Background WavePink WaveYellow Wave

MALLING HEALTH (UK) LIMITED (07034946)

MALLING HEALTH (UK) LIMITED (07034946) is an active UK company. incorporated on 30 September 2009. with registered office in West, Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MALLING HEALTH (UK) LIMITED has been registered for 16 years. Current directors include FICHARDT, Ewald Gustav.

Company Number
07034946
Status
active
Type
ltd
Incorporated
30 September 2009
Age
16 years
Address
Onyx 12, West, Fareham, PO15 5TD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FICHARDT, Ewald Gustav
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALLING HEALTH (UK) LIMITED

MALLING HEALTH (UK) LIMITED is an active company incorporated on 30 September 2009 with the registered office located in West, Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MALLING HEALTH (UK) LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07034946

LTD Company

Age

16 Years

Incorporated 30 September 2009

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Onyx 12 Little Park Farm Rd Segensworth Roundabout West, Fareham, PO15 5TD,

Previous Addresses

1st Floor Rutherford House Warrington Road, Birchwood Warrington WA3 6ZH England
From: 16 September 2022To: 17 March 2025
10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG England
From: 9 April 2018To: 16 September 2022
10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG
From: 27 October 2015To: 9 April 2018
Suite 14 70 Churchill Square Kings Hill Kent ME19 4YU
From: 19 January 2012To: 27 October 2015
Suite 4 70 Churchill Square Kings Hill West Malling ME19 4YU
From: 30 September 2009To: 19 January 2012
Timeline

52 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Jun 12
Loan Secured
May 13
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Loan Secured
Feb 15
Director Left
Oct 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Director Left
Apr 16
Loan Secured
Dec 16
Director Left
Jul 18
Director Joined
Sept 18
Director Left
May 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Loan Secured
Jun 25
Director Left
Feb 26
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

FICHARDT, Ewald Gustav

Active
12 Little Park Farm Rd Segensworth Roundabout, FarehamPO15 5TD
Born November 1972
Director
Appointed 03 Mar 2025

BRAND, Ross Stuart

Resigned
12 Little Park Farm Rd Segensworth Roundabout, FarehamPO15 5TD
Born December 1981
Director
Appointed 03 Mar 2025
Resigned 12 Feb 2026

BROWNER, Keith James Anthony

Resigned
70 Churchill Square, Kings HillME19 4YU
Born November 1978
Director
Appointed 06 Feb 2015
Resigned 01 Jun 2015

DIAPER, Martyn David, Dr

Resigned
Albert Street, ManchesterM30 0BG
Born February 1966
Director
Appointed 17 Sept 2018
Resigned 29 May 2019

GALBRAITH, Evelyn Ann

Resigned
Mount Avenue, YaldingME18 6JF
Born May 1959
Director
Appointed 30 Sept 2009
Resigned 06 Feb 2015

GIBSON, Maria Luisa, Dr

Resigned
70 Churchill Square, Kings HillME19 4YU
Born April 1960
Director
Appointed 07 Feb 2012
Resigned 06 Feb 2015

HUDALY, Adam

Resigned
Clarges Street, LondonW1J 7EJ
Born November 1983
Director
Appointed 19 Jul 2019
Resigned 28 Feb 2020

MUSGRAVE, Richard James, Dr

Resigned
70 Churchill Square, Kings HillME19 4YU
Born June 1949
Director
Appointed 07 Feb 2012
Resigned 06 Feb 2015

MUSGRAVE, Richard James, Dr

Resigned
Church Street, HadlowTN11 0BD
Born June 1949
Director
Appointed 30 Sept 2009
Resigned 06 Feb 2015

NEWELL, Richard Jonathan, Dr

Resigned
70 Churchill Square, Kings HillME19 4YU
Born September 1947
Director
Appointed 07 Feb 2012
Resigned 06 Feb 2015

POWER, Richard

Resigned
Albert Street, ManchesterM30 0BG
Born June 1982
Director
Appointed 06 Feb 2015
Resigned 29 Jun 2018

REICHHELM, Thomas, Dr

Resigned
London Road, FavershamME13 0SZ
Born April 1964
Director
Appointed 30 Sept 2009
Resigned 31 Mar 2016

RUSHTON, Michael John, Dr

Resigned
70 Churchill Square, Kings HillME19 4YU
Born June 1950
Director
Appointed 01 Jun 2012
Resigned 06 Feb 2015

TAYLOR, Mark

Resigned
Rutherford House, WarringtonWA3 6ZH
Born March 1971
Director
Appointed 28 Feb 2020
Resigned 03 Mar 2025

WEST, Jonathan David Peter, Dr

Resigned
Admiral Way, West MallingME19 4NT
Born August 1971
Director
Appointed 30 Sept 2009
Resigned 06 Feb 2015

WHIBLEY, Sarah Leanne

Resigned
Hawthornden Close, Kings HillME19 4GD
Born January 1976
Director
Appointed 30 Sept 2009
Resigned 30 Sept 2009

YOUNG, Elaine

Resigned
Rutherford House, WarringtonWA3 6ZH
Born September 1965
Director
Appointed 28 Feb 2020
Resigned 03 Mar 2025

ZEMMEL, Jason Antony

Resigned
Albert Street, ManchesterM30 0BG
Born June 1971
Director
Appointed 06 Feb 2015
Resigned 19 Jul 2019

Persons with significant control

1

Malling Health Limited

Active
Albert Street, ManchesterM30 0BG

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

103

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Memorandum Articles
28 March 2025
MAMA
Resolution
24 March 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
6 December 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
6 December 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
6 December 2023
MR05Certification of Charge
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
25 April 2016
AAMDAAMD
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Resolution
24 February 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
24 February 2015
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Medium
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
11 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Medium
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Legacy
18 February 2012
MG01MG01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Legacy
8 September 2011
MG01MG01
Accounts With Accounts Type Dormant
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Resolution
16 September 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 February 2010
AA01Change of Accounting Reference Date
Legacy
2 November 2009
122122
Capital Allotment Shares
30 October 2009
SH01Allotment of Shares
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Incorporation Company
30 September 2009
NEWINCIncorporation