Background WavePink WaveYellow Wave

BEST HEALTH PROTECT LIMITED (06823778)

BEST HEALTH PROTECT LIMITED (06823778) is an active UK company. incorporated on 19 February 2009. with registered office in Hornchurch. The company operates in the Financial and Insurance Activities sector, engaged in life insurance. BEST HEALTH PROTECT LIMITED has been registered for 17 years. Current directors include MCHALE, Michael Matthew, PHILLIPS, Sonia.

Company Number
06823778
Status
active
Type
ltd
Incorporated
19 February 2009
Age
17 years
Address
98 Hornchurch Road, Hornchurch, RM11 1JS
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
MCHALE, Michael Matthew, PHILLIPS, Sonia
SIC Codes
65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEST HEALTH PROTECT LIMITED

BEST HEALTH PROTECT LIMITED is an active company incorporated on 19 February 2009 with the registered office located in Hornchurch. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance. BEST HEALTH PROTECT LIMITED was registered 17 years ago.(SIC: 65110)

Status

active

Active since 17 years ago

Company No

06823778

LTD Company

Age

17 Years

Incorporated 19 February 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

98 Hornchurch Road Hornchurch, RM11 1JS,

Previous Addresses

Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW England
From: 5 September 2023To: 6 June 2024
C/O Bruce Allen Llp 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England
From: 2 May 2019To: 5 September 2023
88 North Street Hornchurch RM11 1SR England
From: 11 August 2017To: 2 May 2019
1 Cowley Court 12 Grove Hill South Woodford London E18 2JS
From: 3 February 2014To: 11 August 2017
5 Eastwood Road London E18 1BN England
From: 30 May 2012To: 3 February 2014
Flat 1 Cowley Court 12 Grove Hill South Woodford London E18 2JS England
From: 9 November 2011To: 30 May 2012
5 Eastwood Road London E18 1BN
From: 19 February 2009To: 9 November 2011
Timeline

2 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Dec 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCHALE, Michael Matthew

Active
3rd Floor Scottish Mutual House, HornchurchRM11 1RS
Born June 1970
Director
Appointed 19 Feb 2009

PHILLIPS, Sonia

Active
HornchurchRM11 1JS
Born May 1965
Director
Appointed 16 Nov 2016

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 19 Feb 2009
Resigned 19 Feb 2009

Persons with significant control

1

Mr Michael Matthew Mchale

Active
HornchurchRM11 1JS
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
28 March 2023
RP04AP01RP04AP01
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Resolution
26 February 2009
RESOLUTIONSResolutions
Legacy
23 February 2009
288bResignation of Director or Secretary
Incorporation Company
19 February 2009
NEWINCIncorporation