REAL WORLD HEALTH LTD

Register to unlock more data on OkredoRegister

REAL WORLD HEALTH LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07540246

Incorporation date

23/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2022)
dot icon01/04/2025
Registered office address changed from C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU to C/O Frp Advisory Trading Limited, 2nd Floor 110 Cannon Street London EC4N 6EU on 2025-04-01
dot icon28/03/2025
Resolutions
dot icon28/03/2025
Appointment of a voluntary liquidator
dot icon28/03/2025
Statement of affairs
dot icon28/03/2025
Registered office address changed from 20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR England to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 2025-03-28
dot icon03/12/2024
Current accounting period extended from 2025-02-28 to 2025-03-31
dot icon22/10/2024
Termination of appointment of Douglas Robert David Oppenheim as a director on 2024-10-22
dot icon24/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-03
dot icon24/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon02/09/2024
Termination of appointment of Christopher John Williams as a director on 2024-08-30
dot icon28/05/2024
Statement of capital following an allotment of shares on 2024-05-03
dot icon22/05/2024
Resolutions
dot icon22/05/2024
Memorandum and Articles of Association
dot icon19/04/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon25/03/2024
Termination of appointment of John Litting Spearman as a director on 2024-03-22
dot icon19/03/2024
Confirmation statement made on 2024-02-23 with updates
dot icon13/03/2024
Statement of capital following an allotment of shares on 2023-11-28
dot icon09/03/2024
Change of share class name or designation
dot icon09/03/2024
Change of share class name or designation
dot icon09/03/2024
Particulars of variation of rights attached to shares
dot icon06/03/2024
Memorandum and Articles of Association
dot icon06/03/2024
Resolutions
dot icon12/01/2024
Termination of appointment of Edward Benjamin Newton Guinness as a director on 2023-11-28
dot icon06/01/2024
Certificate of change of name
dot icon22/12/2023
Registered office address changed from 39th Floor One Canada Square Canary Wharf London E14 5AB England to 20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on 2023-12-22
dot icon22/12/2023
Change of share class name or designation
dot icon15/12/2023
Particulars of variation of rights attached to shares
dot icon12/12/2023
Change of share class name or designation
dot icon12/12/2023
Change of share class name or designation
dot icon10/12/2023
Particulars of variation of rights attached to shares
dot icon10/12/2023
Particulars of variation of rights attached to shares
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon22/11/2023
Termination of appointment of Peng Wu as a director on 2023-11-22
dot icon21/11/2023
Termination of appointment of Xuwen Wu as a director on 2023-11-03
dot icon21/11/2023
Termination of appointment of Yetian Zhu as a director on 2023-11-03
dot icon26/04/2023
Resolutions
dot icon26/04/2023
Memorandum and Articles of Association
dot icon09/03/2023
Appointment of Mr Scott Fletcher as a director on 2023-02-28
dot icon08/03/2023
Notification of a person with significant control statement
dot icon08/03/2023
Confirmation statement made on 2023-02-23 with updates
dot icon07/03/2023
Cessation of Orlando Anyaata Agrippa as a person with significant control on 2023-01-09
dot icon05/02/2023
Cancellation of shares. Statement of capital on 2023-01-09
dot icon23/01/2023
Purchase of own shares.
dot icon17/01/2023
Resolutions
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon27/10/2022
Termination of appointment of Orlando Anyaata Agrippa as a director on 2022-10-20
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-23 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
23/02/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
235.55K
-
0.00
1.31M
-
2022
23
1.34M
-
0.00
2.29M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Scott Heath Fletcher
Director
28/02/2023 - Present
2
Wu, Xuwen
Director
18/12/2018 - 23/02/2020
1
Mowling, Gavin
Director
28/11/2014 - 14/09/2016
1
Sleigh, Alexander
Director
25/10/2021 - Present
-
Oppenheim, Douglas Robert David
Director
14/11/2018 - 22/10/2024
27

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About REAL WORLD HEALTH LTD

REAL WORLD HEALTH LTD is an(a) Liquidation company incorporated on 23/02/2011 with the registered office located at C/O Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London EC4N 6EU. There are currently 4 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 REAL WORLD HEALTH LTD?

toggle

REAL WORLD HEALTH LTD is currently Liquidation. It was registered on 23/02/2011 .

Where is REAL WORLD HEALTH LTD located?

toggle

REAL WORLD HEALTH LTD is registered at C/O Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London EC4N 6EU.

What does REAL WORLD HEALTH LTD do?

toggle

REAL WORLD HEALTH LTD operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for REAL WORLD HEALTH LTD?

toggle

The latest filing was on 01/04/2025: Registered office address changed from C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU to C/O Frp Advisory Trading Limited, 2nd Floor 110 Cannon Street London EC4N 6EU on 2025-04-01.