Background WavePink WaveYellow Wave

ALL HEALTH MATTERS LIMITED (07148874)

ALL HEALTH MATTERS LIMITED (07148874) is an active UK company. incorporated on 6 February 2010. with registered office in Canterbury. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ALL HEALTH MATTERS LIMITED has been registered for 16 years. Current directors include DAY, Rachel Helen, KOPSACHEILIS, Frixos, Dr, LLEWELLYN-DAVIS, Andrew Jonathan and 3 others.

Company Number
07148874
Status
active
Type
ltd
Incorporated
6 February 2010
Age
16 years
Address
Castle House Orchard Mews, Canterbury, CT2 8AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DAY, Rachel Helen, KOPSACHEILIS, Frixos, Dr, LLEWELLYN-DAVIS, Andrew Jonathan, MONK, Alice Gillian, MONK, David Drury, MONK, Gillian Margaret
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL HEALTH MATTERS LIMITED

ALL HEALTH MATTERS LIMITED is an active company incorporated on 6 February 2010 with the registered office located in Canterbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ALL HEALTH MATTERS LIMITED was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

07148874

LTD Company

Age

16 Years

Incorporated 6 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 August 2025 (8 months ago)
Period: 1 March 2024 - 31 March 2025(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Castle House Orchard Mews Orchard Street Canterbury, CT2 8AP,

Previous Addresses

Bank Chambers Canterbury Road Lyminge Kent CT18 8HU
From: 6 February 2010To: 4 December 2024
Timeline

9 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Mar 11
Director Joined
Sept 12
Director Left
Mar 15
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

DAY, Rachel Helen

Active
Orchard Mews, CanterburyCT2 8AP
Born May 1963
Director
Appointed 01 Mar 2021

KOPSACHEILIS, Frixos, Dr

Active
Orchard Mews, CanterburyCT2 8AP
Born May 1979
Director
Appointed 01 Mar 2021

LLEWELLYN-DAVIS, Andrew Jonathan

Active
Orchard Mews, CanterburyCT2 8AP
Born March 1980
Director
Appointed 01 Mar 2021

MONK, Alice Gillian

Active
Canterbury Road, LymingeCT18 8HU
Born June 1987
Director
Appointed 01 Mar 2021

MONK, David Drury

Active
Orchard Mews, CanterburyCT2 8AP
Born January 1944
Director
Appointed 22 Mar 2011

MONK, Gillian Margaret

Active
Canterbury Road, LymingeCT18 8HU
Born December 1955
Director
Appointed 06 Feb 2010

MAZE, Samuel Trevor, Dr

Resigned
Canterbury Road, LymingeCT18 8HU
Born October 1960
Director
Appointed 10 Sept 2012
Resigned 06 Mar 2015

Persons with significant control

2

1 Active
1 Ceased
Canterbury Road, LymingeCT18 8HU

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

Mrs Gillian Margaret Monk

Ceased
Canterbury Road, LymingeCT18 8HU
Born December 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Mar 2021
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 February 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Statement Of Companys Objects
19 December 2021
CC04CC04
Memorandum Articles
19 December 2021
MAMA
Resolution
19 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Legacy
24 January 2013
MG01MG01
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Incorporation Company
6 February 2010
NEWINCIncorporation