Background WavePink WaveYellow Wave

HEALTH MANAGEMENT LIMITED (04369949)

HEALTH MANAGEMENT LIMITED (04369949) is an active UK company. incorporated on 8 February 2002. with registered office in Northampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HEALTH MANAGEMENT LIMITED has been registered for 24 years. Current directors include GOLDSMITH, Alexander John, SYROTIUK, James Michael.

Company Number
04369949
Status
active
Type
ltd
Incorporated
8 February 2002
Age
24 years
Address
Medigold House, Northampton, NN4 7BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOLDSMITH, Alexander John, SYROTIUK, James Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH MANAGEMENT LIMITED

HEALTH MANAGEMENT LIMITED is an active company incorporated on 8 February 2002 with the registered office located in Northampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HEALTH MANAGEMENT LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04369949

LTD Company

Age

24 Years

Incorporated 8 February 2002

Size

N/A

Accounts

ARD: 29/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 30 September 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Medigold House Queensbridge Northampton, NN4 7BF,

Previous Addresses

18C Meridian East Meridian Business Park Leicester LE19 1WZ England
From: 26 January 2022To: 10 March 2023
Ash House the Broyle Ringmer East Sussex BN8 5NN
From: 3 January 2013To: 26 January 2022
Ash House the Broyle Ringmer East Sussex BN8 5NN
From: 8 February 2002To: 3 January 2013
Timeline

38 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Feb 02
Funding Round
Dec 09
Loan Cleared
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Director Joined
Jun 14
Director Joined
Aug 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Funding Round
Oct 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
Dec 20
Director Joined
Sept 21
Director Left
Sept 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
Mar 23
Funding Round
Apr 23
Loan Secured
Mar 24
Loan Secured
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
4
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

GOLDSMITH, Sebastian James

Active
Queensbridge, NorthamptonNN4 7BF
Secretary
Appointed 06 Mar 2023

GOLDSMITH, Alexander John

Active
Queensbridge, NorthamptonNN4 7BF
Born December 1975
Director
Appointed 06 Mar 2023

SYROTIUK, James Michael

Active
Queensbridge, NorthamptonNN4 7BF
Born August 1985
Director
Appointed 01 Sept 2024

EMSLIE, Richard Michael

Resigned
The Broyle, RingmerBN8 5NN
Secretary
Appointed 01 Aug 2003
Resigned 01 Jul 2013

FRANCIS, David

Resigned
New Broad Street, LondonEC2M 1BB
Secretary
Appointed 01 Jul 2013
Resigned 06 Mar 2023

NOBLE, Leysa Margaret

Resigned
10 Perrers Road, LondonW6 0EZ
Secretary
Appointed 16 Apr 2002
Resigned 01 Aug 2003

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 08 Feb 2002
Resigned 11 Feb 2002

BATTY, Michael

Resigned
New Broad Street, LondonEC2M 1BB
Born October 1972
Director
Appointed 01 Jun 2015
Resigned 06 Mar 2023

BIRCHALL, Patrick Arthur

Resigned
The Broyle, RingmerBN8 5NN
Born May 1969
Director
Appointed 01 Jun 2015
Resigned 31 Oct 2017

CAULTON, Eliot Robert Spencer

Resigned
Queensbridge, NorthamptonNN4 7BF
Born November 1973
Director
Appointed 06 Mar 2023
Resigned 31 Aug 2024

EMSLIE, Alasdair John, Dr

Resigned
Ash House, RingmerBN8 5NN
Born August 1961
Director
Appointed 03 Jun 2014
Resigned 27 May 2015

EMSLIE, Alasdair John, Dr

Resigned
The Broyle, RingmerBN8 5NN
Born August 1961
Director
Appointed 01 Aug 2003
Resigned 01 Jul 2013

JONES, Michael Andrew

Resigned
Queensbridge, NorthamptonNN4 7BF
Born February 1982
Director
Appointed 11 Dec 2020
Resigned 06 Mar 2023

MCNAB, Margaret

Resigned
Queensbridge, NorthamptonNN4 7BF
Born November 1965
Director
Appointed 07 Sept 2021
Resigned 06 Mar 2023

NOBLE, Andrew Fraser

Resigned
The Broyle, RingmerBN8 5NN
Born June 1968
Director
Appointed 16 Apr 2002
Resigned 27 May 2015

PIERLEONI, Marco Alessandro

Resigned
Union Street, LondonSE1 0LX
Born February 1965
Director
Appointed 01 Sept 2017
Resigned 12 Jun 2018

SMITH, William

Resigned
The Broyle, RingmerBN8 5NN
Born August 1949
Director
Appointed 10 Jul 2014
Resigned 29 May 2015

WILLIAMS, Paul Anthony, Dr

Resigned
New Broad Street, LondonEC2M 1BB
Born November 1963
Director
Appointed 31 Oct 2017
Resigned 06 Mar 2023

WOLFE, Leslie Karen

Resigned
AustinS.I.H. 35
Born December 1959
Director
Appointed 01 Jul 2013
Resigned 01 Sept 2017

WOOD, Matthew James

Resigned
New Broad St, LondonEC2M 1BB
Born May 1972
Director
Appointed 03 Sept 2018
Resigned 07 Sept 2021

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 08 Feb 2002
Resigned 11 Feb 2002

Persons with significant control

1

Queensbridge, NorthamptonNN4 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2025
AAAnnual Accounts
Legacy
17 July 2025
PARENT_ACCPARENT_ACC
Legacy
4 July 2025
GUARANTEE2GUARANTEE2
Legacy
4 July 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 November 2024
GUARANTEE2GUARANTEE2
Legacy
21 November 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
20 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
9 January 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
24 April 2023
MAMA
Resolution
24 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
13 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
10 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 September 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Capital Allotment Shares
6 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Second Filing Of Form With Form Type
15 April 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Termination Secretary Company With Name
10 January 2014
TM02Termination of Secretary
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
21 October 2013
AA01Change of Accounting Reference Date
Miscellaneous
10 October 2013
MISCMISC
Accounts With Accounts Type Group
12 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Capital Allotment Shares
26 July 2013
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
18 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
1 November 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
1 November 2012
RP04RP04
Accounts With Accounts Type Group
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
13 June 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
22 March 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Group
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Legacy
30 September 2010
MG01MG01
Accounts With Accounts Type Group
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Capital Allotment Shares
29 December 2009
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
9 July 2009
AAMDAAMD
Accounts With Accounts Type Full
17 April 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
28 October 2008
88(2)Return of Allotment of Shares
Resolution
26 September 2008
RESOLUTIONSResolutions
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Small
16 July 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
18 June 2007
288cChange of Particulars
Legacy
18 June 2007
288cChange of Particulars
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
88(2)R88(2)R
Legacy
23 June 2004
88(2)R88(2)R
Memorandum Articles
8 June 2004
MEM/ARTSMEM/ARTS
Legacy
8 June 2004
122122
Legacy
8 June 2004
123Notice of Increase in Nominal Capital
Resolution
8 June 2004
RESOLUTIONSResolutions
Resolution
8 June 2004
RESOLUTIONSResolutions
Resolution
8 June 2004
RESOLUTIONSResolutions
Resolution
8 June 2004
RESOLUTIONSResolutions
Legacy
24 October 2003
88(2)O88(2)O
Accounts With Accounts Type Total Exemption Small
22 October 2003
AAAnnual Accounts
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
287Change of Registered Office
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
287Change of Registered Office
Legacy
29 April 2002
225Change of Accounting Reference Date
Legacy
29 April 2002
88(2)R88(2)R
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Incorporation Company
8 February 2002
NEWINCIncorporation