Background WavePink WaveYellow Wave

ECHELON HEALTH LTD (06035906)

ECHELON HEALTH LTD (06035906) is an active UK company. incorporated on 21 December 2006. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ECHELON HEALTH LTD has been registered for 19 years. Current directors include ELBARKOUKI, Ahmed Mohamed Nabil, JENKINS, Paul Jonathan, Dr.

Company Number
06035906
Status
active
Type
ltd
Incorporated
21 December 2006
Age
19 years
Address
68 Harley Street, London, W1G 7HE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ELBARKOUKI, Ahmed Mohamed Nabil, JENKINS, Paul Jonathan, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECHELON HEALTH LTD

ECHELON HEALTH LTD is an active company incorporated on 21 December 2006 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ECHELON HEALTH LTD was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

06035906

LTD Company

Age

19 Years

Incorporated 21 December 2006

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 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

SCOTTISH BIOHEAT LIMITED
From: 21 December 2006To: 16 January 2014
Contact
Address

68 Harley Street London, W1G 7HE,

Previous Addresses

Pendle House Castle Hill Prestbury Macclesfield Cheshire SK10 4AR
From: 15 January 2014To: 9 October 2014
32 Hanney Road Steventon Abingdon Oxfordshire OX13 6AL
From: 21 December 2006To: 15 January 2014
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Jan 11
Director Joined
Sept 14
Funding Round
Jan 15
Owner Exit
Feb 19
New Owner
Feb 19
Director Left
Feb 19
Share Issue
Aug 19
Funding Round
Sept 19
Director Joined
Sept 19
Funding Round
Jan 20
Funding Round
Mar 20
Funding Round
Sept 20
Director Left
Jan 21
Director Joined
Mar 23
Director Joined
May 23
Director Left
Aug 25
6
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HOWLING, Sarah Jane, Dr

Active
Harley Street, LondonW1G 7HE
Secretary
Appointed 31 Jul 2024

ELBARKOUKI, Ahmed Mohamed Nabil

Active
Harley Street, LondonW1G 7HE
Born July 1977
Director
Appointed 15 May 2023

JENKINS, Paul Jonathan, Dr

Active
Harley Street, LondonW1G 7HE
Born November 1963
Director
Appointed 01 Apr 2014

BOWKER, Steven Richard

Resigned
Harley Street, LondonW1G 7HE
Secretary
Appointed 15 May 2023
Resigned 31 Jul 2024

JENKINS, Sarah

Resigned
Harley Street, LondonW1G 7HE
Secretary
Appointed 01 Apr 2014
Resigned 24 Sept 2019

KNOTT, Susan Anne

Resigned
32 Hanney Road, AbingdonOX13 6AL
Secretary
Appointed 21 Dec 2006
Resigned 31 Dec 2013

STAPLES, Anne-Marie

Resigned
Castle Hill, MacclesfieldSK10 4AR
Secretary
Appointed 01 Jan 2014
Resigned 01 Apr 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 21 Dec 2006
Resigned 21 Dec 2006

BOWKER, Steven Richard

Resigned
Harley Street, LondonW1G 7HE
Born April 1966
Director
Appointed 13 Mar 2023
Resigned 11 Aug 2025

BOWKER, Steven Richard

Resigned
Harley Street, LondonW1G 7HE
Born April 1966
Director
Appointed 18 Jun 2019
Resigned 31 Dec 2020

MCCORMACK, James Joseph

Resigned
Rhos Cottage, Black Hill, Craven ArmsSY7 0JD
Born November 1954
Director
Appointed 21 Dec 2006
Resigned 11 Jan 2011

STAPLES, Brian Lynn

Resigned
Pendle House, MacclesfieldSK10 4AR
Born April 1945
Director
Appointed 12 Feb 2007
Resigned 25 Feb 2019

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 21 Dec 2006
Resigned 21 Dec 2006

Persons with significant control

2

1 Active
1 Ceased

Dr Paul Jonathan Jenkins

Active
Harley Street, LondonW1G 7HE
Born November 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Dec 2018
Harley Street, LondonW1G 7HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2024
CH01Change of Director Details
Capital Name Of Class Of Shares
5 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 December 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Memorandum Articles
21 June 2023
MAMA
Resolution
2 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
24 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Capital Allotment Shares
6 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Resolution
4 September 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 August 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
23 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Capital Allotment Shares
11 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Accounts With Accounts Type Dormant
19 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 September 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 September 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 January 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 October 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
287Change of Registered Office
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Incorporation Company
21 December 2006
NEWINCIncorporation