Background WavePink WaveYellow Wave

PERITUS HEALTH MANAGEMENT LIMITED (05491540)

PERITUS HEALTH MANAGEMENT LIMITED (05491540) is an active UK company. incorporated on 27 June 2005. with registered office in Hull. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PERITUS HEALTH MANAGEMENT LIMITED has been registered for 20 years. Current directors include HOUGH, Scott William, LATUS, Jack William, LATUS, Sam Peter and 1 others.

Company Number
05491540
Status
active
Type
ltd
Incorporated
27 June 2005
Age
20 years
Address
Hull Sports Centre, Hull, HU5 4EF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HOUGH, Scott William, LATUS, Jack William, LATUS, Sam Peter, LATUS, Willam Andrew
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERITUS HEALTH MANAGEMENT LIMITED

PERITUS HEALTH MANAGEMENT LIMITED is an active company incorporated on 27 June 2005 with the registered office located in Hull. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PERITUS HEALTH MANAGEMENT LIMITED was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05491540

LTD Company

Age

20 Years

Incorporated 27 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Hull Sports Centre Chanterlands Avenue Hull, HU5 4EF,

Previous Addresses

Oak House Woodvale Office Park Brighouse HD6 4AB England
From: 29 May 2024To: 7 April 2025
Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS England
From: 13 July 2016To: 29 May 2024
Spring Mews 16a Church Lane Brighouse West Yorkshire HD6 1AT
From: 24 April 2015To: 13 July 2016
46a Bradford Road Brighouse West Yorkshire HD6 1RY
From: 27 June 2005To: 24 April 2015
Timeline

19 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Jul 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HOUGH, Scott William

Active
Chanterlands Avenue, HullHU5 4EF
Born December 1971
Director
Appointed 08 Sept 2025

LATUS, Jack William

Active
Chanterlands Avenue, HullHU5 4EF
Born September 1988
Director
Appointed 08 Sept 2025

LATUS, Sam Peter

Active
Chanterlands Avenue, HullHU5 4EF
Born October 1989
Director
Appointed 08 Sept 2025

LATUS, Willam Andrew

Active
Chanterlands Avenue, HullHU5 4EF
Born June 1986
Director
Appointed 03 Apr 2025

DOWSON, Julian

Resigned
Horley Green Road, HalifaxHX3 6AS
Secretary
Appointed 27 Jun 2005
Resigned 01 Jul 2016

DOWSON, Amanda Jane

Resigned
Woodvale Office Park, BrighouseHD6 4AB
Born March 1969
Director
Appointed 27 Jun 2005
Resigned 03 Apr 2025

DOWSON, Julian

Resigned
Horley Green Road, HalifaxHX3 6AS
Born March 1969
Director
Appointed 01 Jul 2016
Resigned 28 Oct 2020

DOWSON, Julian Phillip

Resigned
Woodvale Office Park, BrighouseHD6 4AB
Born September 1967
Director
Appointed 01 Jul 2016
Resigned 03 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
Chanterlands Avenue, HullHU5 4EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2025

Mr Julian Phillip Dowson

Ceased
Woodvale Office Park, BrighouseHD6 4AB
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Oct 2020
Ceased 03 Apr 2025

Mrs Amanda Dowson

Ceased
Woodvale Office Park, BrighouseHD6 4AB
Born March 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Apr 2025

Mr Julian Dowson

Ceased
Horley Green Road, HalifaxHX3 6AS
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Oct 2020
Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Memorandum Articles
19 May 2025
MAMA
Resolution
19 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
28 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
190190
Legacy
17 July 2007
353353
Legacy
17 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 February 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Incorporation Company
27 June 2005
NEWINCIncorporation