Background WavePink WaveYellow Wave

NEWHEALTH LIMITED (04186376)

NEWHEALTH LIMITED (04186376) is an active UK company. incorporated on 23 March 2001. with registered office in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NEWHEALTH LIMITED has been registered for 25 years. Current directors include GARSIDE, Pamela Mary.

Company Number
04186376
Status
active
Type
ltd
Incorporated
23 March 2001
Age
25 years
Address
5 - 9 Eden Street, Kingston Upon Thames, KT1 1BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GARSIDE, Pamela Mary
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWHEALTH LIMITED

NEWHEALTH LIMITED is an active company incorporated on 23 March 2001 with the registered office located in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NEWHEALTH LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

04186376

LTD Company

Age

25 Years

Incorporated 23 March 2001

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 3 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

PLANGROVE LIMITED
From: 23 March 2001To: 3 May 2001
Contact
Address

5 - 9 Eden Street Kingston Upon Thames, KT1 1BQ,

Previous Addresses

C/O Collards 2 High Street Kingston upon Thames Surrey KT1 1EY
From: 16 April 2012To: 9 July 2014
Windsor House Barnett Way Barnwood Gloucester GL4 3RT
From: 23 March 2001To: 16 April 2012
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Mar 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CARTER, Simon St Clair

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Secretary
Appointed 03 May 2001

GARSIDE, Pamela Mary

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born February 1954
Director
Appointed 03 May 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 23 Mar 2001
Resigned 03 May 2001

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 23 Mar 2001
Resigned 03 May 2001

Persons with significant control

1

Ms Pamela Mary Garside

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born February 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
7 April 2011
AR01AR01
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 2008
AAAnnual Accounts
Legacy
7 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2007
AAAnnual Accounts
Legacy
1 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
88(2)R88(2)R
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
287Change of Registered Office
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 2001
NEWINCIncorporation