Background WavePink WaveYellow Wave

ACTIVE HEALTHCARE SOLUTIONS LTD (07634634)

ACTIVE HEALTHCARE SOLUTIONS LTD (07634634) is an active UK company. incorporated on 16 May 2011. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. ACTIVE HEALTHCARE SOLUTIONS LTD has been registered for 14 years. Current directors include ATKINSON-WILLES, Benjamin, BLACK, Stewart, COLLIS, Mary and 1 others.

Company Number
07634634
Status
active
Type
ltd
Incorporated
16 May 2011
Age
14 years
Address
72 Leonard Street, London, EC2A 4QX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ATKINSON-WILLES, Benjamin, BLACK, Stewart, COLLIS, Mary, DREIDI, Ali Amin
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE HEALTHCARE SOLUTIONS LTD

ACTIVE HEALTHCARE SOLUTIONS LTD is an active company incorporated on 16 May 2011 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. ACTIVE HEALTHCARE SOLUTIONS LTD was registered 14 years ago.(SIC: 47910)

Status

active

Active since 14 years ago

Company No

07634634

LTD Company

Age

14 Years

Incorporated 16 May 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

72 Leonard Street London, EC2A 4QX,

Previous Addresses

117 Charterhouse Street London EC1M 6AA
From: 9 March 2015To: 29 November 2019
, 74 Rivington Street, London, EC2A 3AY
From: 28 October 2013To: 9 March 2015
, Unit 14 14-22 Coleman Fields, London, N1 7AD, England
From: 20 May 2013To: 28 October 2013
, Unit 14 14-22 Coleman Fields, London, N1 7AD, England
From: 20 May 2013To: 20 May 2013
, C/O Unit 25, 14-22 Coleman Fields, Islington, London, N1 7AD, United Kingdom
From: 16 May 2011To: 20 May 2013
Timeline

30 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jan 14
Funding Round
Jan 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Jan 16
Funding Round
Feb 16
Director Joined
Mar 16
Director Left
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Funding Round
Nov 17
Director Joined
Nov 17
Loan Secured
Feb 19
Funding Round
Aug 19
Funding Round
Jan 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Sept 24
Director Left
Jan 26
Director Joined
Jan 26
6
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ATKINSON-WILLES, Benjamin

Active
Leonard Street, LondonEC2A 4QX
Secretary
Appointed 16 May 2011

ATKINSON-WILLES, Benjamin

Active
Leonard Street, LondonEC2A 4QX
Born July 1987
Director
Appointed 16 May 2011

BLACK, Stewart

Active
Leonard Street, LondonEC2A 4QX
Born May 1964
Director
Appointed 26 Nov 2014

COLLIS, Mary

Active
Leonard Street, LondonEC2A 4QX
Born December 1959
Director
Appointed 26 Nov 2014

DREIDI, Ali Amin

Active
Leonard Street, LondonEC2A 4QX
Born December 1990
Director
Appointed 01 Jan 2026

BYRNE, Claire Elizabeth

Resigned
Bognor Road, ChichesterPO19 8FX
Born December 1979
Director
Appointed 07 Jul 2020
Resigned 07 Dec 2020

MARZULLO, Jennifer Mary

Resigned
Commercial Street, LondonE1 6BJ
Born January 1976
Director
Appointed 29 Nov 2017
Resigned 31 Mar 2024

MCCALLUM, Stuart

Resigned
Charterhouse Street, LondonEC1M 6AA
Born October 1973
Director
Appointed 07 Mar 2016
Resigned 07 Jul 2017

MCLEAN WAIT, Louis

Resigned
Leonard Street, LondonEC2A 4QX
Born December 1990
Director
Appointed 20 Oct 2023
Resigned 31 Aug 2024

OOSTLANDER, Pieter Marinus

Resigned
De Kievit, Amerongen3958DD
Born September 1960
Director
Appointed 01 Apr 2024
Resigned 01 Jan 2026

RILEY, Martin

Resigned
Charterhouse Street, LondonEC1M 6AA
Born January 1967
Director
Appointed 14 Oct 2014
Resigned 18 Jul 2017

WINDIBANK, Oena Marion

Resigned
Rivington Street, LondonEC2A 3AY
Born May 1961
Director
Appointed 11 Jan 2014
Resigned 14 Oct 2014

WRIGHT, Christopher Jeremy

Resigned
Charterhouse Street, LondonEC1M 6AA
Born April 1968
Director
Appointed 18 Jul 2017
Resigned 14 Dec 2020

BYRNE PROFESSIONAL SERVICES LTD

Resigned
Bognor Road, ChichesterPO19 8FX
Corporate director
Appointed 07 Dec 2020
Resigned 31 Aug 2023

Persons with significant control

1

Mr Ben Atkinson-Willes

Active
Leonard Street, LondonEC2A 4QX
Born July 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

92

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Resolution
5 September 2024
RESOLUTIONSResolutions
Memorandum Articles
5 September 2024
MAMA
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Resolution
11 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Resolution
21 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Resolution
1 October 2022
RESOLUTIONSResolutions
Memorandum Articles
1 October 2022
MAMA
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
6 January 2021
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Capital Allotment Shares
27 August 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
23 August 2019
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Resolution
23 November 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
6 December 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Second Filing Of Form With Form Type
4 April 2016
RP04RP04
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Resolution
4 January 2016
RESOLUTIONSResolutions
Resolution
29 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2014
AAAnnual Accounts
Resolution
29 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Incorporation Company
16 May 2011
NEWINCIncorporation