Background WavePink WaveYellow Wave

FLEXIHEALTH LTD (06607298)

FLEXIHEALTH LTD (06607298) is an active UK company. incorporated on 2 June 2008. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. FLEXIHEALTH LTD has been registered for 17 years. Current directors include OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel.

Company Number
06607298
Status
active
Type
ltd
Incorporated
2 June 2008
Age
17 years
Address
54 The Mall The Stratford Centre, London, E15 1XE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEXIHEALTH LTD

FLEXIHEALTH LTD is an active company incorporated on 2 June 2008 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. FLEXIHEALTH LTD was registered 17 years ago.(SIC: 47730)

Status

active

Active since 17 years ago

Company No

06607298

LTD Company

Age

17 Years

Incorporated 2 June 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

54 The Mall The Stratford Centre London, E15 1XE,

Previous Addresses

The Mall the Stratford Centre London E15 1XE England
From: 2 October 2021To: 2 October 2021
176 Franciscan Road London SW17 8HH
From: 2 June 2008To: 2 October 2021
Timeline

16 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Share Issue
Jul 12
Director Joined
Aug 16
New Owner
Jul 17
Director Left
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
New Owner
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
Oct 21
Owner Exit
Nov 23
Loan Secured
Apr 25
Loan Secured
May 25
Loan Cleared
Jul 25
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

OSEI-BONSU, Benedicta

Active
The Stratford Centre, LondonE15 1XE
Born November 1974
Director
Appointed 30 Sept 2021

OSEI-BONSU, Daniel

Active
The Stratford Centre, LondonE15 1XE
Born November 1971
Director
Appointed 30 Sept 2021

PATEL, Arundhati Indrajit

Resigned
Yew Tree Bottom Road, EpsomKT17 3NE
Secretary
Appointed 02 Jun 2008
Resigned 30 Sept 2021

PATEL, Arundhati Indrajit

Resigned
Yew Tree Bottom Road, EpsomKT17 3NE
Born July 1957
Director
Appointed 02 Jun 2008
Resigned 30 Sept 2021

PATEL, Indrajit Ramesh

Resigned
Yew Tree Bottom Road, EpsomKT17 3NE
Born March 1956
Director
Appointed 02 Jun 2008
Resigned 30 Sept 2021

RAMESH, Janil

Resigned
Yew Tree Bottom Road, EpsomKT17 3NE
Born December 1989
Director
Appointed 01 Oct 2015
Resigned 30 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
The Stratford Centre, LondonE15 1XE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Nov 2023

Mr Daniel Osei-Bonsu

Ceased
The Stratford Centre, LondonE15 1XE
Born November 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Sept 2021
Ceased 06 Nov 2023

Mrs Arundhati Indrajit Patel

Ceased
Yew Tree Bottom Road, EpsomKT17 3NE
Born July 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Jun 2017
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

63

Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
20 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
7 November 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 August 2022
AAAnnual Accounts
Resolution
23 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 October 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2016
AR01AR01
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Capital Alter Shares Subdivision
23 July 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Secretary Company With Change Date
14 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 January 2010
AA01Change of Accounting Reference Date
Legacy
22 June 2009
363aAnnual Return
Incorporation Company
2 June 2008
NEWINCIncorporation