Background WavePink WaveYellow Wave

CREATE HEALTH HOLDING LIMITED (08003956)

CREATE HEALTH HOLDING LIMITED (08003956) is an active UK company. incorporated on 23 March 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CREATE HEALTH HOLDING LIMITED has been registered for 14 years. Current directors include ALCAZAR, Javier Sanchez-Prieto, ANNETTS, Daniel, JIMÉNEZ SIRVENT, Francisco and 2 others.

Company Number
08003956
Status
active
Type
ltd
Incorporated
23 March 2012
Age
14 years
Address
Dunstan House Lower Ground, London, EC1N 8XA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALCAZAR, Javier Sanchez-Prieto, ANNETTS, Daniel, JIMÉNEZ SIRVENT, Francisco, MARTÍNEZ, Antonio Pellicer, NARAYAN, Ashneel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATE HEALTH HOLDING LIMITED

CREATE HEALTH HOLDING LIMITED is an active company incorporated on 23 March 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CREATE HEALTH HOLDING LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

08003956

LTD Company

Age

14 Years

Incorporated 23 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

SHOO 568 LIMITED
From: 23 March 2012To: 4 February 2014
Contact
Address

Dunstan House Lower Ground 14a St Cross Street London, EC1N 8XA,

Previous Addresses

Accountancy House 90 Walworth Road London SE1 6SW
From: 11 April 2013To: 23 July 2021
, Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom
From: 23 March 2012To: 11 April 2013
Timeline

53 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Apr 13
Share Issue
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Feb 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Feb 17
Director Joined
Mar 17
Share Buyback
Mar 17
Funding Round
Jun 17
Capital Reduction
Jun 17
Share Buyback
Jul 17
Director Joined
Oct 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
May 19
Loan Secured
May 19
Share Issue
Aug 19
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Loan Cleared
Aug 21
Owner Exit
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jul 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jun 25
Director Joined
Jun 25
7
Funding
40
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

ALCAZAR, Javier Sanchez-Prieto

Active
Lower Ground, LondonEC1N 8XA
Born October 1969
Director
Appointed 22 Dec 2023

ANNETTS, Daniel

Active
Lower Ground, LondonEC1N 8XA
Born October 1976
Director
Appointed 30 Jun 2025

JIMÉNEZ SIRVENT, Francisco

Active
4th Floor, Calle Colón, 1,, Valencia,
Born January 1975
Director
Appointed 20 Jun 2024

MARTÍNEZ, Antonio Pellicer

Active
Lower Ground, LondonEC1N 8XA
Born April 1955
Director
Appointed 30 Jul 2021

NARAYAN, Ashneel

Active
14a St Cross Street, LondonEC1N 8XA
Born February 1990
Director
Appointed 30 Sept 2024

NARGUND, Geeta, Dr

Resigned
Lower Ground, LondonEC1N 8XA
Secretary
Appointed 17 Jan 2013
Resigned 30 Jun 2025

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate secretary
Appointed 23 Mar 2012
Resigned 17 Jan 2013

BROCH, Benoit

Resigned
90 Walworth Road, LondonSE1 6SW
Born June 1980
Director
Appointed 28 Mar 2013
Resigned 25 Jun 2018

BROOKSHAW, Oliver Chitty

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born March 1956
Director
Appointed 23 Mar 2012
Resigned 17 Jan 2013

CAMPBELL, Stuart, Professor

Resigned
Lower Ground, LondonEC1N 8XA
Born March 1936
Director
Appointed 28 Mar 2013
Resigned 30 Jul 2021

CRUICKSHANK, Angela Belinda

Resigned
Annesley Place, BromleyBR2 9TQ
Born July 1978
Director
Appointed 16 Mar 2015
Resigned 30 Dec 2016

GARCÍA, Cesar Díaz

Resigned
Colon 1, Valencia46004
Born May 1979
Director
Appointed 30 Jul 2021
Resigned 24 Mar 2023

GILBERT, David Andrew Simon

Resigned
Lower Ground, LondonEC1N 8XA
Born March 1975
Director
Appointed 24 Mar 2023
Resigned 20 Jun 2024

GILBERT, David Andrew Simon

Resigned
90 Walworth Road, LondonSE1 6SW
Born March 1975
Director
Appointed 27 Feb 2017
Resigned 30 Jul 2021

GIRONÉS, Carlos Blanes

Resigned
Colon 1, Valencia46004
Born September 1976
Director
Appointed 30 Jul 2021
Resigned 22 Dec 2023

GONZÁLEZ, Marc Entrecanales

Resigned
Colon 1, Valencia46004
Born April 1978
Director
Appointed 30 Jul 2021
Resigned 20 Jun 2024

HOLLOWAY, Adam Stuart

Resigned
Wood Street, LondonEC2V 7AN
Born January 1967
Director
Appointed 18 Jul 2018
Resigned 21 May 2019

HOUSSIAU, Philippe Victor Julien

Resigned
90 Walworth Road, LondonSE1 6SW
Born September 1962
Director
Appointed 28 Mar 2013
Resigned 16 Mar 2015

KINGSTON, Louise

Resigned
90 Walworth Road, LondonSE1 6SW
Born November 1981
Director
Appointed 25 Jun 2018
Resigned 19 Jul 2018

KUAN, Eddie

Resigned
Erebus Drive, LondonSE28 0GM
Born August 1954
Director
Appointed 28 Mar 2013
Resigned 20 Jan 2014

MARSDEN, Max

Resigned
Lower Ground, LondonEC1N 8XA
Born September 1977
Director
Appointed 04 Jul 2023
Resigned 30 Sept 2024

MARSDEN, Maxwell

Resigned
Lower Ground, LondonEC1N 8XA
Born September 1977
Director
Appointed 26 Sept 2017
Resigned 30 Jul 2021

MCCAUSLAND, Neil William

Resigned
Lower Ground, LondonEC1N 8XA
Born February 1960
Director
Appointed 28 Mar 2013
Resigned 30 Jul 2021

NARGUND, Geeta, Professor

Resigned
Lower Ground, LondonEC1N 8XA
Born October 1959
Director
Appointed 17 Jan 2013
Resigned 30 Jun 2025

NARGUND, Praful

Resigned
Lower Ground, LondonEC1N 8XA
Born December 1990
Director
Appointed 16 Mar 2015
Resigned 24 Dec 2023

Persons with significant control

2

0 Active
2 Ceased

Mr José-Alejandro Remohí Giménez

Ceased
Lower Ground, LondonEC1N 8XA
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2021
Ceased 10 Jan 2023

Professor Geeta Nargund

Ceased
Lower Ground, LondonEC1N 8XA
Born October 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Memorandum Articles
19 May 2023
MAMA
Resolution
19 May 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
24 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 January 2023
RESOLUTIONSResolutions
Memorandum Articles
16 January 2023
MAMA
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2021
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
23 September 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
27 August 2021
MAMA
Resolution
27 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
19 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Resolution
20 August 2019
RESOLUTIONSResolutions
Capital Alter Shares Consolidation Subdivision
13 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 August 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Memorandum Articles
8 June 2019
MAMA
Resolution
8 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
27 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Group
8 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Capital Return Purchase Own Shares
6 July 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Capital Cancellation Shares
22 June 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
22 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 May 2017
RP04AR01RP04AR01
Capital Return Purchase Own Shares Treasury Capital Date
31 March 2017
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Group
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2015
AAAnnual Accounts
Memorandum Articles
18 November 2014
MAMA
Resolution
18 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Account Reference Date Company Current Extended
19 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Certificate Change Of Name Company
4 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 January 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 April 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 April 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Resolution
11 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
11 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 April 2013
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Incorporation Company
23 March 2012
NEWINCIncorporation