CELLO HEALTH LIMITED

Register to unlock more data on OkredoRegister

CELLO HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05120150

Incorporation date

05/05/2004

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 05/05/2004)
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon04/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/11/2025
Audit exemption statement of guarantee by parent company 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 icon22/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon04/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
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 icon04/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/10/2024
Part of the property or undertaking has been released from charge 051201500004
dot icon15/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon14/05/2024
Register inspection address has been changed from The Pavilions Bridgwater Road Bristol Avon BS13 8AE to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP
dot icon11/04/2024
Termination of appointment of Andrew Robert Brown as a secretary on 2024-04-11
dot icon12/03/2024
Termination of appointment of Michael Bernstein as a director on 2023-12-31
dot icon12/03/2024
Termination of appointment of Eugene Gorbach 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 icon01/02/2024
Appointment of Mr Michael Madden as a director on 2023-12-15
dot icon02/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon02/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
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 icon09/12/2022
Full accounts made up to 2021-12-31
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 icon29/07/2022
Notification of Pharma Value Demonstration Bidco Limited as a person with significant control on 2020-08-19
dot icon29/07/2022
Withdrawal of a person with significant control statement on 2022-07-29
dot icon29/07/2022
Compulsory strike-off action has been discontinued
dot icon28/07/2022
Confirmation statement made on 2022-05-05 with updates
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon11/03/2022
Termination of appointment of Stephen Mclean as a director on 2021-12-31
dot icon17/01/2022
Termination of appointment of Mark Scott as a director on 2022-01-01
dot icon26/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon07/06/2021
Termination of appointment of Julia Ralston as a director on 2021-06-03
dot icon24/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon17/12/2020
Satisfaction of charge 2 in full
dot icon17/12/2020
Satisfaction of charge 3 in full
dot icon15/12/2020
Satisfaction of charge 1 in full
dot icon17/11/2020
Memorandum and Articles of Association
dot icon17/11/2020
Resolutions
dot icon10/11/2020
Termination of appointment of Stephen Martin Highley as a director on 2020-10-21
dot icon29/10/2020
Registration of charge 051201500004, created on 2020-10-27
dot icon23/09/2020
Re-registration from a public company to a private limited company
dot icon23/09/2020
Re-registration of Memorandum and Articles
dot icon23/09/2020
Certificate of re-registration from Public Limited Company to Private
dot icon23/09/2020
Resolutions
dot icon21/08/2020
Memorandum and Articles of Association
dot icon21/08/2020
Resolutions
dot icon19/08/2020
Appointment of Mr Eugene Gorbach as a director on 2020-08-13
dot icon19/08/2020
Appointment of Mr Michael Bernstein as a director on 2020-08-13
dot icon19/08/2020
Appointment of Mr Jon Williams as a director on 2020-08-13
dot icon19/08/2020
Appointment of Mr Stephen Mclean as a director on 2020-08-13
dot icon19/08/2020
Termination of appointment of Clifford Peter Tompsett as a director on 2020-08-11
dot icon19/08/2020
Termination of appointment of Michele Luzi as a director on 2020-08-11
dot icon19/08/2020
Termination of appointment of Chris Jones as a director on 2020-08-11
dot icon19/08/2020
Termination of appointment of Joanna Susan Lecouilliard as a director on 2020-08-11
dot icon18/08/2020
Statement of capital following an allotment of shares on 2020-08-10
dot icon12/08/2020
Court order
dot icon19/06/2020
Statement of capital following an allotment of shares on 2020-05-31
dot icon05/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/06/2020
Resolutions
dot icon14/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon14/05/2020
Statement of capital following an allotment of shares on 2020-05-14
dot icon20/04/2020
Statement of capital following an allotment of shares on 2020-04-17
dot icon15/01/2020
Statement of capital following an allotment of shares on 2020-01-15
dot icon10/12/2019
Statement of capital following an allotment of shares on 2019-12-03
dot icon29/08/2019
Statement of capital following an allotment of shares on 2019-08-29
dot icon29/07/2019
Statement of capital following an allotment of shares on 2019-06-30
dot icon23/05/2019
Resolutions
dot icon17/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon02/05/2019
Statement of capital following an allotment of shares on 2019-04-15
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-04-09
dot icon09/04/2019
Statement of capital following an allotment of shares on 2018-07-31
dot icon23/01/2019
Notification of a person with significant control statement
dot icon23/11/2018
Registered office address changed from 8-9 Queen Street London EC4N 1SP to Queens House 8-9 Queen Street London EC4N 1SP on 2018-11-23
dot icon20/11/2018
Appointment of Julia Ralston as a director on 2018-10-02
dot icon20/11/2018
Appointment of Mr Michele Luzi as a director on 2018-11-12
dot icon20/11/2018
Termination of appointment of Allan Jeffrey Rich as a director on 2018-11-05
dot icon24/09/2018
Appointment of Andrew Robert Brown as a secretary on 2018-09-01
dot icon24/09/2018
Appointment of Clifford Peter Tompsett as a director on 2018-08-16
dot icon17/09/2018
Termination of appointment of a director
dot icon14/09/2018
Termination of appointment of Mark Bentley as a secretary on 2018-09-01
dot icon14/09/2018
Appointment of Joanna Susan Lecouilliard as a director on 2018-08-16
dot icon14/09/2018
Termination of appointment of Paul Richard Hamilton as a director on 2018-08-16
dot icon14/09/2018
Termination of appointment of William Nigel David as a director on 2018-08-16
dot icon11/08/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon16/07/2018
Registered office address changed from 11-13 Charterhouse Buildings London EC1M 7AP to 8-9 Queen Street London EC4N 1SP on 2018-07-16
dot icon06/06/2018
Confirmation statement made on 2018-05-05 with updates
dot icon06/06/2018
Statement of capital following an allotment of shares on 2018-04-30
dot icon23/05/2018
Resolutions
dot icon25/04/2018
Certificate of change of name
dot icon19/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon21/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon29/11/2017
Statement of company's objects
dot icon22/11/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-09-30
dot icon08/08/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon18/07/2017
Statement of capital following an allotment of shares on 2017-05-02
dot icon18/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon19/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/05/2017
Resolutions
dot icon16/05/2017
Confirmation statement made on 2017-05-05 with no updates
dot icon16/05/2017
Statement of capital following an allotment of shares on 2017-05-05
dot icon03/03/2017
Resolutions
dot icon20/02/2017
Statement of capital following an allotment of shares on 2017-02-20
dot icon14/02/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon06/02/2017
Appointment of Mr Chris Jones as a director on 2016-10-17
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 icon30/08/2016
Secretary's details changed for Mr Mark Bentley on 2016-08-30
dot icon19/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/07/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon02/06/2016
Annual return made up to 2016-05-05 no member list
dot icon18/05/2016
Resolutions
dot icon13/05/2016
Statement of capital following an allotment of shares on 2016-04-12
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-01-01
dot icon12/05/2016
Statement of capital following an allotment of shares on 2015-09-01
dot icon12/05/2016
Statement of capital following an allotment of shares on 2015-08-27
dot icon09/09/2015
Statement of capital following an allotment of shares on 2015-08-18
dot icon09/09/2015
Statement of capital following an allotment of shares on 2015-08-20
dot icon09/09/2015
Statement of capital following an allotment of shares on 2015-08-01
dot icon09/09/2015
Statement of capital following an allotment of shares on 2015-05-21
dot icon09/09/2015
Statement of capital following an allotment of shares on 2015-07-28
dot icon30/07/2015
Statement of capital following an allotment of shares on 2015-07-28
dot icon18/06/2015
Statement of capital following an allotment of shares on 2015-06-09
dot icon05/06/2015
Statement of capital following an allotment of shares on 2015-05-07
dot icon05/06/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon05/06/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon05/06/2015
Statement of capital following an allotment of shares on 2015-05-07
dot icon02/06/2015
Annual return made up to 2015-05-05 no member list
dot icon02/06/2015
Director's details changed for Mr Stephen Martin Highley on 2015-03-18
dot icon30/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon22/05/2015
Resolutions
dot icon01/07/2014
Statement of capital following an allotment of shares on 2014-05-19
dot icon01/07/2014
Statement of capital following an allotment of shares on 2014-05-08
dot icon05/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon04/06/2014
Resolutions
dot icon30/05/2014
Annual return made up to 2014-05-05 no member list
dot icon30/05/2014
Register(s) moved to registered office address
dot icon12/03/2014
Appointment of Mr Stephen Martin Highley as a director
dot icon27/09/2013
Statement of capital following an allotment of shares on 2013-09-13
dot icon27/06/2013
Annual return made up to 2013-05-05 no member list
dot icon28/05/2013
Resolutions
dot icon23/05/2013
Statement of capital following an allotment of shares on 2013-05-16
dot icon03/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/02/2013
Statement of capital following an allotment of shares on 2013-02-04
dot icon11/06/2012
Statement of capital following an allotment of shares on 2012-05-29
dot icon08/06/2012
Annual return made up to 2012-05-05 no member list
dot icon08/06/2012
Termination of appointment of Paul Walton as a director
dot icon08/06/2012
Director's details changed for Paul Richard Hamilton on 2012-01-01
dot icon18/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/05/2012
Resolutions
dot icon10/05/2012
Statement of capital following an allotment of shares on 2012-05-04
dot icon08/12/2011
Statement of company's objects
dot icon16/06/2011
Annual return made up to 2011-05-05 with bulk list of shareholders
dot icon10/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/05/2011
Resolutions
dot icon20/05/2011
Statement of capital following an allotment of shares on 2011-05-16
dot icon10/05/2011
Statement of capital following an allotment of shares on 2011-03-21
dot icon10/05/2011
Statement of capital following an allotment of shares on 2011-03-21
dot icon21/04/2011
Appointment of Mr Paul Christopher Walton as a director
dot icon24/07/2010
Termination of appointment of Christopher Outram as a director
dot icon16/06/2010
Annual return made up to 2010-05-05 with bulk list of shareholders
dot icon09/06/2010
Statement of capital following an allotment of shares on 2010-05-06
dot icon20/05/2010
Memorandum and Articles of Association
dot icon20/05/2010
Resolutions
dot icon23/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon23/10/2009
Register(s) moved to registered inspection location
dot icon23/10/2009
Register inspection address has been changed
dot icon11/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon29/05/2009
Ad 13/05/09\gbp si [email protected]=44379.2\gbp ic 5831840.5/5876219.7\
dot icon28/05/2009
Return made up to 05/05/09; bulk list available separately
dot icon28/05/2009
Director's change of particulars / mark scott / 01/01/2009
dot icon26/05/2009
Resolutions
dot icon01/05/2009
Ad 28/04/09\gbp si [email protected]=28573.5\gbp ic 5803263.8/5831837.3\
dot icon28/04/2009
Ad 21/04/09\gbp si [email protected]=553846.1\gbp ic 5249417.7/5803263.8\
dot icon28/04/2009
Ad 21/04/09\gbp si [email protected]=192307.8\gbp ic 5057109.9/5249417.7\
dot icon28/04/2009
Ad 21/04/09\gbp si [email protected]=581538.5\gbp ic 4475571.4/5057109.9\
dot icon28/04/2009
Ad 21/04/09\gbp si [email protected]=19414.3\gbp ic 4456157.1/4475571.4\
dot icon27/02/2009
Appointment terminated director kevin steeds
dot icon01/07/2008
Return made up to 05/05/08; bulk list available separately
dot icon19/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/06/2008
Statement of affairs
dot icon02/06/2008
Ad 22/04/08\gbp si [email protected]=179895.1\gbp ic 4276262/4456157.1\
dot icon22/05/2008
Resolutions
dot icon07/05/2008
Ad 22/04/08\gbp si [email protected]=71953.3\gbp ic 4204308.7/4276262\
dot icon07/05/2008
Ad 22/04/08\gbp si [email protected]=63023.2\gbp ic 4141285.5/4204308.7\
dot icon07/05/2008
Ad 22/04/08\gbp si [email protected]=186451.1\gbp ic 3954834.4/4141285.5\
dot icon07/05/2008
Ad 22/04/08\gbp si [email protected]=63679.9\gbp ic 3891154.5/3954834.4\
dot icon10/04/2008
Ad 03/04/08\gbp si [email protected]=6772.5\gbp ic 3884382/3891154.5\
dot icon05/11/2007
Ad 26/10/07--------- £ si [email protected]=133073 £ ic 3751309/3884382
dot icon10/10/2007
Statement of affairs
dot icon10/10/2007
Ad 21/09/07--------- £ si [email protected]=50541 £ ic 3700768/3751309
dot icon09/10/2007
Ad 02/10/07--------- £ si [email protected]=42553 £ ic 3658215/3700768
dot icon15/08/2007
Ad 03/08/07--------- £ si [email protected]=14525 £ ic 3643690/3658215
dot icon08/08/2007
Statement of affairs
dot icon08/08/2007
Ad 14/06/07--------- £ si [email protected]=50675 £ ic 3593015/3643690
dot icon20/07/2007
Ad 12/07/07--------- £ si [email protected]=12730 £ ic 3580285/3593015
dot icon19/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon16/07/2007
New director appointed
dot icon08/06/2007
Resolutions
dot icon07/06/2007
Return made up to 05/05/07; bulk list available separately
dot icon18/04/2007
Statement of affairs
dot icon18/04/2007
Ad 05/04/07--------- £ si [email protected]=119840 £ ic 3463843/3583683
dot icon01/03/2007
Ad 02/02/07--------- £ si [email protected]=11942 £ ic 3451901/3463843
dot icon16/10/2006
Statement of affairs
dot icon16/10/2006
Ad 29/09/06--------- £ si [email protected]=158248 £ ic 3293653/3451901
dot icon20/09/2006
Particulars of contract relating to shares
dot icon20/09/2006
Ad 30/06/06--------- £ si [email protected]=12325 £ ic 3281328/3293653
dot icon17/08/2006
Ad 01/08/06--------- £ si [email protected]=4221 £ ic 3277107/3281328
dot icon04/08/2006
Return made up to 05/05/06; bulk list available separately
dot icon25/07/2006
Statement of affairs
dot icon25/07/2006
Ad 30/06/06--------- £ si [email protected]=32653 £ ic 3244454/3277107
dot icon27/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon14/03/2006
Statement of affairs
dot icon14/03/2006
Ad 21/12/05--------- £ si [email protected]=14767 £ ic 3229683/3244450
dot icon10/03/2006
Ad 29/11/05--------- £ si [email protected]=28789 £ ic 3200894/3229683
dot icon12/01/2006
Statement of affairs
dot icon12/01/2006
Ad 21/12/05--------- £ si [email protected]=59398 £ ic 3141496/3200894
dot icon24/08/2005
Statement of affairs
dot icon24/08/2005
Ad 22/07/05--------- £ si [email protected]=187761 £ ic 2953735/3141496
dot icon22/08/2005
Statement of affairs
dot icon22/08/2005
Ad 04/08/05--------- £ si [email protected]=98765 £ ic 2854970/2953735
dot icon05/08/2005
Particulars of mortgage/charge
dot icon29/07/2005
Statement of affairs
dot icon29/07/2005
Ad 06/07/05--------- £ si [email protected]=100781 £ ic 2754189/2854970
dot icon27/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon28/06/2005
Resolutions
dot icon28/06/2005
Resolutions
dot icon28/06/2005
Resolutions
dot icon09/06/2005
New director appointed
dot icon26/05/2005
Return made up to 05/05/05; bulk list available separately
dot icon19/05/2005
Statement of affairs
dot icon19/05/2005
Ad 09/11/04--------- £ si [email protected]=360500 £ ic 2393689/2754189
dot icon16/05/2005
New secretary appointed;new director appointed
dot icon07/03/2005
£ ic 2443689/2393689 11/02/05 £ sr 50000@1=50000
dot icon28/01/2005
Ad 09/11/04--------- £ si [email protected]
dot icon07/01/2005
Statement of affairs
dot icon06/01/2005
Statement of affairs
dot icon06/01/2005
Ad 09/11/04--------- £ si [email protected]=278600 £ ic 2165089/2443689
dot icon05/01/2005
Statement of affairs
dot icon05/01/2005
Ad 09/11/04--------- £ si [email protected]=125000 £ ic 2040089/2165089
dot icon04/01/2005
Ad 14/12/04--------- £ si [email protected]=133387 £ ic 1906702/2040089
dot icon18/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
Location of register of members (non legible)
dot icon13/12/2004
Statement of affairs
dot icon13/12/2004
Ad 09/11/04--------- £ si [email protected]=231700 £ ic 1675002/1906702
dot icon11/12/2004
Ad 09/11/04--------- £ si [email protected]=125000 £ ic 1550002/1675002
dot icon11/12/2004
Ad 08/11/04--------- £ si [email protected]=628600 £ ic 921402/1550002
dot icon11/12/2004
Ad 09/11/04--------- £ si [email protected]=871400 £ ic 50002/921402
dot icon16/11/2004
Registered office changed on 16/11/04 from: 12 great james street, london, WC1N 3DR
dot icon11/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Resolutions
dot icon08/11/2004
Resolutions
dot icon08/11/2004
Secretary resigned
dot icon08/11/2004
New secretary appointed
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon29/10/2004
S-div 08/10/04
dot icon29/10/2004
Nc inc already adjusted 08/10/04
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon23/06/2004
Ad 08/06/04--------- £ si 50000@1=50000 £ ic 2/50002
dot icon23/06/2004
Nc inc already adjusted 08/06/04
dot icon23/06/2004
Resolutions
dot icon23/06/2004
Resolutions
dot icon23/06/2004
Resolutions
dot icon23/06/2004
Resolutions
dot icon17/06/2004
Certificate of authorisation to commence business and borrow
dot icon17/06/2004
Application to commence business
dot icon15/05/2004
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon15/05/2004
Director resigned
dot icon15/05/2004
Director resigned
dot icon15/05/2004
New director appointed
dot icon15/05/2004
New director appointed
dot icon05/05/2004
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
07/11/2026
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
03/05/2005 - 31/12/2023
55
Bernstein, Michael
Director
13/08/2020 - 31/12/2023
4
Williams, Jon
Director
13/08/2020 - Present
32
Gorbach, Eugene
Director
13/08/2020 - 15/12/2023
5
Brown, Andrew Robert
Secretary
01/09/2018 - 11/04/2024
-

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 CELLO HEALTH LIMITED

CELLO HEALTH LIMITED is an(a) Active company incorporated on 05/05/2004 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 LIMITED?

toggle

CELLO HEALTH LIMITED is currently Active. It was registered on 05/05/2004 .

Where is CELLO HEALTH LIMITED located?

toggle

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

What does CELLO HEALTH LIMITED do?

toggle

CELLO HEALTH LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CELLO HEALTH LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-07 with no updates.