CHAMPION HEALTH LTD

6th Floor 125 London Wall, London, EC2Y 5AS, England
StatusACTIVE
Company No.11456257
CategoryPrivate Limited Company
Incorporated10 Jul 2018
Age5 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

CHAMPION HEALTH LTD is an active private limited company with number 11456257. It was incorporated 5 years, 11 months, 28 days ago, on 10 July 2018. The company address is 6th Floor 125 London Wall, London, EC2Y 5AS, England.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Change person director company with change date

Date: 16 May 2024

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Mrs Charlotte Claire Goodwin

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carla Sheiban

Appointment date: 2023-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-20

Psc name: Physitrack Plc

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-08

Old address: Bastion House 6th Floor 140 London Wall London EC2Y 5DN United Kingdom

New address: 6th Floor 125 London Wall London EC2Y 5AS

Documents

View document PDF

Change account reference date company current extended

Date: 23 Aug 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-22

Old address: 10 Kenwood Park Road Sheffield S7 1NF United Kingdom

New address: Bastion House 6th Floor 140 London Wall London EC2Y 5DN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2022

Action Date: 27 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114562570001

Charge creation date: 2022-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew John Poulter

Appointment date: 2022-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ricky Bailey

Termination date: 2022-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosalind Ann Watchorn

Termination date: 2022-05-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosalind Ann Watchorn

Termination date: 2022-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charlotte Claire Goodwin

Appointment date: 2022-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 06 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Angrave

Termination date: 2022-05-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2022

Action Date: 06 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Physitrack Plc

Notification date: 2022-05-06

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2022

Action Date: 06 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rosalind Ann Watchorn

Cessation date: 2022-05-06

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2022

Action Date: 06 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Harry Joseph Bliss

Cessation date: 2022-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Capital allotment shares

Date: 03 May 2022

Action Date: 10 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-10

Capital : 117.48 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 May 2022

Action Date: 15 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-15

Capital : 114.47 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Aug 2020

Action Date: 15 Jul 2020

Category: Capital

Type: SH02

Date: 2020-07-15

Documents

View document PDF

Capital name of class of shares

Date: 22 Aug 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2020

Action Date: 15 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-15

Capital : 111.61 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Angrave

Appointment date: 2020-07-15

Documents

View document PDF

Memorandum articles

Date: 30 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maurice Miller

Cessation date: 2020-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Miller

Termination date: 2020-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-05

Psc name: Mr Harry Joseph Bliss

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ricky Bailey

Appointment date: 2019-07-08

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2019

Action Date: 05 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-05

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 09 Oct 2018

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-08-31

Documents

View document PDF

Incorporation company

Date: 10 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUY HER GOLD LTD

149 BATMANSHILL ROAD,BILSTON,WV14 8TQ

Number:11921992
Status:ACTIVE
Category:Private Limited Company

GREEN STORE SWEDEN LIMITED

VERDUN TRADE CENTRE,ILFORD,IG4 5ET

Number:07742287
Status:ACTIVE
Category:Private Limited Company

KHAOS TECHNOLOGY LIMITED

68 FIELDHEAD ROAD,LEEDS,LS20 8DU

Number:06756747
Status:ACTIVE
Category:Private Limited Company

LADDSOFT LIMITED

PARKER HOUSE,WALLINGTON,SM6 9AA

Number:05532182
Status:ACTIVE
Category:Private Limited Company

LILAC LIMITED

ABBOTS LEIGH PLACE,HAYWARDS HEATH,RH17 7SS

Number:05175238
Status:ACTIVE
Category:Private Limited Company

MONEY CHANGE LTD

113 WADDON PARK AVENUE,CROYDON,CR0 4LX

Number:07879924
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source