Background WavePink WaveYellow Wave

SANKEY HEALTH LIMITED (07475277)

SANKEY HEALTH LIMITED (07475277) is an active UK company. incorporated on 21 December 2010. with registered office in Warrington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). SANKEY HEALTH LIMITED has been registered for 15 years. Current directors include BONES, Andrew Stephen, RIGG, Christian Alexander.

Company Number
07475277
Status
active
Type
ltd
Incorporated
21 December 2010
Age
15 years
Address
9 Lakeside Drive (Also Known As 820 Mandarin Court), Warrington, WA1 1GG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
BONES, Andrew Stephen, RIGG, Christian Alexander
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANKEY HEALTH LIMITED

SANKEY HEALTH LIMITED is an active company incorporated on 21 December 2010 with the registered office located in Warrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). SANKEY HEALTH LIMITED was registered 15 years ago.(SIC: 46460)

Status

active

Active since 15 years ago

Company No

07475277

LTD Company

Age

15 Years

Incorporated 21 December 2010

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

WARRINGTON MEDICAL SERVICES LIMITED
From: 13 February 2013To: 13 January 2021
PAM HR SOLUTIONS LIMITED
From: 28 February 2011To: 13 February 2013
PEOPLE ASSET MANAGEMENT HR SOLUTIONS LIMITED
From: 21 December 2010To: 28 February 2011
Contact
Address

9 Lakeside Drive (Also Known As 820 Mandarin Court) Centre Park Warrington, WA1 1GG,

Previous Addresses

Holly House 73-75 Sankey Street Warrington WA1 1SL England
From: 21 November 2016To: 22 May 2025
Palmyra Square Chambers 13-15 Springfield Street Warrington Cheshire WA1 1BB
From: 21 December 2010To: 21 November 2016
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Loan Secured
Oct 16
Director Left
Nov 16
Loan Secured
Jun 21
Director Joined
Jul 21
Director Left
Apr 22
Director Joined
Dec 22
Director Joined
Sept 24
Director Left
Jan 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BONES, Andrew Stephen

Active
Prestwick Close, MacclesfieldSK10 2TH
Born February 1978
Director
Appointed 06 Dec 2022

RIGG, Christian Alexander

Active
(Also Known As 820 Mandarin Court), WarringtonWA1 1GG
Born June 1974
Director
Appointed 23 Sept 2024

FAIRBURN, Pauline Jane, Ms.

Resigned
13-15 Springfield Street, WarringtonWA1 1BB
Born April 1957
Director
Appointed 21 Dec 2010
Resigned 30 Sept 2016

FOSTER, Philip Joseph

Resigned
73-75 Sankey Street, WarringtonWA1 1SL
Born April 1966
Director
Appointed 25 Jun 2021
Resigned 28 Apr 2022

MURPHY, James Dalziel

Resigned
73-75 Sankey Street, WarringtonWA1 1SL
Born January 1965
Director
Appointed 21 Dec 2010
Resigned 08 Jan 2025

Persons with significant control

1

People Asset Management Group Limited

Active
73-75 Sankey Street, WarringtonWA1 1SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Memorandum Articles
10 August 2021
MAMA
Resolution
10 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Resolution
13 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Auditors Resignation Company
19 May 2017
AUDAUD
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Certificate Change Of Name Company
13 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 February 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Certificate Change Of Name Company
28 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 February 2011
CONNOTConfirmation Statement Notification
Incorporation Company
21 December 2010
NEWINCIncorporation