DEFINITION HEALTH LIMITED

Register to unlock more data on OkredoRegister

DEFINITION HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

09791305

Incorporation date

23/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Stroudley Road, Brighton, East Sussex BN1 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2015)
dot icon28/11/2025
Statement of affairs with form AM02SOA
dot icon30/10/2025
Notice of deemed approval of proposals
dot icon14/10/2025
Registered office address changed from 168 Church Road Hove BN3 2DL England to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-10-14
dot icon13/10/2025
Appointment of an administrator
dot icon13/10/2025
Statement of administrator's proposal
dot icon23/06/2025
Statement of capital following an allotment of shares on 2025-06-01
dot icon19/06/2025
Previous accounting period shortened from 2025-09-30 to 2025-04-30
dot icon20/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/03/2025
Amended total exemption full accounts made up to 2023-09-30
dot icon04/12/2024
Compulsory strike-off action has been discontinued
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon29/11/2024
Confirmation statement made on 2024-09-17 with updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/04/2024
Resolutions
dot icon03/04/2024
Statement of capital following an allotment of shares on 2024-04-03
dot icon12/12/2023
Cessation of Sandeep Kumar Chauhan as a person with significant control on 2023-12-08
dot icon12/12/2023
Statement of capital following an allotment of shares on 2023-12-11
dot icon12/12/2023
Notification of a person with significant control statement
dot icon08/12/2023
Statement by Directors
dot icon08/12/2023
Solvency Statement dated 24/11/23
dot icon08/12/2023
Memorandum and Articles of Association
dot icon08/12/2023
Resolutions
dot icon08/12/2023
Resolutions
dot icon08/12/2023
Statement of capital on 2023-12-08
dot icon11/10/2023
Confirmation statement made on 2023-09-17 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/06/2023
Cessation of Rosalind Gaye Chauhan as a person with significant control on 2020-08-18
dot icon26/06/2023
Change of details for Sandeep Kumar Chauhan as a person with significant control on 2021-04-01
dot icon06/01/2023
Registration of charge 097913050002, created on 2022-12-22
dot icon19/10/2022
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom to 168 Church Road Hove BN3 2DL on 2022-10-19
dot icon19/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon11/04/2022
Satisfaction of charge 097913050001 in full
dot icon24/01/2022
Registration of charge 097913050001, created on 2022-01-21
dot icon06/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon27/10/2021
Confirmation statement made on 2021-09-17 with updates
dot icon07/09/2021
Statement of capital following an allotment of shares on 2021-05-06
dot icon07/09/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon08/07/2021
Memorandum and Articles of Association
dot icon08/07/2021
Resolutions
dot icon18/05/2021
Resolutions
dot icon18/05/2021
Resolutions
dot icon18/05/2021
Change of share class name or designation
dot icon18/05/2021
Particulars of variation of rights attached to shares
dot icon21/04/2021
Statement of capital following an allotment of shares on 2021-01-20
dot icon26/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/11/2020
Second filing of a statement of capital following an allotment of shares on 2020-08-18
dot icon30/11/2020
Second filing of a statement of capital following an allotment of shares on 2020-07-06
dot icon27/11/2020
Statement of capital following an allotment of shares on 2020-10-06
dot icon27/11/2020
Statement of capital following an allotment of shares on 2020-08-26
dot icon27/11/2020
Statement of capital following an allotment of shares on 2020-06-01
dot icon07/10/2020
Confirmation statement made on 2020-09-17 with updates
dot icon25/08/2020
Statement of capital following an allotment of shares on 2020-08-18
dot icon17/07/2020
Statement of capital following an allotment of shares on 2020-07-06
dot icon16/07/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon16/07/2020
Statement of capital following an allotment of shares on 2020-03-03
dot icon17/06/2020
Resolutions
dot icon09/03/2020
Statement by Directors
dot icon09/03/2020
Statement of capital on 2020-03-09
dot icon09/03/2020
Solvency Statement dated 15/01/20
dot icon09/03/2020
Resolutions
dot icon17/02/2020
Statement of capital following an allotment of shares on 2019-06-28
dot icon09/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon29/10/2019
Appointment of Dr Rosalind Gaye Scott as a director on 2019-10-28
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/05/2019
Statement of capital following an allotment of shares on 2019-03-13
dot icon25/03/2019
Statement of capital following an allotment of shares on 2019-01-28
dot icon13/02/2019
Notification of Rosalind Gaye Chauhan as a person with significant control on 2018-10-24
dot icon07/02/2019
Statement of capital following an allotment of shares on 2018-10-24
dot icon07/02/2019
Statement of capital following an allotment of shares on 2018-11-25
dot icon07/02/2019
Sub-division of shares on 2018-10-23
dot icon06/02/2019
Resolutions
dot icon04/02/2019
Change of details for Mr Sandeep Kumar Chauhan as a person with significant control on 2018-10-24
dot icon31/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon05/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon01/12/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon06/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon24/11/2016
Confirmation statement made on 2016-09-22 with updates
dot icon23/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon11 *

* during past year

Number of employees

25
2022
change arrow icon-84.66 % *

* during past year

Cash in Bank

£28,629.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/09/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
2.11M
-
0.00
186.65K
-
2022
25
1.39M
-
0.00
28.63K
-
2022
25
1.39M
-
0.00
28.63K
-

Employees

2022

Employees

25 Ascended79 % *

Net Assets(GBP)

1.39M £Descended-34.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.63K £Descended-84.66 % *

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
Chauhan, Sandeep Kumar
Director
23/09/2015 - Present
7
Scott, Rosalind Gaye, Dr
Director
28/10/2019 - Present
-

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

111
TAZ ROCK LTDSophia House 28 Cathedral Road, Cardiff CF11 9LJ
In Administration

Category:

Support activities for other mining and quarrying

Comp. code:

10009071

Reg. date:

17/02/2016

Turnover:

-

No. of employees:

34
COLOUR MARKETING SERVICES LIMITED3rd Floor 37 Frederick Place, Brighton BN1 4EA
In Administration

Category:

Printing n.e.c.

Comp. code:

05914019

Reg. date:

23/08/2006

Turnover:

-

No. of employees:

30
EXTERGEO INDUSTRIES LTDThe Copper Room Trinity Way, Deva City Office Park, Manchester M3 7BG
Insolvency Proceedings

Category:

Manufacture of non-wovens and articles made from non-wovens except apparel

Comp. code:

10657145

Reg. date:

07/03/2017

Turnover:

-

No. of employees:

31
EZ TEAMSPORTS LIMITEDBrooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
In Administration

Category:

Printing n.e.c.

Comp. code:

10222682

Reg. date:

09/06/2016

Turnover:

-

No. of employees:

35
LIMAVADY PRINTING COMPANY LIMITEDMccambridge Duffy Llp, 101 Spencer Road, Derry, Derry BT47 6AE
In Administration

Category:

Printing n.e.c.

Comp. code:

NI010217

Reg. date:

03/06/1974

Turnover:

-

No. of employees:

39

Description

copy info iconCopy

About DEFINITION HEALTH LIMITED

DEFINITION HEALTH LIMITED is an(a) In Administration company incorporated on 23/09/2015 with the registered office located at 26 Stroudley Road, Brighton, East Sussex BN1 4BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of DEFINITION HEALTH LIMITED?

toggle

DEFINITION HEALTH LIMITED is currently In Administration. It was registered on 23/09/2015 .

Where is DEFINITION HEALTH LIMITED located?

toggle

DEFINITION HEALTH LIMITED is registered at 26 Stroudley Road, Brighton, East Sussex BN1 4BH.

What does DEFINITION HEALTH LIMITED do?

toggle

DEFINITION HEALTH LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does DEFINITION HEALTH LIMITED have?

toggle

DEFINITION HEALTH LIMITED had 25 employees in 2022.

What is the latest filing for DEFINITION HEALTH LIMITED?

toggle

The latest filing was on 28/11/2025: Statement of affairs with form AM02SOA.