HEALTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

HEALTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04369949

Incorporation date

08/02/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Medigold House, Queensbridge, Northampton NN4 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2002)
dot icon05/05/2026
Appointment of Mr Christopher Michael Golson as a director on 2026-04-15
dot icon30/04/2026
Appointment of Mr Andrew Fraser Noble as a director on 2026-04-15
dot icon25/04/2026
Audit exemption subsidiary accounts made up to 2025-09-30
dot icon25/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/09/25
dot icon25/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/09/25
dot icon25/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/09/25
dot icon15/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon17/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon17/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon04/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon04/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon13/01/2025
Consolidated accounts of parent company for subsidiary company period ending 29/09/23
dot icon13/01/2025
Audit exemption subsidiary accounts made up to 2023-09-29
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon30/12/2024
Consolidated accounts of parent company for subsidiary company period ending 29/09/23
dot icon21/11/2024
Notice of agreement to exemption from audit of accounts for period ending 29/09/23
dot icon21/11/2024
Audit exemption statement of guarantee by parent company for period ending 29/09/23
dot icon20/09/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon12/09/2024
Appointment of Mr James Michael Syrotiuk as a director on 2024-09-01
dot icon03/09/2024
Termination of appointment of Eliot Robert Spencer Caulton as a director on 2024-08-31
dot icon22/08/2024
Registration of charge 043699490007, created on 2024-08-19
dot icon06/03/2024
Registration of charge 043699490006, created on 2024-02-27
dot icon09/01/2024
Second filing of Confirmation Statement dated 2024-01-08
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon16/05/2023
Change of details for Maximus Hhs Limited as a person with significant control on 2023-05-04
dot icon24/04/2023
Resolutions
dot icon24/04/2023
Memorandum and Articles of Association
dot icon12/04/2023
Statement of capital following an allotment of shares on 2023-03-06
dot icon13/03/2023
Full accounts made up to 2022-09-30
dot icon13/03/2023
Registration of charge 043699490005, created on 2023-03-06
dot icon10/03/2023
Registered office address changed from 18C Meridian East Meridian Business Park Leicester LE19 1WZ England to Medigold House Queensbridge Northampton NN4 7BF on 2023-03-10
dot icon10/03/2023
Termination of appointment of David Francis as a secretary on 2023-03-06
dot icon10/03/2023
Termination of appointment of Michael Andrew Jones as a director on 2023-03-06
dot icon10/03/2023
Termination of appointment of Margaret Mcnab as a director on 2023-03-06
dot icon10/03/2023
Termination of appointment of Paul Anthony Williams as a director on 2023-03-06
dot icon10/03/2023
Appointment of Mr Alexander John Goldsmith as a director on 2023-03-06
dot icon10/03/2023
Appointment of Mr Eliot Robert Spencer Caulton as a director on 2023-03-06
dot icon10/03/2023
Termination of appointment of Michael Batty as a director on 2023-03-06
dot icon10/03/2023
Appointment of Sebastian James Goldsmith as a secretary on 2023-03-06
dot icon07/03/2023
Registration of charge 043699490004, created on 2023-03-06
dot icon19/01/2023
Satisfaction of charge 2 in full
dot icon19/01/2023
Satisfaction of charge 1 in full
dot icon09/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon05/10/2022
Full accounts made up to 2021-09-30
dot icon26/01/2022
Registered office address changed from Ash House the Broyle Ringmer East Sussex BN8 5NN to 18C Meridian East Meridian Business Park Leicester LE19 1WZ on 2022-01-26
dot icon10/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon23/09/2021
Appointment of Mrs Margaret Mcnab as a director on 2021-09-07
dot icon23/09/2021
Termination of appointment of Matthew James Wood as a director on 2021-09-07
dot icon29/06/2021
Full accounts made up to 2020-09-30
dot icon14/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon11/12/2020
Appointment of Mr Michael Andrew Jones as a director on 2020-12-11
dot icon20/07/2020
Full accounts made up to 2019-09-30
dot icon21/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon24/05/2019
Full accounts made up to 2018-09-30
dot icon21/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon21/01/2019
Change of details for Maximus Hhs Limited as a person with significant control on 2018-08-31
dot icon10/10/2018
Appointment of Mr Matthew James Wood as a director on 2018-09-03
dot icon06/09/2018
Secretary's details changed for David Francis on 2018-08-31
dot icon31/08/2018
Director's details changed for Dr Paul Anthony Williams on 2018-08-31
dot icon31/08/2018
Director's details changed for Mr Michael Batty on 2018-08-31
dot icon14/06/2018
Termination of appointment of Marco Alessandro Pierleoni as a director on 2018-06-12
dot icon17/05/2018
Full accounts made up to 2017-09-30
dot icon19/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon15/12/2017
Appointment of Dr Paul Anthony Williams as a director on 2017-10-31
dot icon05/12/2017
Termination of appointment of Patrick Arthur Birchall as a director on 2017-10-31
dot icon19/09/2017
Appointment of Mr Marco Alessandro Pierleoni as a director on 2017-09-01
dot icon19/09/2017
Termination of appointment of Leslie Karen Wolfe as a director on 2017-09-01
dot icon09/06/2017
Full accounts made up to 2016-09-30
dot icon17/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon06/10/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon20/06/2016
Full accounts made up to 2015-09-30
dot icon11/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon19/06/2015
Appointment of Mr Patrick Arthur Birchall as a director on 2015-06-01
dot icon19/06/2015
Termination of appointment of Andrew Fraser Noble as a director on 2015-05-27
dot icon19/06/2015
Termination of appointment of William Smith as a director on 2015-05-29
dot icon19/06/2015
Termination of appointment of Alasdair John Emslie as a director on 2015-05-27
dot icon19/06/2015
Appointment of Mr Michael Batty as a director on 2015-06-01
dot icon30/05/2015
Full accounts made up to 2014-09-30
dot icon16/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon12/08/2014
Appointment of Mr William Smith as a director on 2014-07-10
dot icon02/07/2014
Full accounts made up to 2013-09-30
dot icon05/06/2014
Appointment of Dr Alasdair John Emslie as a director
dot icon15/04/2014
Second filing of SH01 previously delivered to Companies House
dot icon10/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon10/01/2014
Termination of appointment of Richard Emslie as a secretary
dot icon08/01/2014
Termination of appointment of Richard Emslie as a secretary
dot icon21/10/2013
Previous accounting period shortened from 2013-12-31 to 2013-09-30
dot icon10/10/2013
Miscellaneous
dot icon12/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon01/08/2013
Appointment of David Francis as a secretary
dot icon26/07/2013
Appointment of Leslie Karen Wolfe as a director
dot icon26/07/2013
Termination of appointment of Alasdair Emslie as a director
dot icon26/07/2013
Statement of capital following an allotment of shares on 2013-06-30
dot icon07/06/2013
Satisfaction of charge 3 in full
dot icon18/01/2013
Secretary's details changed for Richard Michael Emslie on 2013-01-18
dot icon09/01/2013
Director's details changed for Mr Andrew Fraser Noble on 2013-01-09
dot icon09/01/2013
Director's details changed for Doctor Alasdair John Emslie on 2013-01-09
dot icon08/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon03/01/2013
Secretary's details changed for Richard Michael Emslie on 2013-01-03
dot icon03/01/2013
Secretary's details changed for Richard Michael Emslie on 2013-01-03
dot icon03/01/2013
Director's details changed for Mr Andrew Fraser Noble on 2013-01-03
dot icon03/01/2013
Director's details changed for Doctor Alasdair John Emslie on 2013-01-03
dot icon03/01/2013
Director's details changed for Doctor Alasdair John Emslie on 2013-01-03
dot icon03/01/2013
Registered office address changed from Ash House the Broyle Ringmer East Sussex BN8 5NN on 2013-01-03
dot icon03/01/2013
Director's details changed for Mr Andrew Fraser Noble on 2013-01-03
dot icon01/11/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-02-08
dot icon01/11/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-02-08
dot icon15/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-06-13
dot icon22/03/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-02-08
dot icon09/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon13/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon30/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon15/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mr Andrew Fraser Noble on 2010-02-08
dot icon02/03/2010
Director's details changed for Doctor Alasdair John Emslie on 2010-02-08
dot icon29/12/2009
Statement of capital following an allotment of shares on 2009-09-15
dot icon09/07/2009
Amended full accounts made up to 2008-12-31
dot icon17/04/2009
Full accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 08/02/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon28/10/2008
Ad 15/09/08\gbp si [email protected]=3.61\gbp ic 517/520.61\
dot icon26/09/2008
Resolutions
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/02/2008
Return made up to 08/02/08; full list of members
dot icon16/07/2007
Accounts for a small company made up to 2006-12-31
dot icon18/06/2007
Return made up to 08/02/07; full list of members
dot icon18/06/2007
Director's particulars changed
dot icon18/06/2007
Secretary's particulars changed
dot icon06/04/2006
Return made up to 08/02/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 08/02/05; full list of members
dot icon23/03/2005
Registered office changed on 23/03/05 from: blackford mews blackford farm, cinderford lane, hellingly, hailsham, east sussex BN27 4HL
dot icon18/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/06/2004
Return made up to 08/02/04; full list of members
dot icon23/06/2004
Ad 20/09/03--------- £ si [email protected]=265 £ ic 250/515
dot icon23/06/2004
Ad 20/09/03--------- £ si [email protected]=2 £ ic 515/517
dot icon08/06/2004
Nc inc already adjusted 18/09/03
dot icon08/06/2004
Memorandum and Articles of Association
dot icon08/06/2004
S-div 18/09/03
dot icon08/06/2004
Resolutions
dot icon08/06/2004
Resolutions
dot icon08/06/2004
Resolutions
dot icon08/06/2004
Resolutions
dot icon24/10/2003
Ad 16/04/02--------- £ si 249@1
dot icon22/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/10/2003
New secretary appointed
dot icon16/10/2003
Secretary resigned
dot icon16/10/2003
New director appointed
dot icon28/08/2003
Registered office changed on 28/08/03 from: 10 perrers road, london, W6 0EZ
dot icon19/03/2003
Return made up to 08/02/03; full list of members
dot icon09/05/2002
Secretary resigned
dot icon09/05/2002
Director resigned
dot icon29/04/2002
Registered office changed on 29/04/02 from: 27 gilredge road, eastbourne, east sussex, BN21 4RU
dot icon29/04/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New secretary appointed
dot icon29/04/2002
Ad 16/04/02--------- £ si 249@1=249 £ ic 1/250
dot icon12/02/2002
Secretary resigned
dot icon12/02/2002
Director resigned
dot icon08/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON DIRECTOR LTD
Nominee Director
08/02/2002 - 11/02/2002
12606
Pierleoni, Marco Alessandro
Director
01/09/2017 - 12/06/2018
135
Mr Patrick Arthur Birchall
Director
01/06/2015 - 31/10/2017
4
Goldsmith, Alexander John
Director
06/03/2023 - Present
16
Syrotiuk, James Michael
Director
01/09/2024 - Present
19

Persons with Significant Control

1
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 HEALTH MANAGEMENT LIMITED

HEALTH MANAGEMENT LIMITED is an(a) Active company incorporated on 08/02/2002 with the registered office located at Medigold House, Queensbridge, Northampton NN4 7BF. There are currently 6 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 HEALTH MANAGEMENT LIMITED?

toggle

HEALTH MANAGEMENT LIMITED is currently Active. It was registered on 08/02/2002 .

Where is HEALTH MANAGEMENT LIMITED located?

toggle

HEALTH MANAGEMENT LIMITED is registered at Medigold House, Queensbridge, Northampton NN4 7BF.

What does HEALTH MANAGEMENT LIMITED do?

toggle

HEALTH MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for HEALTH MANAGEMENT LIMITED?

toggle

The latest filing was on 05/05/2026: Appointment of Mr Christopher Michael Golson as a director on 2026-04-15.