CHANGING HEALTH LIMITED

Register to unlock more data on OkredoRegister

CHANGING HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09922269

Incorporation date

18/12/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Roller Mill, Mill Lane, Uckfield TN22 5AACopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2015)
dot icon02/02/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon03/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/07/24
dot icon03/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
dot icon03/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/07/24
dot icon03/12/2024
Audit exemption subsidiary accounts made up to 2024-07-31
dot icon05/11/2024
Previous accounting period extended from 2024-03-31 to 2024-07-31
dot icon22/03/2024
Termination of appointment of Michael Iain Trenell as a director on 2024-03-20
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon18/08/2023
Change of share class name or designation
dot icon18/08/2023
Resolutions
dot icon18/08/2023
Sub-division of shares on 2023-08-11
dot icon18/08/2023
Sub-division of shares on 2023-08-11
dot icon08/07/2023
Resolutions
dot icon08/07/2023
Memorandum and Articles of Association
dot icon08/07/2023
Change of share class name or designation
dot icon08/07/2023
Particulars of variation of rights attached to shares
dot icon08/07/2023
Sub-division of shares on 2023-06-27
dot icon29/06/2023
Notification of Health Partners Group Limited as a person with significant control on 2023-06-15
dot icon29/06/2023
Cessation of Tate & Lyle Ventures Ii Lp as a person with significant control on 2023-06-15
dot icon29/06/2023
Cessation of North East Accelerator General Partner Limited as a person with significant control on 2023-06-15
dot icon29/06/2023
Cessation of Northstar Ventures Limited as a person with significant control on 2023-06-15
dot icon29/06/2023
Appointment of Mr Andrew Fraser Noble as a director on 2023-06-15
dot icon29/06/2023
Appointment of Dr Alasdair John Emslie as a director on 2023-06-15
dot icon29/06/2023
Termination of appointment of Florentine Fockema Andreae-Fokma as a director on 2023-06-15
dot icon29/06/2023
Termination of appointment of Damien Vincent Marmion as a director on 2023-06-15
dot icon29/06/2023
Termination of appointment of Simon Andrew Barnes as a director on 2023-06-15
dot icon29/06/2023
Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England to The Roller Mill Mill Lane Uckfield TN22 5AA on 2023-06-29
dot icon28/06/2023
Resolutions
dot icon28/06/2023
Memorandum and Articles of Association
dot icon15/06/2023
Statement of capital following an allotment of shares on 2023-06-15
dot icon08/02/2023
Registered office address changed from The Catalyst Science Square Newcastle Helix Newcastle upon Tyne NE4 5TG England to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2023-02-08
dot icon22/12/2022
Change of details for Tate & Lyle Ventures Ii Lp as a person with significant control on 2022-12-08
dot icon22/12/2022
Director's details changed for Mr Simon Andrew Barnes on 2022-12-08
dot icon22/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon22/12/2022
Director's details changed for Mr Simon Andrew Barnes on 2022-12-22
dot icon14/12/2022
Amended total exemption full accounts made up to 2022-03-31
dot icon12/04/2022
Micro company accounts made up to 2022-03-31
dot icon31/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon12/11/2021
Registered office address changed from Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne Tyne and Wear NE2 3AE England to The Catalyst Science Square Newcastle Helix Newcastle upon Tyne NE4 5TG on 2021-11-12
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2021
Registered office address changed from The Catalyst Science Square Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TG England to Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne Tyne and Wear NE2 3AE on 2021-09-30
dot icon09/04/2021
Appointment of Mr Damien Vincent Marmion as a director on 2021-01-21
dot icon16/02/2021
Registered office address changed from 3rd Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE England to The Catalyst Science Square Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TG on 2021-02-16
dot icon27/01/2021
Confirmation statement made on 2020-12-17 with updates
dot icon22/01/2021
Director's details changed for Mr Michael Iain Trenell on 2018-07-31
dot icon08/01/2021
Change of share class name or designation
dot icon08/01/2021
Particulars of variation of rights attached to shares
dot icon30/09/2020
Resolutions
dot icon05/06/2020
Accounts for a small company made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2019-12-17 with updates
dot icon12/02/2020
Termination of appointment of John Paul George Grumitt as a director on 2019-12-31
dot icon17/10/2019
Accounts for a small company made up to 2019-03-31
dot icon04/09/2019
Statement of capital following an allotment of shares on 2019-08-22
dot icon02/08/2019
Statement of capital following an allotment of shares on 2019-08-01
dot icon16/01/2019
Second filing of Confirmation Statement dated 17/12/2018
dot icon16/01/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-06
dot icon07/01/2019
Accounts for a small company made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon06/12/2018
Change of details for Tate & Lyle Ventures Ii Lp as a person with significant control on 2018-12-06
dot icon06/12/2018
Appointment of Mrs Florentine Fockema Andreae-Fokma as a director on 2018-12-06
dot icon04/12/2018
Resolutions
dot icon28/11/2018
Statement of capital following an allotment of shares on 2018-11-23
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/01/2017
Registered office address changed from 3rd Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE England to 3rd Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 2017-01-19
dot icon18/01/2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3rd Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 2017-01-18
dot icon16/01/2017
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon16/12/2016
Appointment of Mr Simon Andrew Barnes as a director on 2016-12-15
dot icon16/12/2016
Termination of appointment of Heather Roxborough as a director on 2016-12-15
dot icon26/10/2016
Statement of capital following an allotment of shares on 2016-08-24
dot icon26/09/2016
Resolutions
dot icon16/09/2016
Appointment of Ms Heather Roxborough as a director on 2016-08-24
dot icon12/09/2016
Termination of appointment of Nicholas George Wright as a director on 2016-08-24
dot icon12/09/2016
Termination of appointment of Christina Louise Robson as a director on 2016-08-24
dot icon21/06/2016
Change of share class name or designation
dot icon21/06/2016
Statement of capital following an allotment of shares on 2016-06-09
dot icon21/06/2016
Resolutions
dot icon15/06/2016
Appointment of Ms Christina Louise Robson as a director on 2016-06-09
dot icon15/06/2016
Appointment of Mr Nicholas George Wright as a director on 2016-06-09
dot icon09/05/2016
Registered office address changed from 28 Mayfield Avenue Chiswick London W4 1PW England to 20-22 Wenlock Road London N1 7GU on 2016-05-09
dot icon21/12/2015
Certificate of change of name
dot icon21/12/2015
Change of name notice
dot icon18/12/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-24 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
74.96K
-
0.00
391.88K
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Alasdair John Emslie
Director
15/06/2023 - Present
11
Grumitt, John Paul George
Director
18/12/2015 - 31/12/2019
16
Marmion, Damien Vincent
Director
21/01/2021 - 15/06/2023
15
Noble, Andrew Fraser
Director
15/06/2023 - Present
33
Trenell, Michael Iain, Dr
Director
18/12/2015 - 20/03/2024
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANGING HEALTH LIMITED

CHANGING HEALTH LIMITED is an(a) Active company incorporated on 18/12/2015 with the registered office located at The Roller Mill, Mill Lane, Uckfield TN22 5AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANGING HEALTH LIMITED?

toggle

CHANGING HEALTH LIMITED is currently Active. It was registered on 18/12/2015 .

Where is CHANGING HEALTH LIMITED located?

toggle

CHANGING HEALTH LIMITED is registered at The Roller Mill, Mill Lane, Uckfield TN22 5AA.

What does CHANGING HEALTH LIMITED do?

toggle

CHANGING HEALTH LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CHANGING HEALTH LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2025-12-17 with no updates.