Background WavePink WaveYellow Wave

GOOD HEALTH CENTRE LIMITED (04129370)

GOOD HEALTH CENTRE LIMITED (04129370) is an active UK company. incorporated on 21 December 2000. with registered office in West Yorkshire. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. GOOD HEALTH CENTRE LIMITED has been registered for 25 years. Current directors include NESLER, Claire, WEHBE YAHCHOUCHI, Yoni.

Company Number
04129370
Status
active
Type
ltd
Incorporated
21 December 2000
Age
25 years
Address
116 Street Lane, West Yorkshire, LS8 2AL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
NESLER, Claire, WEHBE YAHCHOUCHI, Yoni
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD HEALTH CENTRE LIMITED

GOOD HEALTH CENTRE LIMITED is an active company incorporated on 21 December 2000 with the registered office located in West Yorkshire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. GOOD HEALTH CENTRE LIMITED was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04129370

LTD Company

Age

25 Years

Incorporated 21 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

116 Street Lane Leeds West Yorkshire, LS8 2AL,

Timeline

10 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Jul 20
Director Left
Jul 20
Loan Cleared
Jun 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NESLER, Claire

Active
Cheapside, LondonEC2V 6EE
Born May 1989
Director
Appointed 21 Oct 2024

WEHBE YAHCHOUCHI, Yoni

Active
Cheapside, LondonEC2V 6EE
Born March 1990
Director
Appointed 21 Oct 2024

SEVI, Julia Elizabeth, Dr

Resigned
116 Street Lane, West YorkshireLS8 2AL
Secretary
Appointed 21 Dec 2000
Resigned 21 Oct 2024

SEVI, Amittai

Resigned
116 Street Lane, West YorkshireLS8 2AL
Born February 1962
Director
Appointed 07 Jul 2020
Resigned 21 Oct 2024

SEVI, Amittai

Resigned
Brats Lane, OtleyLS21 2QY
Born February 1962
Director
Appointed 21 Dec 2000
Resigned 07 Jul 2020

SEVI, Julia Elizabeth, Dr

Resigned
116 Street Lane, LeedsLS8 2AL
Born December 1966
Director
Appointed 21 Dec 2000
Resigned 21 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Cheapside, LondonEC2V 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2024

Mr Ami Sevi

Ceased
Street Lane, LeedsLS8 2AL
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2024

Mrs Julia Elizabeth Sevi

Ceased
Street Lane, LeedsLS8 2AL
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2024
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
8 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 June 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
15 June 2024
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Secretary Company With Change Date
9 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Legacy
2 December 2009
MG02MG02
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
23 October 2006
288cChange of Particulars
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2004
AAAnnual Accounts
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2003
AAAnnual Accounts
Legacy
9 December 2003
88(2)R88(2)R
Legacy
24 November 2003
225Change of Accounting Reference Date
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Incorporation Company
21 December 2000
NEWINCIncorporation