COMPLEO HEALTH LIMITED

Register to unlock more data on OkredoRegister

COMPLEO HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13226032

Incorporation date

25/02/2021

Size

Full

Contacts

Registered address

Registered address

2a Beehive Mill, Jersey Street, Manchester M4 6JGCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2021)
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon17/03/2026
Termination of appointment of Claire Ellen Zeki as a director on 2026-02-25
dot icon17/03/2026
Appointment of Miss Hannah Lilian Tribe as a director on 2026-01-05
dot icon03/02/2026
Replacement filing of SH01 - 29/08/25 Statement of Capital gbp 2.572225
dot icon03/11/2025
Termination of appointment of Candice Jade Martin as a director on 2025-10-31
dot icon29/08/2025
Statement of capital following an allotment of shares on 2025-08-29
dot icon27/08/2025
Termination of appointment of Beverley Mary Wallace as a director on 2025-08-27
dot icon05/08/2025
Notification of a person with significant control statement
dot icon29/07/2025
Cessation of Mads Richard Aggerholm Pedersen as a person with significant control on 2025-07-29
dot icon15/05/2025
Appointment of Mrs Cordelia Wilson as a director on 2025-05-14
dot icon14/05/2025
Appointment of Mrs Claire Ellen Zeki as a director on 2025-05-14
dot icon14/05/2025
Appointment of Ms. Candice Jade Martin as a director on 2025-05-14
dot icon14/05/2025
Appointment of Mr David Bupe Uregbula as a director on 2025-05-14
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon02/05/2025
Appointment of Mrs Claire Ellen Zeki as a director on 2025-05-02
dot icon02/05/2025
Appointment of Mr David Bupe Uregbula as a director on 2025-05-02
dot icon02/05/2025
Appointment of Ms. Candice Jade Martin as a director on 2025-05-02
dot icon02/05/2025
Termination of appointment of David Bupe Uregbula as a director on 2025-05-02
dot icon02/05/2025
Termination of appointment of Candice Jade Martin as a director on 2025-05-02
dot icon02/05/2025
Termination of appointment of Claire Ellen Zeki as a director on 2025-05-02
dot icon14/04/2025
Full accounts made up to 2024-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon16/07/2024
Accounts for a small company made up to 2023-12-31
dot icon08/05/2024
Registered office address changed from , 118 Pall Mall, London, SW1Y 5EA, England to 2a Beehive Mill Jersey Street Manchester M4 6JG on 2024-05-08
dot icon08/01/2024
Appointment of Mrs Beverley Mary Wallace as a director on 2024-01-03
dot icon08/01/2024
Termination of appointment of Mohammed Imran Ellam as a director on 2023-12-29
dot icon08/01/2024
Registered office address changed from , C/O Medical Solutions Providers Limited 7 Woodhall Road, Bradford, BD3 7BT, United Kingdom to 2a Beehive Mill Jersey Street Manchester M4 6JG on 2024-01-08
dot icon22/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon08/05/2023
Registration of charge 132260320001, created on 2023-05-03
dot icon21/03/2023
Accounts for a small company made up to 2022-12-31
dot icon15/02/2023
Memorandum and Articles of Association
dot icon09/02/2023
Statement of capital following an allotment of shares on 2023-01-24
dot icon09/02/2023
Resolutions
dot icon09/02/2023
Change of share class name or designation
dot icon09/02/2023
Sub-division of shares on 2023-01-24
dot icon06/09/2022
Resolutions
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon05/08/2022
Cessation of Medical Solution Providers Ltd as a person with significant control on 2022-06-16
dot icon05/08/2022
Cessation of Anders Fage Jensen as a person with significant control on 2022-06-16
dot icon05/08/2022
Change of details for Mr Mads Richard Aggerholm Pedersen as a person with significant control on 2022-06-16
dot icon29/07/2022
Certificate of change of name
dot icon18/07/2022
Resolutions
dot icon12/07/2022
Second filing of a statement of capital following an allotment of shares on 2021-03-03
dot icon17/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/03/2022
Appointment of Mr Nicolai Astrup Mandrup as a director on 2022-03-14
dot icon24/03/2021
Notification of Medical Solution Providers Ltd as a person with significant control on 2021-03-03
dot icon14/03/2021
Resolutions
dot icon14/03/2021
Memorandum and Articles of Association
dot icon05/03/2021
Statement of capital following an allotment of shares on 2021-03-03
dot icon05/03/2021
Current accounting period shortened from 2022-02-28 to 2021-12-31
dot icon25/02/2021
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
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellam, Mohammed Imran
Director
25/02/2021 - 29/12/2023
8
Wallace, Beverley Mary
Director
03/01/2024 - 27/08/2025
-
Mandrup, Nicolai Astrup
Director
14/03/2022 - Present
-
Zeki, Claire Ellen
Director
02/05/2025 - 02/05/2025
-
Zeki, Claire Ellen
Director
14/05/2025 - 25/02/2026
-

Persons with Significant Control

3
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 COMPLEO HEALTH LIMITED

COMPLEO HEALTH LIMITED is an(a) Active company incorporated on 25/02/2021 with the registered office located at 2a Beehive Mill, Jersey Street, Manchester M4 6JG. There are currently 4 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 COMPLEO HEALTH LIMITED?

toggle

COMPLEO HEALTH LIMITED is currently Active. It was registered on 25/02/2021 .

Where is COMPLEO HEALTH LIMITED located?

toggle

COMPLEO HEALTH LIMITED is registered at 2a Beehive Mill, Jersey Street, Manchester M4 6JG.

What does COMPLEO HEALTH LIMITED do?

toggle

COMPLEO HEALTH LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for COMPLEO HEALTH LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-15 with updates.