CREATE HEALTH HOLDING LIMITED

Register to unlock more data on OkredoRegister

CREATE HEALTH HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08003956

Incorporation date

23/03/2012

Size

Full

Contacts

Registered address

Registered address

Dunstan House Lower Ground, 14a St Cross Street, London EC1N 8XACopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2012)
dot icon27/01/2026
Full accounts made up to 2024-12-31
dot icon01/07/2025
Appointment of Mr Daniel Annetts as a director on 2025-06-30
dot icon30/06/2025
Termination of appointment of Geeta Nargund as a secretary on 2025-06-30
dot icon30/06/2025
Termination of appointment of Geeta Nargund as a director on 2025-06-30
dot icon19/06/2025
Confirmation statement made on 2025-06-07 with updates
dot icon30/04/2025
Full accounts made up to 2023-12-31
dot icon03/10/2024
Termination of appointment of Max Marsden as a director on 2024-09-30
dot icon03/10/2024
Appointment of Mr Ashneel Narayan as a director on 2024-09-30
dot icon21/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon20/06/2024
Termination of appointment of David Andrew Simon Gilbert as a director on 2024-06-20
dot icon20/06/2024
Termination of appointment of Marc Entrecanales González as a director on 2024-06-20
dot icon20/06/2024
Appointment of Mr Francisco Jiménez Sirvent as a director on 2024-06-20
dot icon29/12/2023
Termination of appointment of Praful Nargund as a director on 2023-12-24
dot icon22/12/2023
Termination of appointment of Carlos Blanes Gironés as a director on 2023-12-22
dot icon22/12/2023
Appointment of Mr Javier Sanchez-Prieto Alcazar as a director on 2023-12-22
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon04/07/2023
Appointment of Mr Max Marsden as a director on 2023-07-04
dot icon21/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon19/05/2023
Resolutions
dot icon19/05/2023
Memorandum and Articles of Association
dot icon31/03/2023
Termination of appointment of Cesar Díaz García as a director on 2023-03-24
dot icon31/03/2023
Appointment of Mr David Andrew Simon Gilbert as a director on 2023-03-24
dot icon23/01/2023
Cessation of José-Alejandro Remohí Giménez as a person with significant control on 2023-01-10
dot icon23/01/2023
Notification of a person with significant control statement
dot icon16/01/2023
Resolutions
dot icon15/01/2023
Memorandum and Articles of Association
dot icon18/08/2022
Full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon27/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon02/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon30/12/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon23/09/2021
Change of share class name or designation
dot icon27/08/2021
Memorandum and Articles of Association
dot icon27/08/2021
Resolutions
dot icon19/08/2021
Termination of appointment of Maxwell Marsden as a director on 2021-07-30
dot icon19/08/2021
Notification of José-Alejandro Remohí Giménez as a person with significant control on 2021-07-30
dot icon19/08/2021
Cessation of Geeta Nargund as a person with significant control on 2021-07-30
dot icon19/08/2021
Satisfaction of charge 080039560001 in full
dot icon18/08/2021
Appointment of Mr Marc Entrecanales González as a director on 2021-07-30
dot icon18/08/2021
Appointment of Mr Cesar Díaz García as a director on 2021-07-30
dot icon18/08/2021
Appointment of Mr Carlos Blanes Gironés as a director on 2021-07-30
dot icon18/08/2021
Appointment of Mr Antonio Pellicer Martínez as a director on 2021-07-30
dot icon18/08/2021
Termination of appointment of Stuart Campbell as a director on 2021-07-30
dot icon18/08/2021
Termination of appointment of David Andrew Simon Gilbert as a director on 2021-07-30
dot icon18/08/2021
Termination of appointment of Neil William Mccausland as a director on 2021-07-30
dot icon23/07/2021
Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW to Dunstan House Lower Ground 14a St Cross Street London EC1N 8XA on 2021-07-23
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon16/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon24/07/2020
Confirmation statement made on 2020-05-25 with updates
dot icon17/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon20/08/2019
Resolutions
dot icon13/08/2019
Consolidation and sub-division of shares on 2019-07-26
dot icon13/08/2019
Change of share class name or designation
dot icon02/07/2019
Confirmation statement made on 2019-05-25 with updates
dot icon08/06/2019
Memorandum and Articles of Association
dot icon08/06/2019
Resolutions
dot icon23/05/2019
Termination of appointment of Adam Stuart Holloway as a director on 2019-05-21
dot icon23/05/2019
Registration of charge 080039560001, created on 2019-05-21
dot icon27/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon19/07/2018
Appointment of Mr Adam Stuart Holloway as a director on 2018-07-18
dot icon19/07/2018
Termination of appointment of Louise Kingston as a director on 2018-07-19
dot icon25/06/2018
Appointment of Mrs Louise Kingston as a director on 2018-06-25
dot icon25/06/2018
Termination of appointment of Benoit Broch as a director on 2018-06-25
dot icon05/06/2018
Confirmation statement made on 2018-05-25 with updates
dot icon05/06/2018
Director's details changed for Mr Praful Nargund on 2018-05-26
dot icon05/06/2018
Director's details changed for Ms Geeta Nargund on 2018-05-26
dot icon05/06/2018
Director's details changed for Mr Neil William Mccausland on 2018-05-26
dot icon05/06/2018
Director's details changed for Professor Stuart Campbell on 2018-05-26
dot icon05/06/2018
Secretary's details changed for Dr Geeta Nargund on 2018-05-26
dot icon08/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon11/10/2017
Appointment of Mr Maxwell Marsden as a director on 2017-09-26
dot icon06/07/2017
Purchase of own shares.
dot icon22/06/2017
Statement of capital following an allotment of shares on 2017-06-06
dot icon22/06/2017
Cancellation of shares. Statement of capital on 2017-06-06
dot icon25/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon22/05/2017
Confirmation statement made on 2017-03-23 with updates
dot icon22/05/2017
Second filing of the annual return made up to 2016-03-23
dot icon22/05/2017
Second filing of the annual return made up to 2015-03-23
dot icon08/05/2017
Second filing of the annual return made up to 2014-03-23
dot icon31/03/2017
Purchase of own shares. Shares purchased into treasury:
dot icon30/03/2017
Director's details changed for Mr David Andrew Simon Gilbert on 2017-02-27
dot icon30/03/2017
Appointment of Mr David Andrew Simon Gilbert as a director on 2017-02-27
dot icon17/02/2017
Termination of appointment of Angela Cruickshank as a director on 2016-12-30
dot icon06/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon29/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon27/03/2015
Appointment of Mr Praful Nargund as a director on 2015-03-16
dot icon27/03/2015
Appointment of Ms Angela Cruickshank as a director on 2015-03-16
dot icon26/03/2015
Termination of appointment of Philippe Victor Julien Houssiau as a director on 2015-03-16
dot icon03/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon18/11/2014
Memorandum and Articles of Association
dot icon18/11/2014
Resolutions
dot icon15/05/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon19/03/2014
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon05/02/2014
Termination of appointment of Eddie Kuan as a director
dot icon04/02/2014
Certificate of change of name
dot icon30/01/2014
Change of name notice
dot icon14/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon14/11/2013
Previous accounting period shortened from 2013-03-31 to 2013-02-28
dot icon23/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon23/04/2013
Sub-division of shares on 2013-03-28
dot icon23/04/2013
Appointment of Mr Benoit Broch as a director
dot icon23/04/2013
Appointment of Professor Stuart Campbell as a director
dot icon23/04/2013
Appointment of Mr. Neil William Mccausland as a director
dot icon17/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon11/04/2013
Resolutions
dot icon11/04/2013
Appointment of Philippe Victor Julien Houssiau as a director
dot icon11/04/2013
Change of share class name or designation
dot icon11/04/2013
Particulars of variation of rights attached to shares
dot icon11/04/2013
Registered office address changed from , Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom on 2013-04-11
dot icon11/04/2013
Appointment of Eddie Kuan as a director
dot icon28/01/2013
Appointment of Dr Geeta Nargund as a secretary
dot icon28/01/2013
Appointment of Dr Geeta Nargund as a director
dot icon28/01/2013
Termination of appointment of Shoosmiths Secretaries Limited as a secretary
dot icon28/01/2013
Termination of appointment of Oliver Brookshaw as a director
dot icon06/09/2012
Director's details changed for Mr Oliver Chitty Brookshaw on 2012-09-06
dot icon23/03/2012
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
07/06/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nargund, Geeta, Professor
Director
17/01/2013 - 30/06/2025
19
Mccausland, Neil William
Director
28/03/2013 - 30/07/2021
17
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
23/03/2012 - 17/01/2013
156
Nargund, Praful
Director
16/03/2015 - 24/12/2023
12
Holloway, Adam Stuart
Director
18/07/2018 - 21/05/2019
45

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 CREATE HEALTH HOLDING LIMITED

CREATE HEALTH HOLDING LIMITED is an(a) Active company incorporated on 23/03/2012 with the registered office located at Dunstan House Lower Ground, 14a St Cross Street, London EC1N 8XA. There are currently 5 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 CREATE HEALTH HOLDING LIMITED?

toggle

CREATE HEALTH HOLDING LIMITED is currently Active. It was registered on 23/03/2012 .

Where is CREATE HEALTH HOLDING LIMITED located?

toggle

CREATE HEALTH HOLDING LIMITED is registered at Dunstan House Lower Ground, 14a St Cross Street, London EC1N 8XA.

What does CREATE HEALTH HOLDING LIMITED do?

toggle

CREATE HEALTH HOLDING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CREATE HEALTH HOLDING LIMITED?

toggle

The latest filing was on 27/01/2026: Full accounts made up to 2024-12-31.