Background WavePink WaveYellow Wave

BEE HEALTH LIMITED (06653237)

BEE HEALTH LIMITED (06653237) is an active UK company. incorporated on 22 July 2008. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). BEE HEALTH LIMITED has been registered for 17 years. Current directors include CHENG, Justine Annette, IANNIELLI, Francis, PURVIS, Andrew David.

Company Number
06653237
Status
active
Type
ltd
Incorporated
22 July 2008
Age
17 years
Address
Fieldfisher Riverbank House, London, EC4R 3TT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
CHENG, Justine Annette, IANNIELLI, Francis, PURVIS, Andrew David
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEE HEALTH LIMITED

BEE HEALTH LIMITED is an active company incorporated on 22 July 2008 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). BEE HEALTH LIMITED was registered 17 years ago.(SIC: 10890)

Status

active

Active since 17 years ago

Company No

06653237

LTD Company

Age

17 Years

Incorporated 22 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

SHARPLOOK LIMITED
From: 22 July 2008To: 17 January 2010
Contact
Address

Fieldfisher Riverbank House 2 Swan Lane London, EC4R 3TT,

Previous Addresses

33 George Street Wakefield West Yorkshire WF1 1LX
From: 22 July 2008To: 30 March 2021
Timeline

36 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Apr 13
Director Left
Aug 15
Director Joined
Aug 16
Loan Secured
Jan 18
Director Joined
Jul 19
Director Joined
Jul 19
New Owner
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Cleared
Nov 21
Director Left
Nov 22
Loan Secured
Apr 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
May 24
Director Left
May 24
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

FIELDFISHER SECRETARIES LIMITED

Active
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 25 Mar 2021

CHENG, Justine Annette

Active
Riverbank House, LondonEC4R 3TT
Born November 1975
Director
Appointed 25 Mar 2021

IANNIELLI, Francis

Active
Riverbank House, LondonEC4R 3TT
Born October 1971
Director
Appointed 09 May 2024

PURVIS, Andrew David

Active
Riverbank House, LondonEC4R 3TT
Born April 1974
Director
Appointed 27 Jun 2019

EBY, Raymond Booth

Resigned
Park Lane, FarmingtonUT 84025
Born January 1967
Director
Appointed 11 Jul 2023
Resigned 26 Jan 2024

FLETCHER, Janis Richardson

Resigned
George Street, WakefieldWF1 1LX
Born May 1954
Director
Appointed 04 Jan 2010
Resigned 31 Mar 2013

FLETCHER OBE, Janis Richardson

Resigned
WakefieldWF1 1LX
Born May 1954
Director
Appointed 20 Aug 2015
Resigned 25 Mar 2021

GILES, Gary

Resigned
Riverbank House, LondonEC4R 3TT
Born April 1968
Director
Appointed 25 Mar 2021
Resigned 30 Jun 2021

LEISHMAN, Jared Karl

Resigned
Riverbank House, LondonEC4R 3TT
Born October 1972
Director
Appointed 14 Jul 2021
Resigned 01 Jun 2023

RYAN, Bridgette

Resigned
Cottam Lane, DriffieldYO25 3BU
Born February 1960
Director
Appointed 22 Jul 2008
Resigned 16 Jun 2015

RYAN, Lewis

Resigned
Riverbank House, LondonEC4R 3TT
Born July 1994
Director
Appointed 27 Jun 2019
Resigned 29 Nov 2022

RYAN, Steven Paul

Resigned
Cottam Lane, DriffieldYO25 3BU
Born March 1958
Director
Appointed 04 Jan 2010
Resigned 25 Mar 2021

SMILLIE, Neil

Resigned
WakefieldWF1 1LX
Born September 1954
Director
Appointed 22 Jul 2008
Resigned 25 Mar 2021

STURMAN, Paul

Resigned
Riverbank House, LondonEC4R 3TT
Born May 1961
Director
Appointed 29 Feb 2024
Resigned 09 May 2024

Corporate Appointments Limited

Resigned
Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 22 Jul 2008
Resigned 11 Aug 2008

Persons with significant control

3

1 Active
2 Ceased
Riverbank House, LondonEC4R 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2021

Ms Janis Richardson Fletcher Obe

Ceased
George Street, WakefieldWF1 1LX
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Ceased 25 Mar 2021

Mr Steven Paul Ryan

Ceased
Cottam Lane, DriffieldYO25 3BU
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2021
Fundings
Financials
Latest Activities

Filing History

95

Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Memorandum Articles
11 April 2021
MAMA
Resolution
11 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 April 2020
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
5 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Accounts With Accounts Type Medium
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Accounts With Accounts Type Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Certificate Change Of Name Company
17 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 January 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
6 November 2009
MG01MG01
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
353353
Legacy
15 September 2009
288cChange of Particulars
Legacy
21 August 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
287Change of Registered Office
Incorporation Company
22 July 2008
NEWINCIncorporation