XPO HEALTH LIMITED

Register to unlock more data on OkredoRegister

XPO HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04324200

Incorporation date

16/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B East House Braeside, Business Park Sterte Avenue West, Poole, Dorset BH15 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2001)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/03/2025
Cessation of Massey Developments Limited as a person with significant control on 2024-12-23
dot icon31/03/2025
Change of details for Exponential Health Innovations Limited as a person with significant control on 2024-12-23
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon28/03/2025
Notification of Massey Developments Limited as a person with significant control on 2024-12-23
dot icon28/03/2025
Confirmation statement made on 2024-12-23 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/04/2024
Memorandum and Articles of Association
dot icon13/04/2024
Resolutions
dot icon11/04/2024
Statement of capital following an allotment of shares on 2024-04-04
dot icon02/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon02/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/05/2023
Certificate of change of name
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/04/2022
Director's details changed for Mr Harry Massey on 2022-03-01
dot icon24/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-23 with updates
dot icon07/01/2020
Director's details changed for Mr Harry Massey on 2020-01-03
dot icon07/01/2020
Notification of Exponential Health Innovations Limited as a person with significant control on 2018-10-01
dot icon07/01/2020
Cessation of Harry Massey as a person with significant control on 2018-10-01
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/08/2019
Cancellation of shares. Statement of capital on 2018-11-12
dot icon24/06/2019
Cancellation of shares. Statement of capital on 2018-11-12
dot icon10/01/2019
Purchase of own shares.
dot icon08/01/2019
Confirmation statement made on 2018-12-23 with updates
dot icon02/01/2019
Resolutions
dot icon02/01/2019
Change of name notice
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/09/2018
Cancellation of shares. Statement of capital on 2018-07-31
dot icon20/09/2018
Second filing of a statement of capital following an allotment of shares on 2016-11-01
dot icon20/09/2018
Purchase of own shares.
dot icon10/07/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon10/07/2018
Cancellation of shares. Statement of capital on 2017-07-31
dot icon10/07/2018
Particulars of variation of rights attached to shares
dot icon10/07/2018
Purchase of own shares.
dot icon31/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/01/2017
Statement of capital following an allotment of shares on 2016-11-01
dot icon04/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon02/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/04/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon05/03/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon16/01/2015
Termination of appointment of Henricus Jean Marie Heitzer as a secretary on 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-23 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/04/2014
Purchase of own shares.
dot icon03/04/2014
Statement of capital following an allotment of shares on 2014-03-15
dot icon03/04/2014
Change of share class name or designation
dot icon19/03/2014
Purchase of own shares.
dot icon07/03/2014
Resolutions
dot icon07/03/2014
Cancellation of shares. Statement of capital on 2014-03-07
dot icon11/02/2014
Amended accounts made up to 2012-12-31
dot icon24/01/2014
Registration of charge 043242000003
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/01/2014
Appointment of Ra Henricus Jean Marie Heitzer as a secretary
dot icon01/01/2014
Termination of appointment of Acconomy Limited as a secretary
dot icon09/12/2013
Resolutions
dot icon14/11/2013
Registration of charge 043242000002
dot icon04/11/2013
Memorandum and Articles of Association
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon07/12/2012
Director's details changed for Mr Harry Massey on 2012-10-31
dot icon07/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon07/12/2012
Termination of appointment of Peter Fraser as a director
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/10/2012
Appointment of Mr David Stephen Court as a director
dot icon09/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon09/12/2011
Appointment of Acconomy Limited as a secretary
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/07/2011
Termination of appointment of Gregory Becker as a director
dot icon14/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon22/10/2010
Termination of appointment of Sarah Skinner as a secretary
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/01/2010
Certificate of change of name
dot icon06/01/2010
Annual return made up to 2009-11-11 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mr Gregory Blake Becker on 2009-11-11
dot icon05/01/2010
Resolutions
dot icon05/01/2010
Director's details changed for Mr Harry Massey on 2009-11-01
dot icon05/01/2010
Director's details changed for Peter Hamilton Fraser on 2009-11-01
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/06/2009
Capitals not rolled up
dot icon04/02/2009
Return made up to 11/11/08; full list of members
dot icon19/01/2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon31/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/06/2008
Appointment terminated director bruce robertson
dot icon17/01/2008
Return made up to 11/11/07; full list of members
dot icon15/11/2007
Return made up to 11/11/06; full list of members; amend
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon01/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon18/07/2007
New director appointed
dot icon04/01/2007
Return made up to 11/11/06; full list of members
dot icon22/11/2006
New director appointed
dot icon09/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon31/05/2006
Registered office changed on 31/05/06 from: 11 alton road lower parkstone poole dorset BH14 8SL
dot icon20/12/2005
Director resigned
dot icon07/12/2005
Return made up to 11/11/05; full list of members
dot icon02/11/2005
Director resigned
dot icon04/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon18/07/2005
Director resigned
dot icon11/07/2005
Director resigned
dot icon08/06/2005
Registered office changed on 08/06/05 from: 11 alton road lower parkstone poole dorset BH14 8SL
dot icon03/06/2005
Registered office changed on 03/06/05 from: 52 compton avenue lilliput peele dorset BH14 8PY
dot icon02/06/2005
Certificate of change of name
dot icon26/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon21/04/2005
Ad 21/03/05-15/04/05 £ si 202@1=202 £ ic 201/403
dot icon15/04/2005
Director resigned
dot icon07/12/2004
Total exemption full accounts made up to 2003-11-30
dot icon01/12/2004
New secretary appointed
dot icon01/12/2004
Return made up to 11/11/04; full list of members
dot icon01/12/2004
Secretary resigned
dot icon06/10/2004
Ad 01/01/03--------- £ si 100@1
dot icon16/07/2004
Particulars of mortgage/charge
dot icon15/03/2004
Registered office changed on 15/03/04 from: waterstone house waterstone close itchenor chichester PO20 7BP
dot icon12/03/2004
Certificate of change of name
dot icon18/11/2003
New secretary appointed
dot icon18/11/2003
Return made up to 11/11/03; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon26/07/2003
Ad 14/07/03--------- £ si 1@1=1 £ ic 200/201
dot icon10/07/2003
New director appointed
dot icon10/07/2003
New director appointed
dot icon10/07/2003
Ad 30/06/03--------- £ si 22@1=22 £ ic 178/200
dot icon10/07/2003
Ad 30/06/03--------- £ si 65@1=65 £ ic 113/178
dot icon10/07/2003
Ad 30/06/03--------- £ si 13@1=13 £ ic 100/113
dot icon10/07/2003
Director resigned
dot icon08/01/2003
Director resigned
dot icon09/12/2002
Return made up to 16/11/02; full list of members
dot icon09/12/2002
Director resigned
dot icon16/06/2002
New director appointed
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Secretary resigned
dot icon05/12/2001
New secretary appointed;new director appointed
dot icon05/12/2001
New director appointed
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Ad 16/11/01--------- £ si 99@1=99 £ ic 1/100
dot icon16/11/2001
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
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.47M
-
0.00
75.57K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Bruce
Director
14/11/2006 - 23/06/2008
2
Massey, Harry
Director
16/11/2001 - Present
3
Byrne, John-Paul
Director
01/07/2003 - 29/03/2005
12
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
16/11/2001 - 16/11/2001
2863
Ashcroft Cameron Nominees Limited
Nominee Director
16/11/2001 - 16/11/2001
2796

Persons with Significant Control

4
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 XPO HEALTH LIMITED

XPO HEALTH LIMITED is an(a) Active company incorporated on 16/11/2001 with the registered office located at Unit B East House Braeside, Business Park Sterte Avenue West, Poole, Dorset BH15 2BX. There are currently 2 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 XPO HEALTH LIMITED?

toggle

XPO HEALTH LIMITED is currently Active. It was registered on 16/11/2001 .

Where is XPO HEALTH LIMITED located?

toggle

XPO HEALTH LIMITED is registered at Unit B East House Braeside, Business Park Sterte Avenue West, Poole, Dorset BH15 2BX.

What does XPO HEALTH LIMITED do?

toggle

XPO HEALTH LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for XPO HEALTH LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.