Background WavePink WaveYellow Wave

LUTON HEALTH FACILITIES LIMITED (03997485)

LUTON HEALTH FACILITIES LIMITED (03997485) is an active UK company. incorporated on 19 May 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LUTON HEALTH FACILITIES LIMITED has been registered for 25 years. Current directors include DAKPOE, Prince Yao, EDWARDS, Matthew James.

Company Number
03997485
Status
active
Type
ltd
Incorporated
19 May 2000
Age
25 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAKPOE, Prince Yao, EDWARDS, Matthew James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUTON HEALTH FACILITIES LIMITED

LUTON HEALTH FACILITIES LIMITED is an active company incorporated on 19 May 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LUTON HEALTH FACILITIES LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

03997485

LTD Company

Age

25 Years

Incorporated 19 May 2000

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 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

DUNWILCO (775) LIMITED
From: 19 May 2000To: 31 July 2000
Contact
Address

8th Floor 6 Kean Street London, WC2B 4AS,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 1 July 2015To: 21 February 2025
C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ
From: 4 June 2013To: 1 July 2015
C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ
From: 4 September 2012To: 4 June 2013
C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX
From: 19 May 2000To: 4 September 2012
Timeline

15 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Aug 12
Director Left
Sept 12
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 05 Aug 2005

DAKPOE, Prince Yao

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born December 1979
Director
Appointed 01 Apr 2024

EDWARDS, Matthew James

Active
6 Kean Street, LondonWC2B 4AS
Born February 1985
Director
Appointed 14 Nov 2023

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 19 May 2000
Resigned 05 Dec 2000

NOBLE FINANCIAL HOLDINGS LIMITED

Resigned
76 George Street, EdinburghEH2 3BU
Corporate secretary
Appointed 05 Dec 2000
Resigned 05 Jun 2003

NOBLE PARTNERSHIP LIMITED

Resigned
76 George Street, EdinburghEH2 3BU
Corporate secretary
Appointed 05 Jun 2003
Resigned 05 Aug 2005

ASHBROOK, Philip Peter

Resigned
11 Thistle Street, EdinburghEH2 1DF
Born May 1960
Director
Appointed 25 Jul 2014
Resigned 29 Jun 2018

AUSTIN, Robert John

Resigned
The Cottage 8 Dockroyd, KeighleyBD22 7RH
Born July 1964
Director
Appointed 21 Jun 2001
Resigned 02 Jan 2003

CAVILL, John Ivor

Resigned
78 Cannon Street, LondonEC4N 6AF
Born October 1972
Director
Appointed 25 Jan 2016
Resigned 01 Apr 2024

CHAPLIN, Robert Henry Moffett

Resigned
23 Moray Place, EdinburghEH3 6DA
Born April 1963
Director
Appointed 20 Nov 2000
Resigned 21 Jun 2001

CHRISTIE, Rory

Resigned
56 South Trinity Road, EdinburghEH5 3NX
Born October 1958
Director
Appointed 23 Mar 2001
Resigned 30 Jul 2003

CLAPP, Andrew David

Resigned
Aldwych, LondonWC2B 4EZ
Born March 1975
Director
Appointed 27 Aug 2010
Resigned 07 Sept 2012

CLARKE, Laurence Seymour

Resigned
Churchill Place, LondonE14 5HP
Born June 1972
Director
Appointed 19 Mar 2009
Resigned 27 Aug 2010

COPLEY, Peter Paul

Resigned
113 Shepherds Lane, DartfordDA1 2PA
Born July 1956
Director
Appointed 21 Jun 2001
Resigned 02 Jan 2003

CRAWFORD, Douglas James

Resigned
37 The Steils, EdinburghEH10 5XD
Born February 1965
Nominee director
Appointed 19 May 2000
Resigned 28 Jul 2000

DONALDSON, David Graham

Resigned
Newmills House, BalernoEH14 5AG
Born August 1944
Director
Appointed 19 Jun 2001
Resigned 21 Jun 2001

GORDON, Andrew James

Resigned
7 Chapelton Avenue, GlasgowG61 2RE
Born May 1957
Director
Appointed 20 Nov 2000
Resigned 01 Jun 2001

HOILE, Richard David

Resigned
Aldwych, LondonWC2B 4EZ
Born December 1963
Director
Appointed 06 Aug 2012
Resigned 25 Jul 2014

JESSOP, Alan Dixon

Resigned
73 Cricketers Lane, EssexCM13 3QB
Born September 1955
Director
Appointed 20 Nov 2000
Resigned 01 Jun 2001

MCDONAGH, John

Resigned
30 St Botolph's Road, KentTN13 3AG
Born December 1969
Director
Appointed 13 Mar 2006
Resigned 19 Mar 2009

MIDDLETON, Nigel Wythen

Resigned
The Cottage, HertfordSG14 2PJ
Born November 1956
Director
Appointed 23 Jul 2004
Resigned 13 Mar 2006

PHILIPSZ, Joseph Eugene

Resigned
3 Blinkbonny Grove, EdinburghEH4 3HH
Born December 1967
Director
Appointed 28 Jul 2000
Resigned 21 Jun 2001

POISON, Michael Buchanan

Resigned
11 Craighall Gardens, EdinburghEH6 4RH
Born July 1964
Director
Appointed 19 May 2000
Resigned 28 Jul 2000

RYAN, Michael Joseph

Resigned
Central Building, LondonSW1H 9NE
Born April 1966
Director
Appointed 21 Jun 2001
Resigned 19 Mar 2009

RYAN, Michael Joseph

Resigned
Central Building, LondonSW1H 9NE
Born April 1966
Director
Appointed 20 Nov 2000
Resigned 01 Jun 2001

SCOTT-BARRETT, Nicholas Huson

Resigned
Gatehouse Farm, ColchesterCO7 7QZ
Born July 1950
Director
Appointed 23 Jul 2004
Resigned 13 Mar 2006

SHELDRAKE, Peter John

Resigned
78 Cannon Street, LondonEC4N 6AF
Born April 1959
Director
Appointed 29 Jun 2018
Resigned 14 Nov 2023

BIIF CORPORATE SERVICES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate director
Appointed 31 Mar 2009
Resigned 25 Jan 2016

Persons with significant control

1

6 Kean Street, LondonWC2B 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Change Corporate Director Company With Change Date
2 July 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Corporate Director Company With Change Date
27 February 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
26 February 2013
CH04Change of Corporate Secretary Details
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Corporate Director Company With Change Date
30 June 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
28 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288cChange of Particulars
Legacy
23 March 2009
287Change of Registered Office
Legacy
4 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
288cChange of Particulars
Legacy
9 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
12 January 2006
288cChange of Particulars
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
287Change of Registered Office
Legacy
26 July 2005
225Change of Accounting Reference Date
Legacy
24 May 2005
363aAnnual Return
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
225Change of Accounting Reference Date
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
287Change of Registered Office
Accounts With Accounts Type Full
9 January 2004
AAAnnual Accounts
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
17 February 2003
AUDAUD
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2001
AAAnnual Accounts
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
287Change of Registered Office
Legacy
15 December 2000
225Change of Accounting Reference Date
Legacy
15 December 2000
88(2)R88(2)R
Legacy
15 December 2000
123Notice of Increase in Nominal Capital
Resolution
15 December 2000
RESOLUTIONSResolutions
Resolution
15 December 2000
RESOLUTIONSResolutions
Resolution
15 December 2000
RESOLUTIONSResolutions
Resolution
15 December 2000
RESOLUTIONSResolutions
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
25 November 2000
395Particulars of Mortgage or Charge
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 July 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 2000
NEWINCIncorporation