SERBUS HEALTH LIMITED

Register to unlock more data on OkredoRegister

SERBUS HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04142113

Incorporation date

16/01/2001

Size

Audited abridged

Contacts

Registered address

Registered address

Walkers House, School Road, Rayne, Essex CM77 6STCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2001)
dot icon13/04/2026
Accounts for a small company made up to 2025-09-30
dot icon20/03/2026
Appointment of Mr Jonathan Walton Kay as a director on 2026-03-19
dot icon21/01/2026
Certificate of change of name
dot icon03/12/2025
Termination of appointment of Jordan Butcher as a director on 2025-11-26
dot icon03/12/2025
Termination of appointment of Paul Wake as a director on 2025-11-26
dot icon30/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon01/09/2025
Appointment of Mr Robert Edwin Hart as a director on 2025-08-21
dot icon01/09/2025
Appointment of Mr Paul Francis Goodbrand as a director on 2025-08-21
dot icon01/09/2025
Appointment of Mr Max Eliot Baldwin as a director on 2025-08-21
dot icon02/04/2025
Audited abridged accounts made up to 2024-09-30
dot icon22/10/2024
Previous accounting period shortened from 2024-12-31 to 2024-09-30
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon24/09/2024
Director's details changed for Mr Jordan Butcher on 2024-09-24
dot icon18/06/2024
Satisfaction of charge 041421130011 in full
dot icon18/06/2024
Satisfaction of charge 10 in full
dot icon18/06/2024
Satisfaction of charge 2 in full
dot icon18/06/2024
Satisfaction of charge 6 in full
dot icon18/06/2024
Satisfaction of charge 5 in full
dot icon22/05/2024
Particulars of variation of rights attached to shares
dot icon22/05/2024
Change of share class name or designation
dot icon22/05/2024
Resolutions
dot icon22/05/2024
Memorandum and Articles of Association
dot icon20/05/2024
Termination of appointment of Barry Richard Fuller as a secretary on 2024-05-09
dot icon20/05/2024
Appointment of Mr Simon Mark Fieldhouse as a director on 2024-05-09
dot icon16/05/2024
Registration of charge 041421130012, created on 2024-05-09
dot icon08/01/2024
Registration of charge 041421130011, created on 2024-01-05
dot icon25/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon24/03/2023
Appointment of Mr Jordan Butcher as a director on 2023-03-24
dot icon14/12/2022
Director's details changed for Mr Christopher Fuller on 2022-05-23
dot icon17/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon03/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon08/12/2021
Director's details changed for Mr Christopher Fuller on 2014-07-01
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon12/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon11/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon29/06/2020
Termination of appointment of Leslie John Ely as a director on 2019-12-31
dot icon29/06/2020
Appointment of Mr Paul Wake as a director on 2019-12-31
dot icon18/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon25/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon08/11/2018
Director's details changed for Mr Barry Richard Fuller on 2018-10-02
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon09/10/2018
Notification of Bates Consortium Limited as a person with significant control on 2016-04-06
dot icon09/10/2018
Withdrawal of a person with significant control statement on 2018-10-09
dot icon29/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-10-24 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-10-24 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/07/2015
Termination of appointment of James Thomas as a director on 2015-07-08
dot icon10/12/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon25/11/2014
Appointment of Mr James Thomas as a director on 2014-11-20
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-10-24 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Termination of appointment of Rosewood Business Services Limited as a director
dot icon12/09/2013
Appointment of Mr Leslie John Ely as a director
dot icon29/05/2013
Director's details changed for Mr Christopher Fuller on 2013-05-01
dot icon29/05/2013
Secretary's details changed for Mr Barry Richard Fuller on 2013-05-29
dot icon29/05/2013
Director's details changed for Mr Christopher Fuller on 2013-05-29
dot icon29/05/2013
Director's details changed for Mr Barry Richard Fuller on 2013-05-29
dot icon24/05/2013
Registered office address changed from Walkers House School Road Rayne Braintree Essex CM77 6ST England on 2013-05-24
dot icon22/05/2013
Registered office address changed from 4 Flitch Industrial Estate Chelmsford Road Dunmow Essex CM6 1XJ on 2013-05-22
dot icon26/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon12/10/2012
Accounts for a small company made up to 2011-12-31
dot icon29/03/2012
Appointment of Rosewood Business Services Limited as a director
dot icon08/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon08/02/2012
Director's details changed for Mr Christopher Fuller on 2011-12-08
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/03/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8
dot icon22/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/04/2010
Registered office address changed from Waterfront Studios 53a North Woolwich Rd London E16 2AA on 2010-04-22
dot icon02/03/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon25/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/09/2009
Particulars of a mortgage or charge / charge no: 10
dot icon14/04/2009
Return made up to 16/01/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/07/2008
Return made up to 16/01/08; full list of members
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/03/2007
Return made up to 16/01/07; no change of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 16/01/06; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/08/2005
Return made up to 16/01/05; full list of members
dot icon09/06/2005
Registered office changed on 09/06/05 from: 155 cannon workshops 3 canon drive docklands london E14 4AS
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon01/04/2005
Particulars of mortgage/charge
dot icon27/10/2004
Particulars of mortgage/charge
dot icon27/10/2004
Particulars of mortgage/charge
dot icon21/09/2004
Accounts for a small company made up to 2003-12-31
dot icon25/06/2004
Return made up to 16/01/04; full list of members
dot icon17/06/2004
Particulars of mortgage/charge
dot icon17/06/2004
Particulars of mortgage/charge
dot icon22/01/2004
Particulars of mortgage/charge
dot icon06/11/2003
Accounts for a small company made up to 2002-12-31
dot icon29/05/2003
Resolutions
dot icon29/05/2003
Ad 20/12/02--------- £ si 20298@1
dot icon16/04/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon16/04/2003
Nc inc already adjusted 12/03/02
dot icon16/04/2003
Resolutions
dot icon21/01/2003
Secretary's particulars changed;director's particulars changed
dot icon21/01/2003
Return made up to 16/01/03; full list of members
dot icon07/11/2002
Particulars of mortgage/charge
dot icon09/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon12/04/2002
Return made up to 16/01/02; full list of members
dot icon01/11/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon05/04/2001
Ad 31/01/01--------- £ si 1@1=1 £ ic 1/2
dot icon05/04/2001
Registered office changed on 05/04/01 from: 155 caon workshops canons drive london E14 6AS
dot icon05/04/2001
New secretary appointed;new director appointed
dot icon05/04/2001
New director appointed
dot icon18/01/2001
Secretary resigned
dot icon18/01/2001
Director resigned
dot icon16/01/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon11 *

* during past year

Number of employees

78
2022
change arrow icon+7.01 % *

* during past year

Cash in Bank

£2,128,322.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
67
2.84M
-
0.00
1.99M
-
2022
78
2.08M
-
11.86M
2.13M
-
2022
78
2.08M
-
11.86M
2.13M
-

Employees

2022

Employees

78 Ascended16 % *

Net Assets(GBP)

2.08M £Descended-26.92 % *

Total Assets(GBP)

-

Turnover(GBP)

11.86M £Ascended- *

Cash in Bank(GBP)

2.13M £Ascended7.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wake, Paul
Director
31/12/2019 - 26/11/2025
-
Fuller, Barry Richard
Secretary
31/01/2001 - 09/05/2024
-
Fieldhouse, Simon Mark
Director
09/05/2024 - Present
19
FORM 10 DIRECTORS FD LTD
Nominee Director
16/01/2001 - 18/01/2001
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
16/01/2001 - 18/01/2001
12863

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

253
DMJ DRAINAGE LIMITEDThe Woodlands, Mablethorpe Road, Theddlethorpe, Lincolnshire LN12 1NQ
Active

Category:

Support activities for crop production

Comp. code:

04182351

Reg. date:

19/03/2001

Turnover:

-

No. of employees:

89
DUNCAN FARMS LIMITEDMuirden Muirden Farm, Muirden, Turriff, Aberdeenshire AB53 4NH
Active

Category:

Raising of poultry

Comp. code:

SC473564

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

84
LALLEMAND ANIMAL NUTRITION UK LIMITED11-13 Spring Lane North, Malvern Link, Worcestershire WR14 1BU
Active

Category:

Support activities for crop production

Comp. code:

02886133

Reg. date:

11/01/1994

Turnover:

-

No. of employees:

82
HAMMOND PRODUCE LIMITEDNew Farm, Mansfield Road, Redhill, Nottingham, Nottinghamshire NG5 8PB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03776727

Reg. date:

25/05/1999

Turnover:

-

No. of employees:

70
JOICE AND HILL POULTRY LTDGreen Road, Eye, Peterborough PE6 7YP
Active

Category:

Raising of poultry

Comp. code:

00792934

Reg. date:

24/02/1964

Turnover:

-

No. of employees:

97

Description

copy info iconCopy

About SERBUS HEALTH LIMITED

SERBUS HEALTH LIMITED is an(a) Active company incorporated on 16/01/2001 with the registered office located at Walkers House, School Road, Rayne, Essex CM77 6ST. There are currently 7 active directors according to the latest confirmation statement. Number of employees 78 according to last financial statements.

Frequently Asked Questions

What is the current status of SERBUS HEALTH LIMITED?

toggle

SERBUS HEALTH LIMITED is currently Active. It was registered on 16/01/2001 .

Where is SERBUS HEALTH LIMITED located?

toggle

SERBUS HEALTH LIMITED is registered at Walkers House, School Road, Rayne, Essex CM77 6ST.

What does SERBUS HEALTH LIMITED do?

toggle

SERBUS HEALTH LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does SERBUS HEALTH LIMITED have?

toggle

SERBUS HEALTH LIMITED had 78 employees in 2022.

What is the latest filing for SERBUS HEALTH LIMITED?

toggle

The latest filing was on 13/04/2026: Accounts for a small company made up to 2025-09-30.