Background WavePink WaveYellow Wave

CREATE HEALTH LIMITED (04103133)

CREATE HEALTH LIMITED (04103133) is an active UK company. incorporated on 7 November 2000. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. CREATE HEALTH LIMITED has been registered for 25 years. Current directors include ANNETTS, Daniel, NARAYAN, Ashneel.

Company Number
04103133
Status
active
Type
ltd
Incorporated
7 November 2000
Age
25 years
Address
Dunstan House Lower Ground, London, EC1N 8XA
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
ANNETTS, Daniel, NARAYAN, Ashneel
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATE HEALTH LIMITED

CREATE HEALTH LIMITED is an active company incorporated on 7 November 2000 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. CREATE HEALTH LIMITED was registered 25 years ago.(SIC: 86220)

Status

active

Active since 25 years ago

Company No

04103133

LTD Company

Age

25 Years

Incorporated 7 November 2000

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Dunstan House Lower Ground 14a St Cross Street London, EC1N 8XA,

Previous Addresses

Accountancy House 90 Walworth Road London SE1 6SW
From: 7 November 2000To: 23 July 2021
Timeline

10 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Loan Secured
May 19
Loan Cleared
Jan 21
Funding Round
Jul 21
Capital Update
Jul 21
Owner Exit
Aug 21
Loan Cleared
Aug 21
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ANNETTS, Daniel

Active
Lower Ground, LondonEC1N 8XA
Born October 1976
Director
Appointed 30 Jun 2025

NARAYAN, Ashneel

Active
Lower Ground, LondonEC1N 8XA
Born February 1990
Director
Appointed 17 Apr 2025

NARGUND, Geeta, Professor

Resigned
Lower Ground, LondonEC1N 8XA
Secretary
Appointed 07 Nov 2000
Resigned 30 Jun 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Nov 2000
Resigned 07 Nov 2000

CAMPBELL, Stuart, Professor

Resigned
34 Corfton Road, LondonW5 2HT
Born March 1936
Director
Appointed 07 Nov 2000
Resigned 15 Aug 2008

NARGUND, Geeta, Professor

Resigned
Lower Ground, LondonEC1N 8XA
Born October 1959
Director
Appointed 07 Nov 2000
Resigned 30 Jun 2025

NARGUND, Vinod, Dr

Resigned
34 Pepys Road, LondonSW20 8PF
Born August 1955
Director
Appointed 07 Nov 2000
Resigned 15 Aug 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Nov 2000
Resigned 07 Nov 2000

Persons with significant control

2

1 Active
1 Ceased

Professor Geeta Nargund

Ceased
Lower Ground, LondonEC1N 8XA
Born October 1959

Nature of Control

Significant influence or control
Notified 06 Nov 2016
Ceased 30 Jul 2021
14a St. Cross Street, LondonEC1N 8XA

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

93

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
28 July 2021
SH19Statement of Capital
Legacy
28 July 2021
SH20SH20
Legacy
28 July 2021
CAP-SSCAP-SS
Resolution
28 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
22 January 2021
MR05Certification of Charge
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Memorandum Articles
8 June 2019
MAMA
Resolution
8 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
11 November 2013
AAAnnual Accounts
Statement Of Companys Objects
11 April 2013
CC04CC04
Resolution
11 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
21 March 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 March 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 March 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 March 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Legacy
13 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
16 February 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
3 February 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
21 August 2008
288cChange of Particulars
Legacy
21 August 2008
288cChange of Particulars
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
287Change of Registered Office
Legacy
4 February 2008
287Change of Registered Office
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 February 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2004
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
28 September 2001
225Change of Accounting Reference Date
Legacy
4 December 2000
88(2)R88(2)R
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Incorporation Company
7 November 2000
NEWINCIncorporation