Background WavePink WaveYellow Wave

SERBUS HEALTH LIMITED (04142113)

SERBUS HEALTH LIMITED (04142113) is an active UK company. incorporated on 16 January 2001. with registered office in Rayne. The company operates in the Information and Communication sector, engaged in other information technology service activities. SERBUS HEALTH LIMITED has been registered for 25 years. Current directors include BALDWIN, Max Eliot, FIELDHOUSE, Simon Mark, FULLER, Barry Richard and 4 others.

Company Number
04142113
Status
active
Type
ltd
Incorporated
16 January 2001
Age
25 years
Address
Walkers House, Rayne, CM77 6ST
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BALDWIN, Max Eliot, FIELDHOUSE, Simon Mark, FULLER, Barry Richard, FULLER, Christopher, GOODBRAND, Paul Francis, HART, Robert Edwin, KAY, Jonathan Walton
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERBUS HEALTH LIMITED

SERBUS HEALTH LIMITED is an active company incorporated on 16 January 2001 with the registered office located in Rayne. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SERBUS HEALTH LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04142113

LTD Company

Age

25 Years

Incorporated 16 January 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Audited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

BATES I.T. LTD
From: 16 January 2001To: 21 January 2026
Contact
Address

Walkers House School Road Rayne, CM77 6ST,

Previous Addresses

Walkers House School Road Rayne Braintree Essex CM77 6ST England
From: 22 May 2013To: 24 May 2013
4 Flitch Industrial Estate Chelmsford Road Dunmow Essex CM6 1XJ
From: 22 April 2010To: 22 May 2013
Waterfront Studios 53a North Woolwich Rd London E16 2AA
From: 16 January 2001To: 22 April 2010
Timeline

23 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Mar 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Nov 14
Director Left
Jul 15
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Mar 23
Loan Secured
Jan 24
Loan Secured
May 24
Director Joined
May 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

BALDWIN, Max Eliot

Active
Alston Drive, Milton KeynesMK13 9HA
Born April 1971
Director
Appointed 21 Aug 2025

FIELDHOUSE, Simon Mark

Active
Alston Drive, Milton KeynesMK13 9HA
Born October 1971
Director
Appointed 09 May 2024

FULLER, Barry Richard

Active
School Road, RayneCM77 6ST
Born August 1961
Director
Appointed 31 Jan 2001

FULLER, Christopher

Active
School Road, RayneCM77 6ST
Born January 1963
Director
Appointed 31 Jan 2001

GOODBRAND, Paul Francis

Active
Alston Drive, Milton KeynesMK13 9HA
Born October 1973
Director
Appointed 21 Aug 2025

HART, Robert Edwin

Active
School Road, RayneCM77 6ST
Born October 1979
Director
Appointed 21 Aug 2025

KAY, Jonathan Walton

Active
School Road, RayneCM77 6ST
Born February 1969
Director
Appointed 19 Mar 2026

FULLER, Barry Richard

Resigned
School Road, RayneCM77 6ST
Secretary
Appointed 31 Jan 2001
Resigned 09 May 2024

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 Jan 2001
Resigned 18 Jan 2001

BUTCHER, Jordan

Resigned
School Lane, RayneCM77 6ST
Born January 1988
Director
Appointed 24 Mar 2023
Resigned 26 Nov 2025

ELY, Leslie John

Resigned
Gt Leighs, ChelmsfordCM3 1QG
Born June 1949
Director
Appointed 11 Sept 2013
Resigned 31 Dec 2019

THOMAS, James

Resigned
Loughton, Milton KeynesMK5 8DX
Born November 1966
Director
Appointed 20 Nov 2014
Resigned 08 Jul 2015

WAKE, Paul

Resigned
School Road, RayneCM77 6ST
Born January 1978
Director
Appointed 31 Dec 2019
Resigned 26 Nov 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 Jan 2001
Resigned 18 Jan 2001

ROSEWOOD BUSINESS SERVICES LIMITED

Resigned
Bourne Court, Woodford GreenIG8 8HD
Corporate director
Appointed 29 Mar 2012
Resigned 11 Sept 2013

Persons with significant control

1

School Road, RayneCM77 6ST

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

124

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Certificate Change Of Name Company
21 January 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
2 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Memorandum Articles
22 May 2024
MAMA
Resolution
22 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 May 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 May 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Small
12 October 2012
AAAnnual Accounts
Appoint Corporate Director Company With Name
29 March 2012
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Legacy
16 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Legacy
22 June 2010
MG02MG02
Legacy
22 June 2010
MG02MG02
Legacy
22 June 2010
MG02MG02
Legacy
22 June 2010
MG02MG02
Legacy
22 June 2010
MG02MG02
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
287Change of Registered Office
Legacy
18 May 2005
403aParticulars of Charge Subject to s859A
Legacy
1 April 2005
395Particulars of Mortgage or Charge
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 September 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
22 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 November 2003
AAAnnual Accounts
Resolution
29 May 2003
RESOLUTIONSResolutions
Legacy
29 May 2003
88(2)R88(2)R
Legacy
16 April 2003
225Change of Accounting Reference Date
Legacy
16 April 2003
123Notice of Increase in Nominal Capital
Resolution
16 April 2003
RESOLUTIONSResolutions
Legacy
21 January 2003
288cChange of Particulars
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
9 October 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
1 November 2001
225Change of Accounting Reference Date
Legacy
5 April 2001
88(2)R88(2)R
Legacy
5 April 2001
287Change of Registered Office
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Incorporation Company
16 January 2001
NEWINCIncorporation