Background WavePink WaveYellow Wave

MIRAGE HEALTH GROUP LIMITED (04168544)

MIRAGE HEALTH GROUP LIMITED (04168544) is an active UK company. incorporated on 27 February 2001. with registered office in Welwyn Garden City. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. MIRAGE HEALTH GROUP LIMITED has been registered for 25 years. Current directors include BISHOP, Jeremy.

Company Number
04168544
Status
active
Type
ltd
Incorporated
27 February 2001
Age
25 years
Address
11 Tewin Court, Welwyn Garden City, AL7 1AU
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
BISHOP, Jeremy
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRAGE HEALTH GROUP LIMITED

MIRAGE HEALTH GROUP LIMITED is an active company incorporated on 27 February 2001 with the registered office located in Welwyn Garden City. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. MIRAGE HEALTH GROUP LIMITED was registered 25 years ago.(SIC: 46180)

Status

active

Active since 25 years ago

Company No

04168544

LTD Company

Age

25 Years

Incorporated 27 February 2001

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

SIGMACORP LIMITED
From: 27 February 2001To: 7 May 2003
Contact
Address

11 Tewin Court Welwyn Garden City, AL7 1AU,

Previous Addresses

Unit 1 Little Mundells Welwyn Garden City Hertfordshire AL7 1EW England
From: 21 December 2015To: 24 September 2019
Biopark Hertfordshire Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX
From: 27 February 2001To: 21 December 2015
Timeline

4 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Jan 12
Director Joined
Mar 14
Director Left
Feb 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BISHOP, Jeremy

Active
Welwyn Garden CityAL7 1AU
Born March 1963
Director
Appointed 12 Mar 2001

BROWN, Alfred James

Resigned
Broadwater Road, Welwyn Garden CityAL7 3AX
Secretary
Appointed 12 May 2003
Resigned 01 Jul 2011

CFL SECRETARIES LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee secretary
Appointed 01 Apr 2002
Resigned 12 May 2003

CFL SECRETARIES LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee secretary
Appointed 27 Feb 2001
Resigned 28 Mar 2002

SPILLER, Colin

Resigned
Broadwater Road, Welwyn Garden CityAL7 3AX
Born August 1950
Director
Appointed 03 Mar 2014
Resigned 16 Feb 2015

TAYLOR, Christopher

Resigned
Broadwater Road, Welwyn Garden CityAL7 3AX
Born May 1947
Director
Appointed 19 Jul 2004
Resigned 06 Jan 2012

CFL DIRECTORS LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee director
Appointed 27 Feb 2001
Resigned 12 Mar 2001

Persons with significant control

1

Mr Jeremy Marcus Bishop

Active
Welwyn Garden CityAL7 1AU
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Accounts With Accounts Type Small
19 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 November 2011
RP04RP04
Termination Secretary Company With Name
21 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2007
AAAnnual Accounts
Legacy
11 October 2006
287Change of Registered Office
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Legacy
29 April 2005
88(2)R88(2)R
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2004
AAAnnual Accounts
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
225Change of Accounting Reference Date
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2003
AAAnnual Accounts
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
287Change of Registered Office
Certificate Change Of Name Company
7 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
395Particulars of Mortgage or Charge
Legacy
30 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 September 2002
AAAnnual Accounts
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
287Change of Registered Office
Legacy
16 March 2001
288aAppointment of Director or Secretary
Incorporation Company
27 February 2001
NEWINCIncorporation