Background WavePink WaveYellow Wave

SCORER HEALTH LIMITED (04649730)

SCORER HEALTH LIMITED (04649730) is an active UK company. incorporated on 28 January 2003. with registered office in Reading. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SCORER HEALTH LIMITED has been registered for 23 years. Current directors include SCORER, Harriet Jane Middleton, Dr.

Company Number
04649730
Status
active
Type
ltd
Incorporated
28 January 2003
Age
23 years
Address
Chiltern Chambers, Reading, RG4 7DH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SCORER, Harriet Jane Middleton, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCORER HEALTH LIMITED

SCORER HEALTH LIMITED is an active company incorporated on 28 January 2003 with the registered office located in Reading. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SCORER HEALTH LIMITED was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04649730

LTD Company

Age

23 Years

Incorporated 28 January 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Chiltern Chambers Saint Peters Avenue Caversham Reading, RG4 7DH,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jan 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHILTERN SECRETARIES LIMITED

Active
St Peters Avenue, ReadingRG4 7DH
Corporate secretary
Appointed 28 Jan 2003

SCORER, Harriet Jane Middleton, Dr

Active
Chiltern Chambers, ReadingRG4 7DH
Born December 1959
Director
Appointed 28 Jan 2003

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 28 Jan 2003
Resigned 28 Jan 2003

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 28 Jan 2003
Resigned 28 Jan 2003

Persons with significant control

1

Dr Harriet Jane Middleton Scorer

Active
Chiltern Chambers, ReadingRG4 7DH
Born December 1959

Nature of Control

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

Filing History

57

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 February 2010
CH04Change of Corporate Secretary Details
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
26 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
17 September 2003
225Change of Accounting Reference Date
Legacy
2 March 2003
287Change of Registered Office
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Incorporation Company
28 January 2003
NEWINCIncorporation