CORPORATEHEALTH INTERNATIONAL UK LTD

Register to unlock more data on OkredoRegister

CORPORATEHEALTH INTERNATIONAL UK LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC553316

Incorporation date

23/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

81 George Street, Edinburgh EH2 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2016)
dot icon23/09/2025
Registered office address changed from Life Science Innovation Centre Suite F11 Inverness Campus Inverness IV2 5NA Scotland to 81 George Street Edinburgh EH2 3ES on 2025-09-23
dot icon19/09/2025
Court order in a winding-up (& Court Order attachment)
dot icon05/09/2025
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon08/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon04/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/10/2024
Change of details for Dr Hagen Wenzek as a person with significant control on 2024-10-03
dot icon03/10/2024
Director's details changed for Dr Hagen Wenzek on 2024-10-03
dot icon03/10/2024
Director's details changed for Dr Christoph Cornelius Glismann on 2024-10-03
dot icon03/10/2024
Change of details for Dr Christoph Cornelius Glismann as a person with significant control on 2024-10-03
dot icon03/10/2024
Registered office address changed from Room 9, Suite 1.2, First Floor Solasta House 8 Inverness Campus Inverness Highland IV2 5NA Scotland to Life Science Innovation Centre Suite F11 Inverness Campus Inverness IV2 5NA on 2024-10-03
dot icon29/11/2023
Director's details changed for Dr Hagen Wenzek on 2023-11-27
dot icon29/11/2023
Director's details changed for Dr Christoph Cornelius Glismann on 2023-11-27
dot icon29/11/2023
Registered office address changed from Room 6, Suite 1.2, First Floor Solasta House 8 Inverness Campus Inverness Highland IV2 5NA Scotland to Room 9, Suite 1.2, First Floor Solasta House 8 Inverness Campus Inverness Highland IV2 5NA on 2023-11-29
dot icon29/11/2023
Change of details for Dr Christoph Cornelius Glismann as a person with significant control on 2023-11-27
dot icon29/11/2023
Change of details for Dr Hagen Wenzek as a person with significant control on 2023-11-27
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with updates
dot icon02/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/12/2022
Confirmation statement made on 2022-11-29 with updates
dot icon21/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon14/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/04/2021
Registration of charge SC5533160001, created on 2021-04-26
dot icon17/02/2021
Confirmation statement made on 2020-12-22 with updates
dot icon17/02/2021
Change of details for Dr Hagen Wenzek as a person with significant control on 2020-12-22
dot icon17/02/2021
Change of details for Dr Christoph Cornelius Glismann as a person with significant control on 2020-12-22
dot icon17/02/2021
Registered office address changed from Aurora House Inverness Campus Inverness IV2 5NA Scotland to Room 6, Suite 1.2, First Floor Solasta House 8 Inverness Campus Inverness Highland IV2 5NA on 2021-02-17
dot icon07/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2019-12-22 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon18/12/2018
Registered office address changed from 4 / Suite 1 Queen Street Edinburgh EH2 1JE United Kingdom to Aurora House Inverness Campus Inverness IV2 5NA on 2018-12-18
dot icon03/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon23/12/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

19
2022
change arrow icon+58.92 % *

* during past year

Cash in Bank

£30,407.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
29/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
1.29M
-
0.00
19.13K
-
2022
19
1.50M
-
0.00
30.41K
-
2022
19
1.50M
-
0.00
30.41K
-

Employees

2022

Employees

19 Ascended0 % *

Net Assets(GBP)

1.50M £Ascended16.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.41K £Ascended58.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Hagen Wenzek
Director
23/12/2016 - Present
-
Dr Christoph Cornelius Glismann
Director
23/12/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About CORPORATEHEALTH INTERNATIONAL UK LTD

CORPORATEHEALTH INTERNATIONAL UK LTD is an(a) Liquidation company incorporated on 23/12/2016 with the registered office located at 81 George Street, Edinburgh EH2 3ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATEHEALTH INTERNATIONAL UK LTD?

toggle

CORPORATEHEALTH INTERNATIONAL UK LTD is currently Liquidation. It was registered on 23/12/2016 .

Where is CORPORATEHEALTH INTERNATIONAL UK LTD located?

toggle

CORPORATEHEALTH INTERNATIONAL UK LTD is registered at 81 George Street, Edinburgh EH2 3ES.

What does CORPORATEHEALTH INTERNATIONAL UK LTD do?

toggle

CORPORATEHEALTH INTERNATIONAL UK LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CORPORATEHEALTH INTERNATIONAL UK LTD have?

toggle

CORPORATEHEALTH INTERNATIONAL UK LTD had 19 employees in 2022.

What is the latest filing for CORPORATEHEALTH INTERNATIONAL UK LTD?

toggle

The latest filing was on 23/09/2025: Registered office address changed from Life Science Innovation Centre Suite F11 Inverness Campus Inverness IV2 5NA Scotland to 81 George Street Edinburgh EH2 3ES on 2025-09-23.