MALLING HEALTH LIMITED

Register to unlock more data on OkredoRegister

MALLING HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06821137

Incorporation date

17/02/2009

Size

Group

Contacts

Registered address

Registered address

Onyx 12, Little Park Farm Rd Segensworth Roundabout, West, Fareham PO15 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2009)
dot icon06/03/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon13/02/2026
Termination of appointment of Ross Stuart Brand as a director on 2026-02-12
dot icon22/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon11/06/2025
Registration of charge 068211370011, created on 2025-06-04
dot icon28/03/2025
Memorandum and Articles of Association
dot icon24/03/2025
Resolutions
dot icon17/03/2025
Termination of appointment of Mark Taylor as a director on 2025-03-03
dot icon17/03/2025
Termination of appointment of Elaine Young as a director on 2025-03-03
dot icon17/03/2025
Appointment of Mr Ross Stuart Brand as a director on 2025-03-03
dot icon17/03/2025
Appointment of Mr Ewald Gustav Fichardt as a director on 2025-03-03
dot icon17/03/2025
Registered office address changed from , 1st Floor Rutherford House, Warrington Road, Birchwood, Warrington, WA3 6ZH, England to Onyx 12 Little Park Farm Rd Segensworth Roundabout West, Fareham PO15 5TD on 2025-03-17
dot icon17/03/2025
Cessation of Malling Bidco Limited as a person with significant control on 2025-03-03
dot icon17/03/2025
Notification of Phl Group Finance Limited as a person with significant control on 2025-03-03
dot icon07/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon09/01/2025
Change of details for Integral Medical Holdings (Bidco) Ii Limited as a person with significant control on 2020-12-22
dot icon14/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon14/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon13/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon25/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon09/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon14/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon14/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon11/12/2023
Satisfaction of charge 068211370004 in full
dot icon11/12/2023
Satisfaction of charge 068211370005 in full
dot icon06/12/2023
All of the property or undertaking has been released from charge 068211370004
dot icon06/12/2023
All of the property or undertaking has been released from charge 068211370005
dot icon16/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon16/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon21/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon20/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon16/09/2022
Registered office address changed from , 10th Floor 1 City Approach Albert Street, Eccles, Manchester, M30 0BG, England to Onyx 12 Little Park Farm Rd Segensworth Roundabout West, Fareham PO15 5TD on 2022-09-16
dot icon09/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon09/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon18/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon18/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon18/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon29/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon20/04/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon20/12/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon20/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon12/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon12/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon03/03/2020
Termination of appointment of Adam Hudaly as a director on 2020-02-28
dot icon02/03/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon28/02/2020
Appointment of Mr Mark Taylor as a director on 2020-02-28
dot icon28/02/2020
Appointment of Ms Elaine Young as a director on 2020-02-28
dot icon06/02/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon06/02/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon01/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon22/07/2019
Termination of appointment of Jason Antony Zemmel as a director on 2019-07-19
dot icon22/07/2019
Appointment of Mr Adam Hudaly as a director on 2019-07-19
dot icon16/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon29/05/2019
Termination of appointment of Martyn David Diaper as a director on 2019-05-29
dot icon18/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Appointment of Dr Martyn David Diaper as a director on 2018-09-17
dot icon13/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon13/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon03/07/2018
Termination of appointment of Richard Power as a director on 2018-06-29
dot icon09/04/2018
Registered office address changed from , 10th Floor 1 City Albert Street, Eccles, Manchester, M30 0BG, England to 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG on 2018-04-09
dot icon09/04/2018
Registered office address changed from , 10th Floor, Emerson House Albert Street, Eccles, Manchester, M30 0BG, England to 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG on 2018-04-09
dot icon19/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon23/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon29/06/2017
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon29/06/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon19/06/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon19/06/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon16/05/2017
Confirmation statement made on 2017-02-17 with updates
dot icon29/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon29/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon20/12/2016
Registration of charge 068211370005, created on 2016-12-09
dot icon22/04/2016
Full accounts made up to 2015-03-31
dot icon11/04/2016
Termination of appointment of Thomas Reichhelm as a director on 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon11/11/2015
Registration of charge 068211370004, created on 2015-11-03
dot icon05/11/2015
Satisfaction of charge 068211370003 in full
dot icon27/10/2015
Registered office address changed from , Suite 14 70 Churchill Square, Kings Hill, Kent, ME19 4YU to 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG on 2015-10-27
dot icon21/10/2015
Termination of appointment of Keith Browner as a director on 2015-06-01
dot icon16/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon24/02/2015
Resolutions
dot icon24/02/2015
Statement of company's objects
dot icon19/02/2015
Registration of charge 068211370003, created on 2015-02-06
dot icon11/02/2015
Appointment of Mr Jason Antony Zemmel as a director on 2015-02-06
dot icon11/02/2015
Termination of appointment of Jonathan David Peter West as a director on 2015-02-06
dot icon11/02/2015
Appointment of Mr Keith Browner as a director on 2015-02-06
dot icon11/02/2015
Termination of appointment of Richard Jonathan Newell as a director on 2015-02-06
dot icon11/02/2015
Termination of appointment of Michael John Rushton as a director on 2015-02-06
dot icon11/02/2015
Appointment of Mr Richard Power as a director on 2015-02-06
dot icon11/02/2015
Termination of appointment of Richard James Musgrave as a director on 2015-02-06
dot icon11/02/2015
Termination of appointment of Maria Luisa Gibson as a director on 2015-02-06
dot icon11/02/2015
Termination of appointment of Evelyn Ann Galbraith as a director on 2015-02-06
dot icon03/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon22/12/2014
Satisfaction of charge 1 in full
dot icon22/12/2014
Satisfaction of charge 068211370002 in full
dot icon02/04/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon19/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon23/05/2013
Registration of charge 068211370002
dot icon08/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon05/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon27/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-02-17
dot icon29/06/2012
Appointment of Dr Michael John Rushton as a director
dot icon02/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon01/03/2012
Appointment of Dr Richard Jonathan Newell as a director
dot icon01/03/2012
Appointment of Dr Maria Luisa Gibson as a director
dot icon02/02/2012
Group of companies' accounts made up to 2011-03-31
dot icon19/01/2012
Appointment of Dr Richard Musgrave as a director
dot icon19/01/2012
Registered office address changed from , Suite 4 70 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU on 2012-01-19
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/04/2011
Registered office address changed from , Milverton 116 High Street, West Malling, Kent, ME19 6NE on 2011-04-11
dot icon05/04/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon01/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon15/03/2010
Director's details changed for Evelyn Galbraith on 2010-01-01
dot icon15/03/2010
Director's details changed for Doctor Thomas Reichhelm on 2010-01-01
dot icon15/03/2010
Director's details changed for Jonty West on 2010-01-01
dot icon26/02/2010
Current accounting period extended from 2010-02-28 to 2010-03-31
dot icon02/07/2009
Memorandum and Articles of Association
dot icon18/06/2009
Amending 88(2)
dot icon22/05/2009
Resolutions
dot icon28/03/2009
S-div
dot icon27/03/2009
Ad 06/03/09\gbp si [email protected]=100\gbp ic 600.9/700.9\
dot icon27/03/2009
Ad 06/03/09\gbp si [email protected]=300\gbp ic 300.9/600.9\
dot icon27/03/2009
Ad 06/03/09\gbp si [email protected]=299.9\gbp ic 1/300.9\
dot icon27/03/2009
Registered office changed on 27/03/2009 from, vertex law (co secretarial) LIMITED 23 kings hill avenue, kings hill, west malling, kent, ME19 4UA
dot icon27/03/2009
Appointment terminated director sarah whibley
dot icon27/03/2009
Director appointed evelyn galbraith
dot icon27/03/2009
Director appointed thomas reichhelm
dot icon27/03/2009
Director appointed jonty west
dot icon17/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fichardt, Ewald Gustav
Director
03/03/2025 - Present
36
Brand, Ross Stuart
Director
03/03/2025 - 12/02/2026
23
Hudaly, Adam
Director
19/07/2019 - 28/02/2020
64
Browner, Keith James Anthony
Director
06/02/2015 - 01/06/2015
68
Young, Elaine
Director
28/02/2020 - 03/03/2025
34

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 MALLING HEALTH LIMITED

MALLING HEALTH LIMITED is an(a) Active company incorporated on 17/02/2009 with the registered office located at Onyx 12, Little Park Farm Rd Segensworth Roundabout, West, Fareham PO15 5TD. 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 MALLING HEALTH LIMITED?

toggle

MALLING HEALTH LIMITED is currently Active. It was registered on 17/02/2009 .

Where is MALLING HEALTH LIMITED located?

toggle

MALLING HEALTH LIMITED is registered at Onyx 12, Little Park Farm Rd Segensworth Roundabout, West, Fareham PO15 5TD.

What does MALLING HEALTH LIMITED do?

toggle

MALLING HEALTH LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for MALLING HEALTH LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-01-26 with no updates.