CURRENT HEALTH LIMITED

Register to unlock more data on OkredoRegister

CURRENT HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC481544

Incorporation date

07/07/2014

Size

Full

Contacts

Registered address

Registered address

Level 5 9 Haymarket Square, Edinburgh EH3 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2014)
dot icon02/02/2026
Full accounts made up to 2025-02-01
dot icon28/10/2025
Information not on the register The AA01 was administratively removed from the public register on 28/10/2024 as it was not properly delivered.
dot icon04/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon16/07/2025
Cessation of Best Buy Co., Inc. as a person with significant control on 2025-06-23
dot icon16/07/2025
Notification of Christopher Mccann as a person with significant control on 2025-06-23
dot icon10/07/2025
Registered office address changed from , Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom to Level 5 9 Haymarket Square Edinburgh EH3 8RY on 2025-07-10
dot icon10/07/2025
Director's details changed for Christopher Mccann on 2025-07-10
dot icon10/07/2025
Previous accounting period shortened from 2025-01-31 to 2024-12-31
dot icon30/06/2025
Termination of appointment of Deborah Disanzo Eldracher as a director on 2025-06-23
dot icon30/06/2025
Termination of appointment of Diana Cunningham Gelston as a director on 2025-06-23
dot icon30/06/2025
Appointment of Christopher Mccann as a director on 2025-06-27
dot icon30/06/2025
Termination of appointment of Chemuttaai Koech Langat as a director on 2025-06-23
dot icon04/11/2024
Full accounts made up to 2024-02-03
dot icon04/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon05/02/2024
Termination of appointment of Christopher Thomas Mccann as a director on 2024-02-01
dot icon05/02/2024
Appointment of Chemuttaai Koech Langat as a director on 2024-02-01
dot icon09/01/2024
Full accounts made up to 2023-01-28
dot icon07/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon01/02/2023
Full accounts made up to 2022-01-31
dot icon25/01/2023
Resolutions
dot icon25/01/2023
Solvency Statement dated 26/01/23
dot icon25/01/2023
Statement by Directors
dot icon25/01/2023
Statement of capital on 2023-01-26
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon14/12/2021
Current accounting period extended from 2021-12-31 to 2022-01-31
dot icon30/11/2021
Accounts for a small company made up to 2020-12-31
dot icon19/11/2021
Particulars of variation of rights attached to shares
dot icon09/11/2021
Resolutions
dot icon05/11/2021
Memorandum and Articles of Association
dot icon04/11/2021
Change of share class name or designation
dot icon04/11/2021
Statement of capital following an allotment of shares on 2021-11-02
dot icon03/11/2021
Appointment of Deborah Disanzo Eldracher as a director on 2021-11-02
dot icon03/11/2021
Appointment of Diana Cunningham Gelston as a director on 2021-11-02
dot icon03/11/2021
Notification of Best Buy Co., Inc. as a person with significant control on 2021-11-02
dot icon03/11/2021
Termination of appointment of Word Peake as a director on 2021-11-02
dot icon03/11/2021
Termination of appointment of Todd Rothenhaus as a director on 2021-11-02
dot icon03/11/2021
Termination of appointment of Stewart William Whiting as a director on 2021-11-02
dot icon03/11/2021
Termination of appointment of Bruce Ferguson Macfarlane as a director on 2021-11-02
dot icon03/11/2021
Termination of appointment of Andrea Liapis Jackson as a director on 2021-11-02
dot icon03/11/2021
Withdrawal of a person with significant control statement on 2021-11-03
dot icon03/11/2021
Satisfaction of charge SC4815440002 in full
dot icon03/11/2021
Satisfaction of charge SC4815440001 in full
dot icon25/10/2021
Resolutions
dot icon15/10/2021
Statement of capital following an allotment of shares on 2021-10-12
dot icon07/09/2021
Statement of capital following an allotment of shares on 2021-08-23
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon10/08/2021
Statement of capital following an allotment of shares on 2021-07-29
dot icon02/08/2021
Registered office address changed from , 125 Princes Street, Edinburgh, EH2 4AD to Level 5 9 Haymarket Square Edinburgh EH3 8RY on 2021-08-02
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-07-13
dot icon28/06/2021
Statement of capital following an allotment of shares on 2021-06-03
dot icon10/06/2021
Statement of capital following an allotment of shares on 2021-06-03
dot icon13/05/2021
Statement of capital following an allotment of shares on 2021-02-12
dot icon13/05/2021
Statement of capital following an allotment of shares on 2021-02-02
dot icon05/05/2021
Memorandum and Articles of Association
dot icon05/05/2021
Resolutions
dot icon23/04/2021
Second filing of a statement of capital following an allotment of shares on 2021-04-19
dot icon20/04/2021
Appointment of Word Peake as a director on 2021-04-16
dot icon20/04/2021
Appointment of Andrea Liapis Jackson as a director on 2021-04-16
dot icon20/04/2021
Termination of appointment of Robert David Higginson as a director on 2021-04-15
dot icon20/04/2021
Termination of appointment of Jessica Mccreadie as a director on 2021-04-15
dot icon20/04/2021
Statement of capital following an allotment of shares on 2021-04-20
dot icon20/04/2021
Statement of capital following an allotment of shares on 2021-04-16
dot icon09/12/2020
Statement of capital following an allotment of shares on 2020-10-16
dot icon25/11/2020
Memorandum and Articles of Association
dot icon25/11/2020
Resolutions
dot icon01/10/2020
Confirmation statement made on 2020-09-01 with updates
dot icon22/07/2020
Statement of capital following an allotment of shares on 2020-07-17
dot icon14/07/2020
Appointment of Taylor Wessing Secretaries Limited as a secretary on 2020-06-11
dot icon14/07/2020
Statement of capital following an allotment of shares on 2020-06-16
dot icon23/06/2020
Memorandum and Articles of Association
dot icon23/06/2020
Resolutions
dot icon12/06/2020
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2020-06-12
dot icon01/05/2020
Accounts for a small company made up to 2019-12-31
dot icon01/04/2020
Registration of charge SC4815440001, created on 2020-03-30
dot icon01/04/2020
Registration of charge SC4815440002, created on 2020-03-30
dot icon27/01/2020
Appointment of Mr Bruce Ferguson Macfarlane as a director on 2020-01-23
dot icon27/01/2020
Appointment of Ms Jessica Mccreadie as a director on 2020-01-23
dot icon27/01/2020
Termination of appointment of Steven Martyn Ellis as a director on 2020-01-23
dot icon27/01/2020
Termination of appointment of David John Samuel Kelnar as a director on 2020-01-23
dot icon09/01/2020
Appointment of Mr Todd Rothenhaus as a director on 2019-12-19
dot icon06/01/2020
Statement of capital following an allotment of shares on 2019-12-30
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-12-19
dot icon02/12/2019
Statement of capital following an allotment of shares on 2019-11-25
dot icon02/12/2019
Resolutions
dot icon27/11/2019
Appointment of Mr David John Samuel Kelnar as a director on 2019-11-25
dot icon26/11/2019
Appointment of Mr Steven Martyn Ellis as a director on 2019-11-25
dot icon26/11/2019
Appointment of Mr Robert David Higginson as a director on 2019-11-25
dot icon26/11/2019
Termination of appointment of Derek Gordon Gardner as a director on 2019-11-25
dot icon29/10/2019
Statement of capital following an allotment of shares on 2019-10-22
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon07/06/2019
Statement of capital following an allotment of shares on 2019-06-06
dot icon13/05/2019
Statement of capital following an allotment of shares on 2019-04-26
dot icon01/05/2019
Accounts for a small company made up to 2018-12-31
dot icon02/04/2019
Termination of appointment of John Joseph Peebles as a director on 2019-03-20
dot icon02/04/2019
Termination of appointment of William Gordon Craig as a director on 2019-03-20
dot icon12/03/2019
Statement of capital following an allotment of shares on 2019-03-12
dot icon07/12/2018
Notification of a person with significant control statement
dot icon07/12/2018
Cessation of Christopher Thomas Mccann as a person with significant control on 2018-07-04
dot icon06/12/2018
Certificate of change of name
dot icon06/12/2018
Resolutions
dot icon23/11/2018
Director's details changed for Mr Christopher Thomas Mccann on 2018-11-01
dot icon23/11/2018
Change of details for Mr Christopher Thomas Mccann as a person with significant control on 2018-11-01
dot icon02/11/2018
Second filing of a statement of capital following an allotment of shares on 2018-10-25
dot icon26/10/2018
Statement of capital following an allotment of shares on 2018-10-22
dot icon04/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon10/07/2018
Statement of capital following an allotment of shares on 2018-07-04
dot icon10/07/2018
Resolutions
dot icon06/07/2018
Appointment of Mr Stewart William Whiting as a director on 2018-06-26
dot icon15/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/06/2018
Second filing of Confirmation Statement dated 01/09/2017
dot icon19/12/2017
Termination of appointment of David Malcolm Bowie as a director on 2017-12-18
dot icon14/12/2017
Sub-division of shares on 2017-12-13
dot icon14/12/2017
Resolutions
dot icon15/09/2017
Termination of appointment of Michael Rieder as a director on 2017-09-15
dot icon08/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon08/08/2017
Appointment of Mr Derek Gordon Gardner as a director on 2017-08-01
dot icon10/06/2017
Statement of capital following an allotment of shares on 2017-05-23
dot icon10/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/05/2017
Statement of capital following an allotment of shares on 2017-04-26
dot icon18/05/2017
Resolutions
dot icon02/05/2017
Appointment of Mr William Gordon Craig as a director on 2017-05-02
dot icon13/04/2017
Director's details changed for Mr John Joseph Peebles on 2017-04-13
dot icon13/04/2017
Director's details changed for Mr Christopher Thomas Mccann on 2017-04-13
dot icon04/10/2016
Statement of capital following an allotment of shares on 2016-09-29
dot icon04/10/2016
Resolutions
dot icon21/09/2016
Statement of capital following an allotment of shares on 2016-09-16
dot icon05/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon05/09/2016
Statement of capital following an allotment of shares on 2016-08-03
dot icon05/09/2016
Resolutions
dot icon12/04/2016
Appointment of Mr John Joseph Peebles as a director on 2016-04-05
dot icon12/04/2016
Appointment of Mr David Malcolm Bowie as a director on 2016-04-05
dot icon12/04/2016
Appointment of Mr Michael Rieder as a director on 2016-04-05
dot icon23/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon13/01/2016
Resolutions
dot icon09/10/2015
Resolutions
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-09-29
dot icon24/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon23/07/2015
Appointment of Mbm Secretarial Services Limited as a secretary on 2015-07-23
dot icon22/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon06/07/2015
Registered office address changed from , the Ca'd'oro 45 Gordon Street, Glasgow, G1 3PE, Scotland to Level 5 9 Haymarket Square Edinburgh EH3 8RY on 2015-07-06
dot icon21/03/2015
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon03/03/2015
Statement of capital following an allotment of shares on 2015-01-25
dot icon03/03/2015
Sub-division of shares on 2015-01-25
dot icon03/03/2015
Resolutions
dot icon23/12/2014
Registered office address changed from , 27 Larch Street, Dundee, DD1 5NQ, Scotland to Level 5 9 Haymarket Square Edinburgh EH3 8RY on 2014-12-23
dot icon10/09/2014
Registered office address changed from , 1 Westlands Gardens, Paisley, Renfrewshire, PA2 6ET to Level 5 9 Haymarket Square Edinburgh EH3 8RY on 2014-09-10
dot icon02/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon01/09/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon07/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/02/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
01/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/02/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christopher Mccann
Director
27/06/2025 - Present
-
Ellis, Steven Martyn
Director
25/11/2019 - 23/01/2020
12
Mccann, Christopher Thomas
Director
07/07/2014 - 01/02/2024
1
Mccreadie, Jessica
Director
23/01/2020 - 15/04/2021
12
Langat, Chemuttaai Koech
Director
01/02/2024 - 23/06/2025
-

Persons with Significant Control

4
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 CURRENT HEALTH LIMITED

CURRENT HEALTH LIMITED is an(a) Active company incorporated on 07/07/2014 with the registered office located at Level 5 9 Haymarket Square, Edinburgh EH3 8RY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CURRENT HEALTH LIMITED?

toggle

CURRENT HEALTH LIMITED is currently Active. It was registered on 07/07/2014 .

Where is CURRENT HEALTH LIMITED located?

toggle

CURRENT HEALTH LIMITED is registered at Level 5 9 Haymarket Square, Edinburgh EH3 8RY.

What does CURRENT HEALTH LIMITED do?

toggle

CURRENT HEALTH LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CURRENT HEALTH LIMITED?

toggle

The latest filing was on 02/02/2026: Full accounts made up to 2025-02-01.