COMPLIANCE HEALTH LIMITED

Register to unlock more data on OkredoRegister

COMPLIANCE HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11405541

Incorporation date

08/06/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield S9 2RXCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2021)
dot icon30/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon11/09/2025
Termination of appointment of Neil Keith Joseph Laycock as a director on 2025-09-08
dot icon11/09/2025
Appointment of Tom Cornwell as a director on 2025-09-08
dot icon04/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon20/08/2025
Appointment of Dr Benjamin William Betts as a director on 2025-08-14
dot icon20/08/2025
Termination of appointment of James Sanjay Bodha as a director on 2025-08-14
dot icon17/01/2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon16/01/2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon29/11/2024
Memorandum and Articles of Association
dot icon28/11/2024
Resolutions
dot icon18/11/2024
Registered office address changed from 1507 Melton Road Queniborough LE7 3FP United Kingdom to Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2024-11-18
dot icon18/11/2024
Appointment of Mr James Sanjay Bodha as a director on 2024-11-07
dot icon18/11/2024
Termination of appointment of Amit Piyush Chohan as a director on 2024-11-07
dot icon18/11/2024
Termination of appointment of Kaushika Chohan as a director on 2024-11-07
dot icon18/11/2024
Termination of appointment of Aarti Lakhani as a director on 2024-11-07
dot icon18/11/2024
Appointment of Mr Neil Keith Joseph Laycock as a director on 2024-11-07
dot icon18/11/2024
Termination of appointment of Rajiv Vinod Lakhani as a director on 2024-11-07
dot icon18/11/2024
Notification of Lacker Bidco Limited as a person with significant control on 2024-11-07
dot icon18/11/2024
Cessation of Aarti Lakhani as a person with significant control on 2024-11-07
dot icon18/11/2024
Cessation of Amit Piyush Chohan as a person with significant control on 2024-11-07
dot icon18/11/2024
Cessation of Rajiv Vinod Lakhani as a person with significant control on 2024-11-07
dot icon18/11/2024
Satisfaction of charge 114055410001 in full
dot icon24/10/2024
Second filing of a statement of capital following an allotment of shares on 2021-09-01
dot icon22/10/2024
Second filing of Confirmation Statement dated 2021-09-02
dot icon14/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon26/09/2024
Resolutions
dot icon25/09/2024
Second filing of a statement of capital following an allotment of shares on 2021-09-01
dot icon19/09/2024
Cessation of Kaushika Chohan as a person with significant control on 2024-09-18
dot icon03/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/03/2024
Second filing of a statement of capital following an allotment of shares on 2021-09-01
dot icon28/02/2024
Registration of charge 114055410001, created on 2024-02-08
dot icon05/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon01/11/2022
Change of details for Mrs Aarti Lakhani as a person with significant control on 2022-11-01
dot icon01/11/2022
Change of details for Mr Rajiv Vinod Lakhani as a person with significant control on 2022-11-01
dot icon26/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon01/09/2021
Statement of capital following an allotment of shares on 2021-09-01
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£375,146.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
76.54K
-
0.00
-
-
2022
7
337.20K
-
0.00
375.15K
-
2022
7
337.20K
-
0.00
375.15K
-

Employees

2022

Employees

7 Ascended133 % *

Net Assets(GBP)

337.20K £Ascended340.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

375.15K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Aarti Lakhani
Director
08/06/2018 - 07/11/2024
-
Cornwell, Tom
Director
08/09/2025 - Present
35
Mrs Kaushika Chohan
Director
31/07/2021 - 07/11/2024
3
Mr Neil Keith Joseph Laycock
Director
07/11/2024 - 08/09/2025
54
Mr Rajiv Vinod Lakhani
Director
08/06/2018 - 07/11/2024
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COMPLIANCE HEALTH LIMITED

COMPLIANCE HEALTH LIMITED is an(a) Active company incorporated on 08/06/2018 with the registered office located at Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield S9 2RX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLIANCE HEALTH LIMITED?

toggle

COMPLIANCE HEALTH LIMITED is currently Active. It was registered on 08/06/2018 .

Where is COMPLIANCE HEALTH LIMITED located?

toggle

COMPLIANCE HEALTH LIMITED is registered at Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield S9 2RX.

What does COMPLIANCE HEALTH LIMITED do?

toggle

COMPLIANCE HEALTH LIMITED operates in the Regulation of health care education cultural and other social services not incl. social security (84.12 - SIC 2007) sector.

How many employees does COMPLIANCE HEALTH LIMITED have?

toggle

COMPLIANCE HEALTH LIMITED had 7 employees in 2022.

What is the latest filing for COMPLIANCE HEALTH LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2025-06-30.