2020-11-16
dot icon15/09/2020
Resolutions
dot icon15/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon20/03/2020
Previous accounting period shortened from 2020-04-30 to 2019-12-31
dot icon05/02/2020
Statement of capital following an allotment of shares on 2019-12-30
dot icon11/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon07/11/2019
Resolutions
dot icon05/11/2019
Group of companies' accounts made up to 2019-04-30
dot icon20/08/2019
Resolutions
dot icon07/08/2019
Statement of capital following an allotment of shares on 2019-07-15
dot icon25/01/2019
Notification of a person with significant control statement
dot icon21/12/2018
Memorandum and Articles of Association
dot icon12/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon16/11/2018
Resolutions
dot icon14/11/2018
Group of companies' accounts made up to 2018-04-30
dot icon08/11/2018
Appointment of Dr Jan Groen as a director on 2018-11-01
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-07-20
dot icon31/07/2018
Resolutions
dot icon11/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon07/12/2017
Resolutions
dot icon07/12/2017
Resolutions
dot icon24/11/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon24/11/2017
Statement of capital following an allotment of shares on 2017-11-01
dot icon24/11/2017
Statement of capital following an allotment of shares on 2017-11-01
dot icon24/11/2017
Statement of capital following an allotment of shares on 2017-10-26
dot icon24/11/2017
Statement of capital following an allotment of shares on 2017-11-16
dot icon24/11/2017
Statement of capital following an allotment of shares on 2017-10-25
dot icon13/11/2017
Group of companies' accounts made up to 2017-04-30
dot icon08/05/2017
Registered office address changed from , 3 Frederick Sanger Road, Surrey Research Park, Guilford, Surrey, GU2 7YD to Ground Floor, 10 Nugent Road Surrey Research Park Guildford GU2 7AF on 2017-05-08
dot icon17/01/2017
Resolutions
dot icon06/12/2016
Confirmation statement made on 2016-11-29 with no updates
dot icon16/11/2016
Resolutions
dot icon01/11/2016
Group of companies' accounts made up to 2016-04-30
dot icon27/10/2016
Statement of capital following an allotment of shares on 2016-09-23
dot icon12/09/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon22/12/2015
Annual return made up to 2015-12-04 no member list
dot icon27/11/2015
Group of companies' accounts made up to 2015-04-30
dot icon10/11/2015
Resolutions
dot icon22/09/2015
Statement of capital following an allotment of shares on 2015-08-02
dot icon07/05/2015
Statement of capital following an allotment of shares on 2015-04-22
dot icon30/03/2015
Statement of capital following an allotment of shares on 2015-03-10
dot icon09/03/2015
Statement of capital following an allotment of shares on 2015-03-03
dot icon09/03/2015
Statement of capital following an allotment of shares on 2015-02-19
dot icon09/03/2015
Statement of capital following an allotment of shares on 2015-02-19
dot icon09/03/2015
Statement of capital following an allotment of shares on 2015-02-19
dot icon09/03/2015
Statement of capital following an allotment of shares on 2015-02-19
dot icon12/01/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon05/12/2014
Group of companies' accounts made up to 2014-04-30
dot icon07/11/2014
Resolutions
dot icon02/10/2014
Termination of appointment of David William Quysner as a director on 2014-09-30
dot icon12/12/2013
Annual return made up to 2013-12-04 no member list
dot icon29/11/2013
Resolutions
dot icon04/11/2013
Group of companies' accounts made up to 2013-04-30
dot icon26/02/2013
Statement of capital following an allotment of shares on 2013-02-08
dot icon26/02/2013
Statement of capital following an allotment of shares on 2013-02-07
dot icon04/02/2013
Appointment of Mr Brian Howlett as a director
dot icon13/12/2012
Statement of capital following an allotment of shares on 2012-09-07
dot icon13/12/2012
Annual return made up to 2012-12-04 no member list
dot icon07/11/2012
Group of companies' accounts made up to 2012-04-30
dot icon09/10/2012
Director's details changed for Mr David William Quysner on 2012-10-09
dot icon09/10/2012
Director's details changed for Mr Andrew David William Newland on 2012-10-09
dot icon09/10/2012
Director's details changed for Ian Francis Griffiths on 2012-10-09
dot icon09/10/2012
Secretary's details changed for Ian Francis Griffiths on 2012-10-09
dot icon09/10/2012
Director's details changed for Garth Robert Selvey on 2012-10-09
dot icon02/04/2012
Statement of capital following an allotment of shares on 2011-11-21
dot icon02/04/2012
Statement of capital following an allotment of shares on 2012-01-25
dot icon02/04/2012
Statement of capital following an allotment of shares on 2012-03-05
dot icon02/04/2012
Statement of capital following an allotment of shares on 2012-03-02
dot icon28/12/2011
Annual return made up to 2011-12-04 with bulk list of shareholders
dot icon17/11/2011
Resolutions
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-10-06
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-09-15
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-09-22
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-08-22
dot icon14/10/2011
Group of companies' accounts made up to 2011-04-30
dot icon06/05/2011
Statement of company's objects
dot icon06/05/2011
Statement of capital following an allotment of shares on 2010-09-02
dot icon06/05/2011
Resolutions
dot icon06/01/2011
Annual return made up to 2010-12-04 with bulk list of shareholders
dot icon22/10/2010
Group of companies' accounts made up to 2010-04-30
dot icon11/01/2010
Annual return made up to 2009-12-04 with bulk list of shareholders
dot icon26/10/2009
Group of companies' accounts made up to 2009-04-30
dot icon26/10/2009
Resolutions
dot icon30/12/2008
Return made up to 04/12/08; bulk list available separately
dot icon27/11/2008
Registered office changed on 27/11/2008 from, 20 nugent road, surrey research park, guildford, GU2 7AF
dot icon31/10/2008
Group of companies' accounts made up to 2008-04-30
dot icon30/09/2008
Memorandum and Articles of Association
dot icon30/09/2008
Resolutions
dot icon31/12/2007
Return made up to 04/12/07; bulk list available separately
dot icon06/11/2007
Group of companies' accounts made up to 2007-04-30
dot icon10/10/2007
Director resigned
dot icon26/09/2007
Resolutions
dot icon26/09/2007
Resolutions
dot icon26/09/2007
Resolutions
dot icon26/09/2007
Resolutions
dot icon08/05/2007
Registered office changed on 08/05/07 from:\surrey technology centre, the surrey research park, guildford, surrey GU2 7YG
dot icon16/01/2007
Return made up to 04/12/06; bulk list available separately
dot icon09/11/2006
New director appointed
dot icon25/10/2006
Group of companies' accounts made up to 2006-04-30
dot icon15/09/2006
Resolutions
dot icon15/09/2006
Resolutions
dot icon15/09/2006
Resolutions
dot icon25/07/2006
Ad 31/03/06--------- £ si [email protected]=811446 £ ic 1898846/2710292
dot icon25/07/2006
Ad 30/03/06--------- £ si [email protected]=229198 £ ic 1669648/1898846
dot icon07/04/2006
Director resigned
dot icon07/04/2006
£ nc 5000000/6000000 29/03/06
dot icon07/04/2006
Resolutions
dot icon07/04/2006
Resolutions
dot icon09/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon03/02/2006
Return made up to 04/12/05; full list of members
dot icon14/12/2005
Resolutions
dot icon14/12/2005
Resolutions
dot icon14/12/2005
Resolutions
dot icon24/08/2005
Director resigned
dot icon20/05/2005
Secretary resigned
dot icon20/05/2005
New secretary appointed
dot icon19/01/2005
Group of companies' accounts made up to 2004-04-30
dot icon17/01/2005
Return made up to 04/12/04; bulk list available separately
dot icon12/01/2005
Accounting reference date shortened from 30/04/05 to 30/04/04
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon26/03/2004
Resolutions
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Resolutions
dot icon15/03/2004
Resolutions
dot icon06/03/2004
Statement of affairs
dot icon06/03/2004
Ad 17/02/04--------- £ si [email protected]=1044647 £ ic 1/1044648
dot icon05/03/2004
Director resigned
dot icon05/03/2004
Secretary resigned
dot icon05/03/2004
New director appointed
dot icon05/03/2004
New director appointed
dot icon05/03/2004
New director appointed
dot icon05/03/2004
New director appointed
dot icon05/03/2004
New director appointed
dot icon05/03/2004
New director appointed
dot icon05/03/2004
New secretary appointed
dot icon04/03/2004
Resolutions
dot icon04/03/2004
Resolutions
dot icon04/03/2004
Resolutions
dot icon04/03/2004
Resolutions
dot icon04/03/2004
£ nc 1000/4000000 05/02/04
dot icon04/03/2004
Div 05/02/04
dot icon27/02/2004
Certificate of re-registration from Private to Public Limited Company
dot icon27/02/2004
Balance Sheet
dot icon27/02/2004
Auditor's statement
dot icon27/02/2004
Auditor's report
dot icon27/02/2004
Re-registration of Memorandum and Articles
dot icon27/02/2004
Declaration on reregistration from private to PLC
dot icon27/02/2004
Application for reregistration from private to PLC
dot icon27/02/2004
Resolutions
dot icon27/02/2004
Resolutions
dot icon25/02/2004
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon25/02/2004
Registered office changed on 25/02/04 from: 1 park row leeds LS1 5AB
dot icon29/01/2004
Certificate of change of name
dot icon04/12/2003
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
29/11/2026
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
30/06/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew David William Newland
Director
05/02/2004 - 12/09/2025
15
Griffiths, Ian Francis
Director
05/02/2004 - 12/09/2025
10
Selvey, Garth Robert
Director
08/09/2006 - 29/09/2023
12
Fullerton, Hance, Doctor
Director
05/02/2004 - 20/09/2007
3
Bailey, John Christopher Leeksma
Secretary
05/02/2004 - 29/04/2005
37

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 CELLBXHEALTH PLC

CELLBXHEALTH PLC is an(a) Active company incorporated on 04/12/2003 with the registered office located at Ground Floor, 10 Nugent Road, Surrey Research Park, Guildford GU2 7AF. There are currently 6 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 CELLBXHEALTH PLC?

toggle

CELLBXHEALTH PLC is currently Active. It was registered on 04/12/2003 .

Where is CELLBXHEALTH PLC located?

toggle

CELLBXHEALTH PLC is registered at Ground Floor, 10 Nugent Road, Surrey Research Park, Guildford GU2 7AF.

What does CELLBXHEALTH PLC do?

toggle

CELLBXHEALTH PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CELLBXHEALTH PLC?

toggle

The latest filing was on 26/02/2026: Appointment of Mr Peter Michael Collins as a director on 2026-01-12.