Background WavePink WaveYellow Wave

STOWHEALTH LTD (04298794)

STOWHEALTH LTD (04298794) is an active UK company. incorporated on 4 October 2001. with registered office in Suffolk. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749) and 2 other business activities. STOWHEALTH LTD has been registered for 24 years. Current directors include DAILEY, Lynn, Doctor, LAIDLER, Tara, Dr, MACEY, Neil, Doctor and 1 others.

Company Number
04298794
Status
active
Type
ltd
Incorporated
4 October 2001
Age
24 years
Address
Violet Hill House, Violet Hill, Suffolk, IP14 1NL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
DAILEY, Lynn, Doctor, LAIDLER, Tara, Dr, MACEY, Neil, Doctor, MERCER, Lauren Jo, Dr
SIC Codes
47749, 85422, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOWHEALTH LTD

STOWHEALTH LTD is an active company incorporated on 4 October 2001 with the registered office located in Suffolk. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749) and 2 other business activities. STOWHEALTH LTD was registered 24 years ago.(SIC: 47749, 85422, 86900)

Status

active

Active since 24 years ago

Company No

04298794

LTD Company

Age

24 Years

Incorporated 4 October 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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Violet Hill House, Violet Hill Road, Stowmarket Suffolk, IP14 1NL,

Timeline

34 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Funding Round
Aug 11
Director Left
Sept 12
Share Buyback
Sept 13
Director Left
Nov 15
Funding Round
Mar 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Oct 19
Director Left
Nov 20
Director Left
Nov 20
Capital Reduction
Apr 21
Capital Reduction
Apr 21
Share Buyback
Apr 21
Share Buyback
Apr 21
Director Left
Oct 21
Funding Round
Aug 22
Funding Round
Aug 22
Director Joined
Aug 22
Share Buyback
Sept 22
Capital Reduction
Sept 22
Capital Reduction
Sept 22
Director Left
Oct 22
Capital Reduction
Nov 22
Capital Reduction
Nov 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Share Buyback
Jan 23
Share Buyback
Jan 23
Share Buyback
Jan 23
Capital Reduction
Dec 25
Share Buyback
Jan 26
Director Left
Jan 26
21
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DAILEY, Lynn, Doctor

Active
Violet Hill House, Violet Hill, SuffolkIP14 1NL
Born May 1969
Director
Appointed 14 Jun 2005

LAIDLER, Tara, Dr

Active
Violet Hill House, Violet Hill, SuffolkIP14 1NL
Born February 1972
Director
Appointed 31 Mar 2015

MACEY, Neil, Doctor

Active
Violet Hill House, Violet Hill, SuffolkIP14 1NL
Born June 1973
Director
Appointed 14 Jun 2005

MERCER, Lauren Jo, Dr

Active
Violet Hill Road, StowmarketIP14 1NL
Born January 1987
Director
Appointed 01 May 2021

SHENTON, Mark Irving, Doctor

Resigned
Violet Hill House, Violet Hill, SuffolkIP14 1NL
Secretary
Appointed 04 Oct 2001
Resigned 30 Sept 2020

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 04 Oct 2001
Resigned 04 Oct 2001

CHANDRARAJ, Andrew, Dr

Resigned
Violet Hill House, Violet Hill, SuffolkIP14 1NL
Born July 1982
Director
Appointed 31 Mar 2015
Resigned 31 Mar 2020

HALFHIDE, Paul Jeremy Alistair, Dr

Resigned
Violet Hill House, Violet Hill, SuffolkIP14 1NL
Born August 1965
Director
Appointed 31 Mar 2015
Resigned 31 Jan 2022

HELLIWELL, Michael

Resigned
The Grange Church Road, StowmarketIP14 4ED
Born January 1951
Director
Appointed 14 Jun 2005
Resigned 01 Apr 2012

KUBIS, Veronica

Resigned
Peacock House, Bury St EdmundsIP30 0DG
Born May 1963
Director
Appointed 14 Jun 2005
Resigned 30 Apr 2015

RUDLAND, Simon Victor, Dr

Resigned
Violet Hill House, Violet Hill, SuffolkIP14 1NL
Born December 1962
Director
Appointed 04 Oct 2001
Resigned 30 Sept 2019

SHENTON, Mark Irving, Doctor

Resigned
Violet Hill House, Violet Hill, SuffolkIP14 1NL
Born December 1965
Director
Appointed 04 Oct 2001
Resigned 30 Sept 2020

SKIOLDEBRAND, Jessie Louise, Dr

Resigned
Violet Hill House, Violet Hill, SuffolkIP14 1NL
Born October 1963
Director
Appointed 14 Jun 2005
Resigned 10 Jan 2025

YUSAF, Baber, Doctor

Resigned
Violet Hill House, Violet Hill, SuffolkIP14 1NL
Born August 1957
Director
Appointed 14 Jun 2005
Resigned 31 Jul 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 04 Oct 2001
Resigned 04 Oct 2001
Fundings
Financials
Latest Activities

Filing History

129

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Capital Return Purchase Own Shares
6 January 2026
SH03Return of Purchase of Own Shares
Resolution
30 December 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
29 December 2025
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
17 January 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 January 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 January 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 November 2022
SH06Cancellation of Shares
Capital Cancellation Shares
23 November 2022
SH06Cancellation of Shares
Capital Cancellation Shares
23 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 November 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Capital Cancellation Shares
27 September 2022
SH06Cancellation of Shares
Capital Cancellation Shares
27 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 September 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Capital Cancellation Shares
2 April 2021
SH06Cancellation of Shares
Capital Cancellation Shares
2 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 April 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 April 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Resolution
2 October 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 September 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Move Registers To Registered Office Company
26 October 2011
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
26 October 2011
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
15 August 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 August 2011
SH01Allotment of Shares
Statement Of Companys Objects
15 August 2011
CC04CC04
Resolution
15 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2009
AR01AR01
Move Registers To Sail Company
5 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
4 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Legacy
15 December 2008
288cChange of Particulars
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 May 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Legacy
30 November 2005
190190
Legacy
30 November 2005
353353
Legacy
30 November 2005
287Change of Registered Office
Legacy
30 November 2005
288cChange of Particulars
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
88(2)R88(2)R
Legacy
4 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2004
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
2 April 2002
225Change of Accounting Reference Date
Legacy
26 March 2002
287Change of Registered Office
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Incorporation Company
4 October 2001
NEWINCIncorporation