CELLO HEALTH GROUP LIMITED

Register to unlock more data on OkredoRegister

CELLO HEALTH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03636143

Incorporation date

22/09/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Great Suffolk Yard, 127-131 Great Suffolk Street, London SE1 1PPCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1998)
dot icon04/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon02/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/09/2024
Confirmation statement made on 2024-09-22 with updates
dot icon01/02/2024
Termination of appointment of Mark Bentley as a secretary on 2023-12-31
dot icon01/02/2024
Appointment of Mr Michael Madden as a director on 2023-12-15
dot icon01/02/2024
Termination of appointment of Mark Bentley as a director on 2023-12-31
dot icon05/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon05/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon05/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon05/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon20/06/2023
Appointment of Mr Jon Williams as a director on 2023-04-10
dot icon12/06/2023
Termination of appointment of Richard John Nelson Marsham as a director on 2023-03-20
dot icon12/06/2023
Termination of appointment of John Stuart Rowley as a director on 2023-03-22
dot icon25/04/2023
Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 2023-04-25
dot icon13/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon13/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon11/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon17/10/2022
Change of details for Cello Health Plc as a person with significant control on 2020-09-23
dot icon17/10/2022
Confirmation statement made on 2022-09-22 with updates
dot icon13/09/2022
Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England to 31 Old Nichol Street London E2 7HR on 2022-09-13
dot icon12/05/2022
Termination of appointment of Minh Tuan Huynh as a director on 2022-05-01
dot icon12/05/2022
Termination of appointment of Barnaby Hosey as a director on 2022-05-01
dot icon17/01/2022
Termination of appointment of Mark Scott as a director on 2022-01-01
dot icon27/10/2021
Accounts for a small company made up to 2020-12-31
dot icon21/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon01/03/2021
Memorandum and Articles of Association
dot icon17/12/2020
Satisfaction of charge 1 in full
dot icon17/11/2020
Resolutions
dot icon06/11/2020
Registration of charge 036361430003, created on 2020-10-27
dot icon29/10/2020
Registration of charge 036361430002, created on 2020-10-27
dot icon13/10/2020
Accounts for a small company made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon07/02/2020
Resolutions
dot icon26/09/2019
Confirmation statement made on 2019-09-22 with updates
dot icon26/09/2019
Change of details for Cello Group Plc as a person with significant control on 2018-04-25
dot icon12/09/2019
Accounts for a small company made up to 2018-12-31
dot icon25/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon12/09/2018
Accounts for a small company made up to 2017-12-31
dot icon03/08/2018
Registered office address changed from 11-13 Charterhouse Buildings London EC1M 7AP to Queens House 8-9 Queen Street London EC4N 1SP on 2018-08-03
dot icon22/02/2018
Director's details changed for Mr John Stuart Rowley on 2018-02-20
dot icon16/01/2018
Termination of appointment of Job Muscroft as a director on 2017-12-15
dot icon29/11/2017
Statement of company's objects
dot icon27/10/2017
Resolutions
dot icon25/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon05/09/2017
Full accounts made up to 2016-12-31
dot icon08/11/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon30/08/2016
Director's details changed for Mr Mark Scott on 2016-08-30
dot icon30/08/2016
Director's details changed for Mr Mark Bentley on 2016-08-30
dot icon13/01/2016
Appointment of Mr Barnaby Hosey as a director on 2016-01-01
dot icon13/01/2016
Appointment of Mr Job Muscroft as a director on 2016-01-01
dot icon13/01/2016
Appointment of Mr Minh Tuan Huynh as a director on 2016-01-01
dot icon13/01/2016
Termination of appointment of Peter Frings as a director on 2016-01-13
dot icon16/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon15/09/2015
Full accounts made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon18/08/2014
Full accounts made up to 2013-12-31
dot icon23/06/2014
Certificate of change of name
dot icon14/05/2014
Resolutions
dot icon14/05/2014
Change of name notice
dot icon04/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon17/10/2012
Termination of appointment of Andrew Carolan as a director
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon07/01/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon07/01/2011
Resolutions
dot icon17/12/2010
Statement of capital following an allotment of shares on 2010-12-01
dot icon06/12/2010
Resolutions
dot icon21/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon20/10/2010
Director's details changed for Mr Mark Scott on 2010-01-01
dot icon20/10/2010
Director's details changed for Mr Andrew Joseph Carolan on 2010-08-12
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon08/04/2010
Appointment of Mark Bentley as a secretary
dot icon08/04/2010
Termination of appointment of Andrew Laing as a director
dot icon08/04/2010
Termination of appointment of Andrew Laing as a secretary
dot icon07/01/2010
Statement of capital following an allotment of shares on 2009-12-17
dot icon28/09/2009
Return made up to 22/09/09; full list of members
dot icon05/08/2009
Full accounts made up to 2008-12-31
dot icon06/05/2009
Director appointed mr richard marsham
dot icon06/05/2009
Director appointed mr peter frings
dot icon27/02/2009
Appointment terminated director kevin steeds
dot icon17/02/2009
Statement of affairs
dot icon09/02/2009
Statement of affairs
dot icon09/02/2009
Ad 19/12/08\gbp si [email protected]=71471.4\gbp ic 2/71473.4\
dot icon19/01/2009
S-div
dot icon19/01/2009
Nc inc already adjusted 19/12/08
dot icon19/01/2009
Resolutions
dot icon16/01/2009
Appointment terminated secretary kevin steeds
dot icon16/01/2009
Secretary appointed mr andrew scott laing
dot icon06/01/2009
Certificate of change of name
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/12/2008
Director appointed mr john stuart rowley
dot icon02/12/2008
Director appointed mr andrew joseph carolan
dot icon07/11/2008
Return made up to 22/09/08; full list of members
dot icon06/11/2008
Director appointed andrew scott laing
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/12/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/10/2007
Return made up to 22/09/07; no change of members
dot icon16/05/2007
New director appointed
dot icon24/10/2006
Return made up to 22/09/06; full list of members
dot icon24/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/12/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/12/2005
Return made up to 22/09/05; full list of members
dot icon12/07/2005
Registered office changed on 12/07/05 from: 20 fortismere avenue muswell hill london N10 3BL
dot icon16/11/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon30/09/2004
Return made up to 22/09/04; full list of members
dot icon07/06/2004
Accounts for a dormant company made up to 2003-10-31
dot icon02/02/2004
Director resigned
dot icon20/01/2004
New director appointed
dot icon15/12/2003
Certificate of change of name
dot icon22/10/2003
Return made up to 22/09/03; full list of members
dot icon12/05/2003
Accounts for a dormant company made up to 2002-10-31
dot icon25/10/2002
Return made up to 22/09/02; full list of members
dot icon27/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon02/06/2002
Registered office changed on 02/06/02 from: 62 high street haverhill suffolk CB9 8AR
dot icon02/06/2002
New secretary appointed;new director appointed
dot icon02/06/2002
New director appointed
dot icon02/06/2002
Secretary resigned;director resigned
dot icon02/06/2002
Director resigned
dot icon11/10/2001
Return made up to 22/09/01; full list of members
dot icon28/06/2001
Accounts for a dormant company made up to 2000-10-31
dot icon24/10/2000
Return made up to 22/09/00; full list of members
dot icon26/05/2000
Accounts for a dormant company made up to 1999-10-31
dot icon28/09/1999
Return made up to 22/09/99; full list of members
dot icon12/07/1999
Accounting reference date extended from 30/09/99 to 31/10/99
dot icon16/10/1998
New secretary appointed;new director appointed
dot icon16/10/1998
New director appointed
dot icon16/10/1998
Secretary resigned
dot icon16/10/1998
Director resigned
dot icon22/09/1998
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
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Bentley
Director
02/05/2007 - 31/12/2023
55
Marsham, Richard John Nelson
Director
30/04/2009 - 20/03/2023
6
Rowley, John Stuart
Director
01/12/2008 - 22/03/2023
11
Williams, Jon
Director
10/04/2023 - Present
32
Bentley, Mark
Secretary
31/12/2009 - 31/12/2023
-

Persons with Significant Control

0

No PSC data available.

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 CELLO HEALTH GROUP LIMITED

CELLO HEALTH GROUP LIMITED is an(a) Active company incorporated on 22/09/1998 with the registered office located at Great Suffolk Yard, 127-131 Great Suffolk Street, London SE1 1PP. 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 CELLO HEALTH GROUP LIMITED?

toggle

CELLO HEALTH GROUP LIMITED is currently Active. It was registered on 22/09/1998 .

Where is CELLO HEALTH GROUP LIMITED located?

toggle

CELLO HEALTH GROUP LIMITED is registered at Great Suffolk Yard, 127-131 Great Suffolk Street, London SE1 1PP.

What does CELLO HEALTH GROUP LIMITED do?

toggle

CELLO HEALTH GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CELLO HEALTH GROUP LIMITED?

toggle

The latest filing was on 04/11/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.