Background WavePink WaveYellow Wave

FOUR HEALTH COMMUNICATIONS LIMITED (03753460)

FOUR HEALTH COMMUNICATIONS LIMITED (03753460) is an active UK company. incorporated on 16 April 1999. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. FOUR HEALTH COMMUNICATIONS LIMITED has been registered for 26 years. Current directors include EGLINGTON, Raymond, WILLIAMS, Einir, WILLIAMS, Nan.

Company Number
03753460
Status
active
Type
ltd
Incorporated
16 April 1999
Age
26 years
Address
The Hickman Building, London, E1 1FX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
EGLINGTON, Raymond, WILLIAMS, Einir, WILLIAMS, Nan
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR HEALTH COMMUNICATIONS LIMITED

FOUR HEALTH COMMUNICATIONS LIMITED is an active company incorporated on 16 April 1999 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. FOUR HEALTH COMMUNICATIONS LIMITED was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

03753460

LTD Company

Age

26 Years

Incorporated 16 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

PACKER FORBES COMMUNICATIONS LIMITED
From: 16 April 1999To: 7 July 2016
Contact
Address

The Hickman Building 2 Whitechapel Road London, E1 1FX,

Previous Addresses

20 st Thomas Street London SE1 9BF
From: 27 June 2016To: 22 March 2021
1.09 Harbour Yard Chelsea Harbour London SW10 0XD
From: 4 August 2010To: 27 June 2016
53 Cavendish Road London SW12 0BL
From: 16 April 1999To: 4 August 2010
Timeline

11 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Nov 16
Director Left
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

WILLIAMS, Einir

Active
2 Whitechapel Road, LondonE1 1FX
Secretary
Appointed 13 Jun 2016

EGLINGTON, Raymond

Active
2 Whitechapel Road, LondonE1 1FX
Born April 1968
Director
Appointed 13 Jun 2016

WILLIAMS, Einir

Active
2 Whitechapel Road, LondonE1 1FX
Born March 1965
Director
Appointed 13 Jun 2016

WILLIAMS, Nan

Active
2 Whitechapel Road, LondonE1 1FX
Born June 1962
Director
Appointed 13 Jun 2016

BOURNE, Pamela

Resigned
9 Ranmere Street, LondonSW12 9QQ
Secretary
Appointed 24 Jul 2007
Resigned 20 Apr 2009

FORBES, Alexa Elizabeth

Resigned
55 Alfriston Road, LondonSW11 6NR
Secretary
Appointed 16 Apr 1999
Resigned 24 Jul 2007

GIBBINS, Anna

Resigned
High Street, PrestwoodHP16 9EX
Secretary
Appointed 12 May 2009
Resigned 30 Jun 2013

WEBBER, Joella

Resigned
Chelsea Harbour, LondonSW10 0XD
Secretary
Appointed 01 Jul 2013
Resigned 15 Jul 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Apr 1999
Resigned 16 Apr 1999

FORBES, Alexa Elizabeth

Resigned
55 Alfriston Road, LondonSW11 6NR
Born April 1961
Director
Appointed 16 Apr 1999
Resigned 13 Jun 2016

JACK, Andrew

Resigned
2 Whitechapel Road, LondonE1 1FX
Born June 1963
Director
Appointed 13 Jun 2016
Resigned 02 Jul 2025

PACKER, Martine Mary

Resigned
21 Sudbrooke Road, LondonSW12 8TG
Born October 1960
Director
Appointed 16 Apr 1999
Resigned 24 Jul 2007

Persons with significant control

1

Whitechapel Road, LondonE1 1FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Unaudited Abridged
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
4 May 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Resolution
7 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Statement Of Companys Objects
27 June 2016
CC04CC04
Resolution
27 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
20 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Legacy
6 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 August 2010
AD01Change of Registered Office Address
Resolution
19 July 2010
RESOLUTIONSResolutions
Resolution
13 July 2010
RESOLUTIONSResolutions
Legacy
13 July 2010
MG01MG01
Legacy
9 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 October 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
28 August 2007
169169
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Resolution
28 August 2007
RESOLUTIONSResolutions
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 August 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
122122
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2000
AAAnnual Accounts
Legacy
29 September 2000
287Change of Registered Office
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
287Change of Registered Office
Legacy
4 August 1999
88(2)Return of Allotment of Shares
Legacy
4 August 1999
225Change of Accounting Reference Date
Resolution
22 April 1999
RESOLUTIONSResolutions
Resolution
22 April 1999
RESOLUTIONSResolutions
Resolution
22 April 1999
RESOLUTIONSResolutions
Legacy
19 April 1999
288bResignation of Director or Secretary
Incorporation Company
16 April 1999
NEWINCIncorporation