Background WavePink WaveYellow Wave

ROADTOHEALTH GROUP LTD (04495648)

ROADTOHEALTH GROUP LTD (04495648) is an active UK company. incorporated on 26 July 2002. with registered office in Hailsham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ROADTOHEALTH GROUP LTD has been registered for 23 years. Current directors include EMBLEY, Simon David, MOREAU, David Roger, REYNOLDS, Andrew and 1 others.

Company Number
04495648
Status
active
Type
ltd
Incorporated
26 July 2002
Age
23 years
Address
30-34 North Street, Hailsham, BN27 1DW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EMBLEY, Simon David, MOREAU, David Roger, REYNOLDS, Andrew, VERDIN, Richard Stewart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROADTOHEALTH GROUP LTD

ROADTOHEALTH GROUP LTD is an active company incorporated on 26 July 2002 with the registered office located in Hailsham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ROADTOHEALTH GROUP LTD was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

04495648

LTD Company

Age

23 Years

Incorporated 26 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

THE HEALTH PEOPLE GROUP LTD.
From: 9 October 2002To: 24 June 2009
GSF 147 LIMITED
From: 26 July 2002To: 9 October 2002
Contact
Address

30-34 North Street Hailsham, BN27 1DW,

Previous Addresses

Waterfront House Waterfront Plaza 35 Station Street Nottingham Nottinghamshire NG2 3DQ
From: 25 March 2015To: 5 November 2019
Park House Friar Lane Nottingham Nottinghamshire NG1 6DN
From: 26 July 2002To: 25 March 2015
Timeline

20 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Funding Round
Dec 15
Director Joined
Jan 16
Director Joined
May 16
Loan Cleared
Apr 17
Loan Secured
Apr 17
Funding Round
Feb 19
Owner Exit
Jul 19
Director Joined
Aug 19
Director Left
Nov 19
Funding Round
Feb 20
Director Left
Sept 20
Director Joined
Sept 20
Funding Round
Jun 22
Funding Round
Aug 22
New Owner
Nov 25
Owner Exit
Dec 25
5
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BURMAN, Aimee

Active
HailshamBN27 1DW
Secretary
Appointed 10 Apr 2022

EMBLEY, Simon David

Active
HailshamBN27 1DW
Born October 1960
Director
Appointed 01 Aug 2015

MOREAU, David Roger

Active
HailshamBN27 1DW
Born April 1958
Director
Appointed 01 Dec 2015

REYNOLDS, Andrew

Active
HailshamBN27 1DW
Born October 1975
Director
Appointed 01 Jan 2019

VERDIN, Richard Stewart

Active
HailshamBN27 1DW
Born November 1964
Director
Appointed 07 Sept 2020

DICKINSON, Roy David

Resigned
Dittons Road, PolegateBN26 6JF
Secretary
Appointed 01 Aug 2003
Resigned 12 Mar 2014

GAUDIN, Paul De Gruchy

Resigned
20 Wollaton Street, NottinghamNG1 5FW
Secretary
Appointed 29 Jun 2015
Resigned 31 Jul 2018

GAUDIN, Paul De Gruchy

Resigned
HailshamBN27 1DW
Secretary
Appointed 29 Jun 2015
Resigned 15 Mar 2022

GAUDIN, Paul De Gruchy

Resigned
23 Common Lane, HuntingdonPE28 9AN
Secretary
Appointed 01 Oct 2002
Resigned 01 Aug 2003

INGHAM, Nigel

Resigned
20 Wollaton Street, NottinghamNG1 5FW
Secretary
Appointed 27 Aug 2015
Resigned 29 Jun 2017

WICKENS, Alistair Keith

Resigned
HailshamBN27 1DW
Secretary
Appointed 06 Nov 2019
Resigned 15 Mar 2022

GK FORMATIONS TWO LIMITED

Resigned
2-14 Millgate, StockportSK1 2NN
Corporate secretary
Appointed 26 Jul 2002
Resigned 25 Sept 2002

GAUDIN, Paul De Gruchy

Resigned
Dittons Road, PolegateBN26 6JF
Born November 1960
Director
Appointed 01 Oct 2002
Resigned 30 Jun 2015

HUGHES, Jonathan Edward

Resigned
HailshamBN27 1DW
Born May 1980
Director
Appointed 27 Oct 2015
Resigned 07 Sept 2020

INGHAM, Nigel

Resigned
Dittons Road, PolegateBN26 6JF
Born September 1962
Director
Appointed 01 Oct 2002
Resigned 28 Aug 2015

POWELL SMITH, Simon

Resigned
46 Cemetery Road, WhittleseyPE7 1RT
Born August 1964
Director
Appointed 16 May 2007
Resigned 07 Oct 2008

WICKENS, Alistair Keith

Resigned
Waterhouse Plaza, NottinghamNG2 3DQ
Born September 1966
Director
Appointed 01 Sept 2002
Resigned 07 Nov 2019

GK FORMATIONS ONE LIMITED

Resigned
2-14 Millgate, StockportSK1 2NN
Corporate director
Appointed 26 Jul 2002
Resigned 25 Sept 2002

Persons with significant control

5

3 Active
2 Ceased
Canon's Court, HamiltonHM 12

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2024

Mr Andrew Reynolds

Active
HailshamBN27 1DW
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jul 2022
Chancery House, BridgetownBB11128

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Oct 2018
Ceased 01 Oct 2024

Mr Paul De Gruchy Gaudin

Ceased
Waterfront Plaza, NottinghamNG2 3DQ
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2018

Mr Simon David Embley

Active
HailshamBN27 1DW
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Total Exemption Full
13 April 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
9 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Resolution
9 August 2022
RESOLUTIONSResolutions
Memorandum Articles
9 August 2022
MAMA
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
27 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 June 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 June 2022
RP04CS01RP04CS01
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
8 June 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
17 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 November 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
17 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Resolution
26 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Resolution
25 January 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 April 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Resolution
10 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2015
SH01Allotment of Shares
Resolution
1 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Change Person Secretary Company With Change Date
31 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
30 June 2009
288cChange of Particulars
Resolution
30 June 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 2009
287Change of Registered Office
Legacy
24 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
17 August 2007
363aAnnual Return
Legacy
17 August 2007
190190
Legacy
17 August 2007
353353
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
122122
Legacy
2 July 2007
88(2)R88(2)R
Legacy
25 June 2007
190190
Accounts With Accounts Type Total Exemption Full
24 March 2007
AAAnnual Accounts
Legacy
16 October 2006
190190
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
31 January 2005
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
2 November 2004
288cChange of Particulars
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2004
AAAnnual Accounts
Legacy
4 May 2004
123Notice of Increase in Nominal Capital
Resolution
4 May 2004
RESOLUTIONSResolutions
Resolution
4 May 2004
RESOLUTIONSResolutions
Resolution
4 May 2004
RESOLUTIONSResolutions
Legacy
29 April 2004
88(2)R88(2)R
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
88(2)R88(2)R
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Legacy
7 December 2002
287Change of Registered Office
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
88(2)R88(2)R
Legacy
24 October 2002
287Change of Registered Office
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 July 2002
NEWINCIncorporation