Background WavePink WaveYellow Wave

HEALTH COUNTER LIMITED (06646711)

HEALTH COUNTER LIMITED (06646711) is an active UK company. incorporated on 15 July 2008. with registered office in Croydon. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. HEALTH COUNTER LIMITED has been registered for 17 years. Current directors include PATEL, Jayantilal Chimanbhai.

Company Number
06646711
Status
active
Type
ltd
Incorporated
15 July 2008
Age
17 years
Address
5 Peterwood Park, Croydon, CR0 4UQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
PATEL, Jayantilal Chimanbhai
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH COUNTER LIMITED

HEALTH COUNTER LIMITED is an active company incorporated on 15 July 2008 with the registered office located in Croydon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. HEALTH COUNTER LIMITED was registered 17 years ago.(SIC: 47990)

Status

active

Active since 17 years ago

Company No

06646711

LTD Company

Age

17 Years

Incorporated 15 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

THE HEALTHCOUNTER.COM LIMITED
From: 14 July 2009To: 1 April 2014
SUMPF 265 LIMITED
From: 15 July 2008To: 14 July 2009
Contact
Address

5 Peterwood Park Peterwood Way Croydon, CR0 4UQ,

Previous Addresses

Hill House, 41 Richmond Hill Bournemouth Dorset BH2 6HS United Kingdom
From: 15 July 2008To: 24 January 2013
Timeline

41 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Dec 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Share Issue
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Jul 12
Director Left
Jul 12
Funding Round
Aug 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Dec 12
Director Joined
Feb 13
Funding Round
Feb 13
Director Left
May 13
Funding Round
Oct 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Loan Secured
Apr 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jul 17
Loan Cleared
Oct 24
Director Left
Mar 26
Director Joined
Mar 26
7
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

PATEL, Jayantilal Chimanbhai

Active
Peterwood Park, CroydonCR0 4UQ
Born December 1945
Director
Appointed 01 Mar 2026

SHERRY, Margaret Yvonne

Resigned
36 Belmont Avenue, BournemouthBH8 0AN
Secretary
Appointed 03 Jul 2009
Resigned 30 Aug 2012

LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

Resigned
Russell House, BournemouthBH8 8EX
Corporate secretary
Appointed 15 Jul 2008
Resigned 03 Jul 2009

BESSANT, Edwin Charles

Resigned
Ravine Road, PooleBH13 7HY
Born October 1953
Director
Appointed 03 Jul 2009
Resigned 14 May 2013

BREWSTER, Nigel David

Resigned
Langworthy Lane, MaidenheadSL6 2HH
Born September 1962
Director
Appointed 25 Jul 2011
Resigned 18 Apr 2012

CLARK, Steven James

Resigned
Wallisdown Road, BournemouthBH11 8PU
Born April 1965
Director
Appointed 28 Jul 2011
Resigned 24 Oct 2013

EDWARDS, Carey Charles

Resigned
Hutchins Way, HorleyRH6 8JN
Born January 1955
Director
Appointed 31 Mar 2014
Resigned 12 Sept 2014

GLOVER, Peter James

Resigned
67 Kennedy Gardens, SevenoaksTN13 3UG
Born May 1947
Director
Appointed 03 Jul 2009
Resigned 29 Aug 2012

HARRINGTON, Timothy Max Stanhope

Resigned
Merlin Grove, BeckenhamBR3 3HR
Born September 1954
Director
Appointed 03 Jul 2009
Resigned 25 Jul 2011

PATEL, Ajay

Resigned
Buckingham Way, WallingtonSM6 9LU
Born November 1960
Director
Appointed 31 Mar 2014
Resigned 01 Mar 2026

PATEL, Kirit Chimanbhai

Resigned
Peterwood Way, CroydonCR0 4UQ
Born December 1949
Director
Appointed 25 Jul 2011
Resigned 01 Apr 2014

PATEL JUNIOR, Jayanti Chimanbhai

Resigned
Peterwood Park, CroydonCR0 4UQ
Born November 1984
Director
Appointed 23 Jan 2013
Resigned 01 Apr 2014

PATEL JUNIOR, Jayanti Chimanbhai

Resigned
Springbottom Lane, RedhillRH1 4QZ
Born November 1984
Director
Appointed 18 Apr 2012
Resigned 29 Aug 2012

RICHARDS, David Roddick, Dr

Resigned
De Redvers Road, PooleBH14 8TS
Born April 1952
Director
Appointed 03 Mar 2011
Resigned 29 Aug 2012

ROCKHILL, Susan Mary

Resigned
Wokefield Park, ReadingRG7 3AE
Born September 1956
Director
Appointed 03 Mar 2011
Resigned 29 Aug 2012

SHERRY, Margaret Yvonne

Resigned
36 Belmont Avenue, BournemouthBH8 0AN
Born January 1955
Director
Appointed 03 Jul 2009
Resigned 29 Aug 2012

SIGGS, Stephen Geoffrey

Resigned
Peterwood Park, CroydonCR0 4UQ
Born May 1954
Director
Appointed 18 Dec 2012
Resigned 24 Oct 2013

SIGGS, Stephen Geoffrey

Resigned
Wallisdown Road, BournemouthBH11 8PU
Born May 1954
Director
Appointed 28 Jul 2011
Resigned 29 Aug 2012

STOKER, Lydia Mary

Resigned
Harts Lane, GodstoneRH9 8LY
Born April 1953
Director
Appointed 12 Sept 2014
Resigned 11 Jul 2017

TUCKER, Simon Patrick

Resigned
Cumberland Street, WoodbridgeIP12 4AD
Born May 1960
Director
Appointed 29 Aug 2012
Resigned 24 Oct 2013

LESTER ALDRIDGE (MANAGEMENT) LIMITED

Resigned
Russell House Oxford Road, BournemouthBH8 8EX
Corporate director
Appointed 15 Jul 2008
Resigned 03 Jul 2009

Persons with significant control

1

Mrs Naliniben Kiritkumar Patel

Active
Springbottom Lane, RedhillRH1 4QZ
Born August 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Jul 2016
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Legacy
1 March 2021
CAP-SSCAP-SS
Resolution
25 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 April 2014
MR01Registration of a Charge
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Certificate Change Of Name Company
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Capital Allotment Shares
10 October 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
9 October 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 October 2013
RP04RP04
Second Filing Of Form With Form Type
9 October 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Resolution
28 February 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 February 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Memorandum Articles
22 January 2013
MEM/ARTSMEM/ARTS
Resolution
22 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
24 September 2012
TM02Termination of Secretary
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Capital Allotment Shares
20 August 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
7 August 2012
RP04RP04
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
30 July 2012
RP04RP04
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Capital Allotment Shares
8 August 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 August 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
8 August 2011
RESOLUTIONSResolutions
Resolution
8 August 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 August 2011
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 August 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 August 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
8 August 2011
RESOLUTIONSResolutions
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 January 2011
AAAnnual Accounts
Capital Allotment Shares
8 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 January 2010
AA01Change of Accounting Reference Date
Legacy
7 August 2009
363aAnnual Return
Legacy
7 August 2009
353353
Legacy
7 August 2009
190190
Legacy
7 August 2009
287Change of Registered Office
Legacy
7 August 2009
88(2)Return of Allotment of Shares
Legacy
25 July 2009
287Change of Registered Office
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Memorandum Articles
15 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 July 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 July 2008
NEWINCIncorporation