DJW HEALTH LTD

Register to unlock more data on OkredoRegister

DJW HEALTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08871202

Incorporation date

31/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Queen Square, London WC1N 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2014)
dot icon08/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon27/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/07/2024
Change of details for Mr Daniel James Wade as a person with significant control on 2024-07-10
dot icon29/07/2024
Registered office address changed from 4 Greenacres Drive Ringmer East Sussex BN8 5LZ to 3 Queen Square London WC1N 3AR on 2024-07-29
dot icon22/03/2024
Termination of appointment of Christopher David Nash as a director on 2024-03-21
dot icon22/03/2024
Change of details for Mr Daniel James Wade as a person with significant control on 2024-03-21
dot icon22/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-01-31 with updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon02/02/2022
Change of share class name or designation
dot icon02/02/2022
Change of share class name or designation
dot icon02/02/2022
Change of share class name or designation
dot icon26/01/2022
Resolutions
dot icon26/01/2022
Resolutions
dot icon25/01/2022
Change of details for Mr Daniel James Wade as a person with significant control on 2022-01-21
dot icon25/01/2022
Appointment of Mr Christopher David Nash as a director on 2022-01-21
dot icon21/10/2021
Micro company accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon17/09/2020
Micro company accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon10/10/2019
Micro company accounts made up to 2019-03-31
dot icon22/07/2019
Change of details for Mrs Gracie Wade as a person with significant control on 2019-07-18
dot icon18/07/2019
Director's details changed for Mr Daniel James Wade on 2019-07-18
dot icon18/07/2019
Change of details for Mr Daniel James Wade as a person with significant control on 2019-07-18
dot icon05/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon30/08/2018
Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU to 4 Greenacres Drive Ringmer East Sussex BN8 5LZ on 2018-08-30
dot icon15/08/2018
Micro company accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon07/02/2018
Notification of Gracie Wade as a person with significant control on 2018-02-07
dot icon07/02/2018
Termination of appointment of Gracie Wade as a director on 2017-09-01
dot icon06/02/2018
Cessation of Gracie Wade as a person with significant control on 2018-01-31
dot icon31/01/2018
Notification of Gracie Wade as a person with significant control on 2018-01-31
dot icon18/07/2017
Micro company accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon17/02/2016
Director's details changed for Miss Gracie Arnold on 2015-04-01
dot icon17/02/2016
Termination of appointment of Steven Steven Sargent as a director on 2015-04-01
dot icon17/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon16/02/2015
Director's details changed for Mr Daniel James Wade on 2014-02-02
dot icon16/02/2015
Director's details changed for Mr Steven Steven Sargent on 2015-01-30
dot icon16/02/2015
Director's details changed for Miss Gracie Arnold on 2014-02-01
dot icon31/07/2014
Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU England to One Bell Lane Lewes East Sussex BN7 1JU on 2014-07-31
dot icon20/05/2014
Change of share class name or designation
dot icon20/05/2014
Resolutions
dot icon23/04/2014
Appointment of Mr Steven Sargent as a director
dot icon27/02/2014
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon31/01/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
5.08K
-
0.00
-
-
2022
4
1.62K
-
0.00
3.70K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wade, Daniel James
Director
31/01/2014 - Present
7
Nash, Christopher David
Director
21/01/2022 - 21/03/2024
2
Sargent, Steven Steven
Director
06/04/2014 - 01/04/2015
1

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 DJW HEALTH LTD

DJW HEALTH LTD is an(a) Active company incorporated on 31/01/2014 with the registered office located at 3 Queen Square, London WC1N 3AR. 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 DJW HEALTH LTD?

toggle

DJW HEALTH LTD is currently Active. It was registered on 31/01/2014 .

Where is DJW HEALTH LTD located?

toggle

DJW HEALTH LTD is registered at 3 Queen Square, London WC1N 3AR.

What does DJW HEALTH LTD do?

toggle

DJW HEALTH LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for DJW HEALTH LTD?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-08 with no updates.