Background WavePink WaveYellow Wave

G V HEALTH LIMITED (02794881)

G V HEALTH LIMITED (02794881) is an active UK company. incorporated on 2 March 1993. with registered office in Stevenage. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 2 other business activities. G V HEALTH LIMITED has been registered for 33 years. Current directors include FEILDEN, Piers William Trehearn, GRINSTEAD, Nigel Stuart, PEGNA, Catherine Nicola and 3 others.

Company Number
02794881
Status
active
Type
ltd
Incorporated
2 March 1993
Age
33 years
Address
2 Arlington Court Whittle Way, Stevenage, SG1 2FS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
FEILDEN, Piers William Trehearn, GRINSTEAD, Nigel Stuart, PEGNA, Catherine Nicola, PEGNA, Jonathan Sebastian, PEGNA, Robin Arnold, THODY, Paul Maurice
SIC Codes
32990, 46900, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G V HEALTH LIMITED

G V HEALTH LIMITED is an active company incorporated on 2 March 1993 with the registered office located in Stevenage. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 2 other business activities. G V HEALTH LIMITED was registered 33 years ago.(SIC: 32990, 46900, 74909)

Status

active

Active since 33 years ago

Company No

02794881

LTD Company

Age

33 Years

Incorporated 2 March 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

GREEN VALET LIMITED
From: 17 March 1993To: 8 September 2010
NETQUAY LIMITED
From: 2 March 1993To: 17 March 1993
Contact
Address

2 Arlington Court Whittle Way Arlington Business Park Stevenage, SG1 2FS,

Previous Addresses

1 Centrus Mead Lane Hertford SG13 7GX England
From: 4 July 2016To: 1 August 2019
Swains Mill Crane Mead Ware Herts SG12 9PY
From: 2 March 1993To: 4 July 2016
Timeline

20 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Mar 93
Capital Update
Mar 11
Director Joined
Mar 13
Loan Secured
Nov 13
Director Joined
Mar 14
Loan Secured
Oct 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Secured
Dec 15
Loan Secured
Mar 16
Loan Cleared
Sept 16
Director Joined
Oct 17
Director Left
Apr 18
Director Joined
Nov 18
Loan Secured
Aug 19
Director Left
Mar 21
Director Joined
May 21
Loan Secured
Nov 21
Loan Secured
Nov 23
Director Left
Mar 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

MCLAREN, Nilani

Active
Whittle Way, StevenageSG1 2FS
Secretary
Appointed 22 May 2024

FEILDEN, Piers William Trehearn

Active
Water Street, MartockTA12 6JN
Born June 1951
Director
Appointed 26 Mar 2014

GRINSTEAD, Nigel Stuart

Active
Whittle Way, StevenageSG1 2FS
Born February 1958
Director
Appointed 05 Oct 2017

PEGNA, Catherine Nicola

Active
Whittle Way, StevenageSG1 2FS
Born December 1973
Director
Appointed 01 Mar 2003

PEGNA, Jonathan Sebastian

Active
Whittle Way, StevenageSG1 2FS
Born September 1982
Director
Appointed 20 Feb 2013

PEGNA, Robin Arnold

Active
Whittle Way, StevenageSG1 2FS
Born September 1945
Director
Appointed 01 Jul 1994

THODY, Paul Maurice

Active
Whittle Way, StevenageSG1 2FS
Born September 1972
Director
Appointed 25 Mar 2021

BRADSHAW, Malcolm John

Resigned
The Willows, HerstmonceuxBN27 4NL
Secretary
Appointed 01 Oct 1994
Resigned 06 Apr 2018

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 02 Mar 1993
Resigned 08 Mar 1993

EVANS, Richard Michael Rees

Resigned
1b Chattenden Court, MaidstoneME14 2AW
Secretary
Appointed 08 Mar 1993
Resigned 17 May 1993

FALEY, Lisa

Resigned
Whittle Way, StevenageSG1 2FS
Secretary
Appointed 06 Apr 2018
Resigned 22 May 2024

LONDON AND KENT REGISTRARS LIMITED

Resigned
Four Seasons, Burwash CommonTN19 7LP
Corporate secretary
Appointed 10 Jul 1993
Resigned 01 Oct 1994

BANKS, Simon Robert

Resigned
12 Mill Green Road, Welwyn Garden CityAL7 3XF
Born June 1971
Director
Appointed 29 Dec 1995
Resigned 12 Dec 2000

BATTERS, Robert Stanley

Resigned
Foxton Chain Lane, BattleTN33 0HG
Born December 1922
Director
Appointed N/A
Resigned 15 Nov 1995

BRADSHAW, Malcolm John

Resigned
The Willows, HerstmonceuxBN27 4NL
Born October 1947
Director
Appointed 09 Jul 1993
Resigned 06 Apr 2018

DAVIES, Henry Edwin

Resigned
42 High Street, WareSG11 1LA
Born February 1933
Director
Appointed 19 Feb 1997
Resigned 01 Jun 1999

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 02 Mar 1993
Resigned 08 Mar 1993

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 02 Mar 1993
Resigned 08 Mar 1993

EVANS, Richard Michael Rees

Resigned
1b Chattenden Court, MaidstoneME14 2AW
Born April 1949
Director
Appointed 08 Mar 1993
Resigned 17 May 1993

FALEY, Lisa

Resigned
Whittle Way, StevenageSG1 2FS
Born January 1980
Director
Appointed 22 Nov 2018
Resigned 28 Feb 2026

FEILDEN, Michael Oswald

Resigned
Lubborn House, GlastonburyBA6 8QP
Born September 1924
Director
Appointed 18 Apr 1995
Resigned 23 Apr 2004

LAYTON, Jonathan Francis, Lord

Resigned
69 Devonshire Road, LondonSE23 3LX
Born February 1942
Director
Appointed 01 Feb 2001
Resigned 28 Feb 2021

LUXTON, Christopher

Resigned
14 Cherry Grove, SwanseaSA2 8AS
Born November 1950
Director
Appointed 08 Mar 1993
Resigned 24 Oct 1996

Persons with significant control

1

Mr Robin Arnold Pegna

Active
Whittle Way, StevenageSG1 2FS
Born September 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2024
TM02Termination of Secretary
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
18 March 2011
SH19Statement of Capital
Legacy
1 March 2011
SH20SH20
Legacy
1 March 2011
CAP-SSCAP-SS
Resolution
1 March 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 September 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
3 July 2008
88(2)Return of Allotment of Shares
Legacy
30 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 June 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
5 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2007
AAAnnual Accounts
Legacy
26 January 2007
288cChange of Particulars
Legacy
26 January 2007
363aAnnual Return
Resolution
10 February 2006
RESOLUTIONSResolutions
Legacy
10 February 2006
123Notice of Increase in Nominal Capital
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 December 2005
AAAnnual Accounts
Legacy
22 March 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
16 December 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2003
AAAnnual Accounts
Legacy
14 November 2003
88(2)R88(2)R
Legacy
14 November 2003
88(2)R88(2)R
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2003
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
5 June 2002
88(2)R88(2)R
Legacy
5 June 2002
88(2)R88(2)R
Legacy
2 June 2002
363aAnnual Return
Legacy
22 May 2001
363aAnnual Return
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
88(2)R88(2)R
Legacy
10 April 2001
88(2)R88(2)R
Resolution
26 January 2001
RESOLUTIONSResolutions
Resolution
26 January 2001
RESOLUTIONSResolutions
Legacy
26 January 2001
123Notice of Increase in Nominal Capital
Resolution
26 January 2001
RESOLUTIONSResolutions
Legacy
26 January 2001
123Notice of Increase in Nominal Capital
Resolution
3 January 2001
RESOLUTIONSResolutions
Legacy
27 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
23 November 2000
288cChange of Particulars
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 1999
AAAnnual Accounts
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288cChange of Particulars
Legacy
16 August 1999
287Change of Registered Office
Legacy
14 April 1999
363sAnnual Return (shuttle)
Resolution
17 November 1998
RESOLUTIONSResolutions
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
20 March 1998
88(2)R88(2)R
Accounts With Accounts Type Small
5 March 1998
AAAnnual Accounts
Legacy
9 January 1998
88(2)R88(2)R
Legacy
9 January 1998
88(2)R88(2)R
Legacy
11 March 1997
363sAnnual Return (shuttle)
Legacy
7 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 December 1996
AAAnnual Accounts
Legacy
31 October 1996
288bResignation of Director or Secretary
Resolution
19 September 1996
RESOLUTIONSResolutions
Resolution
19 September 1996
RESOLUTIONSResolutions
Resolution
19 September 1996
RESOLUTIONSResolutions
Legacy
19 September 1996
122122
Legacy
2 September 1996
88(2)R88(2)R
Legacy
2 September 1996
88(2)R88(2)R
Resolution
7 August 1996
RESOLUTIONSResolutions
Resolution
7 August 1996
RESOLUTIONSResolutions
Legacy
7 August 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
18 June 1996
AAAnnual Accounts
Legacy
1 May 1996
88(2)R88(2)R
Legacy
1 May 1996
88(2)R88(2)R
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
11 March 1996
88(2)R88(2)R
Legacy
18 January 1996
288288
Legacy
4 January 1996
225(1)225(1)
Legacy
22 November 1995
288288
Legacy
7 September 1995
88(2)R88(2)R
Legacy
7 September 1995
88(2)R88(2)R
Legacy
6 September 1995
288288
Legacy
10 April 1995
395Particulars of Mortgage or Charge
Legacy
7 April 1995
88(2)R88(2)R
Accounts With Accounts Type Small
29 March 1995
AAAnnual Accounts
Legacy
23 March 1995
363sAnnual Return (shuttle)
Memorandum Articles
23 March 1995
MEM/ARTSMEM/ARTS
Legacy
21 March 1995
88(2)R88(2)R
Legacy
21 March 1995
88(2)R88(2)R
Resolution
21 March 1995
RESOLUTIONSResolutions
Legacy
21 March 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
288288
Legacy
4 August 1994
288288
Legacy
1 July 1994
88(2)R88(2)R
Legacy
24 May 1994
363sAnnual Return (shuttle)
Resolution
20 April 1994
RESOLUTIONSResolutions
Legacy
20 April 1994
123Notice of Increase in Nominal Capital
Legacy
20 April 1994
88(2)R88(2)R
Legacy
20 April 1994
88(2)R88(2)R
Legacy
20 March 1994
88(2)R88(2)R
Legacy
20 March 1994
88(2)R88(2)R
Resolution
20 March 1994
RESOLUTIONSResolutions
Legacy
20 March 1994
123Notice of Increase in Nominal Capital
Resolution
20 March 1994
RESOLUTIONSResolutions
Resolution
20 March 1994
RESOLUTIONSResolutions
Legacy
27 September 1993
288288
Legacy
15 September 1993
225(1)225(1)
Legacy
21 July 1993
287Change of Registered Office
Legacy
21 July 1993
288288
Legacy
21 July 1993
288288
Legacy
2 June 1993
288288
Legacy
21 April 1993
287Change of Registered Office
Memorandum Articles
2 April 1993
MEM/ARTSMEM/ARTS
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
287Change of Registered Office
Certificate Change Of Name Company
16 March 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 March 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 1993
NEWINCIncorporation