Background WavePink WaveYellow Wave

RENAL HEALTH LIMITED (07664529)

RENAL HEALTH LIMITED (07664529) is an active UK company. incorporated on 10 June 2011. with registered office in Lytham St Annes. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities and 1 other business activities. RENAL HEALTH LIMITED has been registered for 14 years. Current directors include BRAHMABHATT, Nikhil, BRAHMABHATT, Niraj Bhupendra.

Company Number
07664529
Status
active
Type
ltd
Incorporated
10 June 2011
Age
14 years
Address
Temple Chambers, Lytham St Annes, FY8 1LH
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BRAHMABHATT, Nikhil, BRAHMABHATT, Niraj Bhupendra
SIC Codes
86220, 87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENAL HEALTH LIMITED

RENAL HEALTH LIMITED is an active company incorporated on 10 June 2011 with the registered office located in Lytham St Annes. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities and 1 other business activity. RENAL HEALTH LIMITED was registered 14 years ago.(SIC: 86220, 87200)

Status

active

Active since 14 years ago

Company No

07664529

LTD Company

Age

14 Years

Incorporated 10 June 2011

Size

N/A

Accounts

ARD: 31/3

Overdue

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Temple Chambers 296 Clifton Drive South Lytham St Annes, FY8 1LH,

Previous Addresses

66 Avior Drive Northwood Middlesex HA6 3JG
From: 31 July 2012To: 5 August 2024
Opus Health Capital 17 Red Lion Square London WC1R 4QH United Kingdom
From: 10 June 2011To: 31 July 2012
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Loan Secured
Jul 16
Loan Secured
Jul 16
New Owner
Jul 17
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Owner Exit
Jul 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BRAHMABHATT, Nikhil

Active
296 Clifton Drive South, Lytham St AnnesFY8 1LH
Born July 1981
Director
Appointed 10 Jun 2011

BRAHMABHATT, Niraj Bhupendra

Active
296 Clifton Drive South, Lytham St AnnesFY8 1LH
Born July 1981
Director
Appointed 10 Jun 2011

Persons with significant control

2

1 Active
1 Ceased
296 Clifton Drive South, Lytham St. AnnesFY8 1LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2024

Mr Nikhil Brahmabhatt

Ceased
Avior Drive, NorthwoodHA6 3JG
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2016
Ceased 16 May 2024
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
12 August 2024
RP04CS01RP04CS01
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 March 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
6 October 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
21 December 2018
AAMDAAMD
Gazette Filings Brought Up To Date
22 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Annual Return Company
22 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Dormant
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Incorporation Company
10 June 2011
NEWINCIncorporation