Background WavePink WaveYellow Wave

WJS HEALTH LIMITED (03887583)

WJS HEALTH LIMITED (03887583) is an active UK company. incorporated on 2 December 1999. with registered office in Hessle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WJS HEALTH LIMITED has been registered for 26 years.

Company Number
03887583
Status
active
Type
ltd
Incorporated
2 December 1999
Age
26 years
Address
The Riverside Building, Hessle, HU13 0DZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WJS HEALTH LIMITED

WJS HEALTH LIMITED is an active company incorporated on 2 December 1999 with the registered office located in Hessle. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WJS HEALTH LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03887583

LTD Company

Age

26 Years

Incorporated 2 December 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 10 July 2025 (8 months ago)
Period: 28 April 2024 - 26 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 27 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

THE FOOD DOCTOR LIMITED
From: 2 December 1999To: 24 July 2020
Contact
Address

The Riverside Building Livingstone Road Hessle, HU13 0DZ,

Previous Addresses

13 Harley Street London W1G 9QG
From: 14 April 2011To: 18 July 2016
76-78 Holland Park Avenue London W11 3RB England
From: 14 April 2011To: 14 April 2011
76-78 Holland Park Avenue London W11 3RB England
From: 14 April 2011To: 14 April 2011
76-78 Holland Park Avenue London W11 3RB
From: 2 December 1999To: 14 April 2011
Timeline

26 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Feb 12
Funding Round
Nov 15
Funding Round
Nov 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Share Issue
May 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Dec 18
Director Joined
May 19
Director Left
Jul 19
Director Left
Sept 19
Director Left
Jun 20
Loan Cleared
Jun 20
Director Left
Aug 20
Loan Secured
Oct 20
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Apr 25
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAAnnual Accounts
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2024
AAAnnual Accounts
Legacy
10 February 2024
PARENT_ACCPARENT_ACC
Legacy
30 January 2024
AGREEMENT2AGREEMENT2
Legacy
30 January 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
4 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Resolution
24 July 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 June 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
13 May 2019
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 December 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
25 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
11 May 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
27 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Mortgage Satisfy Charge Full
11 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
10 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Resolution
8 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Memorandum Articles
3 February 2012
MEM/ARTSMEM/ARTS
Auditors Resignation Company
18 January 2012
AUDAUD
Auditors Resignation Company
17 January 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Sail Address Company With Old Address
12 December 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Sail Address Company
30 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
15 May 2009
288bResignation of Director or Secretary
Memorandum Articles
26 March 2009
MEM/ARTSMEM/ARTS
Legacy
26 March 2009
123Notice of Increase in Nominal Capital
Resolution
26 March 2009
RESOLUTIONSResolutions
Resolution
26 March 2009
RESOLUTIONSResolutions
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Legacy
7 January 2009
288cChange of Particulars
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
88(2)R88(2)R
Legacy
14 November 2006
88(2)R88(2)R
Memorandum Articles
13 September 2006
MEM/ARTSMEM/ARTS
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Legacy
13 September 2006
123Notice of Increase in Nominal Capital
Resolution
13 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2005
AAAnnual Accounts
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2004
AAAnnual Accounts
Legacy
6 April 2004
88(2)R88(2)R
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2003
AAAnnual Accounts
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
88(2)R88(2)R
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
6 February 2002
88(2)R88(2)R
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
7 December 2001
88(2)R88(2)R
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
3 July 2001
287Change of Registered Office
Legacy
30 June 2001
395Particulars of Mortgage or Charge
Legacy
28 June 2001
395Particulars of Mortgage or Charge
Legacy
17 April 2001
88(2)R88(2)R
Legacy
17 April 2001
88(2)R88(2)R
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
88(2)R88(2)R
Resolution
13 March 2001
RESOLUTIONSResolutions
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
287Change of Registered Office
Statement Of Affairs
6 April 2000
SASA
Statement Of Affairs
6 April 2000
SASA
Legacy
6 April 2000
88(2)R88(2)R
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
88(2)R88(2)R
Legacy
3 April 2000
123Notice of Increase in Nominal Capital
Resolution
3 April 2000
RESOLUTIONSResolutions
Legacy
10 March 2000
88(2)R88(2)R
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
287Change of Registered Office
Incorporation Company
2 December 1999
NEWINCIncorporation