Background WavePink WaveYellow Wave

HEALTH (PEMBURY) LIMITED (05309721)

HEALTH (PEMBURY) LIMITED (05309721) is an active UK company. incorporated on 9 December 2004. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HEALTH (PEMBURY) LIMITED has been registered for 21 years. Current directors include BEAZLEY-LONG, Graham Maurice, GORDON, John Stephen, JAMES, Christopher and 1 others.

Company Number
05309721
Status
active
Type
ltd
Incorporated
9 December 2004
Age
21 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEAZLEY-LONG, Graham Maurice, GORDON, John Stephen, JAMES, Christopher, TEMPLETON, Matthew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH (PEMBURY) LIMITED

HEALTH (PEMBURY) LIMITED is an active company incorporated on 9 December 2004 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HEALTH (PEMBURY) LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05309721

LTD Company

Age

21 Years

Incorporated 9 December 2004

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 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

JOHN LAING HEALTH (PEMBURY) LIMITED
From: 23 November 2007To: 31 January 2020
EQUION HEALTH (NORTH STAFFS) LIMITED
From: 9 December 2004To: 23 November 2007
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF England
From: 9 October 2019To: 1 November 2024
1 Kingsway London WC2B 6AN
From: 19 July 2012To: 9 October 2019
Allington House 150 Victoria Street London SW1E 5LB
From: 9 December 2004To: 19 July 2012
Timeline

23 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
May 16
Director Left
May 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

RESOLIS LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 30 Sept 2024

BEAZLEY-LONG, Graham Maurice

Active
91-93 Charterhouse Street, LondonEC1M 6HR
Born February 1960
Director
Appointed 28 Jun 2011

GORDON, John Stephen

Active
Caledonian Exchange, EdinburghEH3 8EG
Born December 1962
Director
Appointed 30 Apr 2019

JAMES, Christopher

Active
Boundary House, LondonEC1M 6HR
Born January 1968
Director
Appointed 01 Oct 2018

TEMPLETON, Matthew

Active
Caledonian Exchange, EdinburghEH3 8EG
Born March 1973
Director
Appointed 30 Apr 2019

HEDGES, Teresa Sarah

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 04 Sept 2015
Resigned 17 Sept 2018

LEWIS, Maria

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 27 Sept 2012
Resigned 04 Sept 2015

MILLER, Roger Keith

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 23 Mar 2007
Resigned 27 Sept 2012

SHELL, Peter Geoffrey

Resigned
5 Kingsdale Road, BerkhamstedHP4 3BS
Secretary
Appointed 09 Dec 2004
Resigned 23 Mar 2007

HCP MANAGEMENT SERVICES LIMITED

Resigned
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 17 Sept 2018
Resigned 30 Sept 2019

INFRASTRUCTURE MANAGERS LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 30 Sept 2019
Resigned 30 Sept 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 09 Dec 2004
Resigned 09 Dec 2004

ASTERAKI, David John

Resigned
St James Park Road, DunstableLU5 6AB
Born March 1958
Director
Appointed 22 Sept 2008
Resigned 26 Nov 2008

BAYBUTT, Michael

Resigned
Kingsway, LondonWC2B 6AN
Born October 1954
Director
Appointed 14 Jan 2009
Resigned 16 Aug 2013

BAYBUTT, Michael

Resigned
33 Curtis Wood Park Road, Herne BayCT6 7TY
Born October 1954
Director
Appointed 09 Dec 2004
Resigned 21 Nov 2007

BRADBURY, David Richard

Resigned
Kingsway, LondonWC2B 6AN
Born February 1969
Director
Appointed 16 Aug 2013
Resigned 30 Apr 2019

BROOKING, David John

Resigned
91-93 Charterhouse Street, LondonEC1M 6HR
Born January 1967
Director
Appointed 30 Apr 2016
Resigned 01 Oct 2018

CROWTHER, Nicholas John Edward

Resigned
33 Gutter Lane, LondonEC2V 8AS
Born July 1960
Director
Appointed 28 Jun 2011
Resigned 07 Dec 2011

CUTTANCE, Paul Francis, Mr.

Resigned
47 Burlington Gardens, RichmondTW9 4DG
Born November 1964
Director
Appointed 17 Mar 2008
Resigned 22 Sept 2008

DEAN, Benjamin Christopher Jacob

Resigned
33 Gutter Lane, LondonEC2V 8AS
Born November 1979
Director
Appointed 07 Dec 2011
Resigned 12 Jun 2012

DIX, Carl Harvey

Resigned
Kingsway, LondonWC2B 6AN
Born January 1966
Director
Appointed 07 Dec 2011
Resigned 30 Apr 2019

ELDRIDGE, James, Mr.

Resigned
The New House, CobhamKT11 3AD
Born November 1957
Director
Appointed 17 Mar 2008
Resigned 21 Jul 2010

MERCER-DEADMAN, Michael John

Resigned
18 Tennyson Road, HarpendenAL5 4BB
Born September 1946
Director
Appointed 21 Nov 2007
Resigned 07 Dec 2011

PEARCE, Gregory David, Mr.

Resigned
Flat 2 Moorcroft, WeybridgeKT13 8TR
Born October 1971
Director
Appointed 12 Dec 2008
Resigned 28 Jun 2011

PHILLIPS, Anthony Jade

Resigned
12a Schubert Road, LondonSW15 2QS
Born September 1974
Director
Appointed 21 Nov 2007
Resigned 03 Mar 2008

RUSSELL, John Charles

Resigned
85 Queen Victoria Street, LondonEC4V 3HA
Born June 1964
Director
Appointed 21 Jul 2010
Resigned 28 Jun 2011

SEMPLE, Brian Mervyn

Resigned
33 Gutter Lane, LondonEC2V 8AS
Born October 1946
Director
Appointed 12 Jun 2012
Resigned 30 Apr 2016

SMITH, Richard Cyril

Resigned
7 Fishersdene, ClaygateKT10 0HT
Born October 1953
Director
Appointed 03 Mar 2008
Resigned 14 Jan 2009

SMITH, Richard Cyril

Resigned
7 Fishersdene, ClaygateKT10 0HT
Born October 1953
Director
Appointed 09 Dec 2004
Resigned 21 Nov 2007

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 09 Dec 2004
Resigned 09 Dec 2004

Persons with significant control

2

Innisfree Nominees Limited

Active
91/93 Charterhouse Street, LondonEC1M 6HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Park Row, LeedsLS1 5AB

Nature of Control

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

Filing History

118

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
6 September 2024
AAMDAAMD
Accounts With Accounts Type Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Resolution
31 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 October 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
27 September 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
25 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Termination Secretary Company With Name
22 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
19 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
29 December 2008
363aAnnual Return
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 June 2008
AAAnnual Accounts
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
363aAnnual Return
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 April 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Resolution
30 May 2006
RESOLUTIONSResolutions
Resolution
30 May 2006
RESOLUTIONSResolutions
Resolution
30 May 2006
RESOLUTIONSResolutions
Legacy
29 December 2005
363aAnnual Return
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
287Change of Registered Office
Incorporation Company
9 December 2004
NEWINCIncorporation