Background WavePink WaveYellow Wave

TAKE TWO HEALTH CIC (08737119)

TAKE TWO HEALTH CIC (08737119) is an active UK company. incorporated on 17 October 2013. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. TAKE TWO HEALTH CIC has been registered for 12 years. Current directors include BARAITSER, Paula, Dr, HINDS, Matthew Frank, HOWROYD, Christopher and 4 others.

Company Number
08737119
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 October 2013
Age
12 years
Address
5 St Julians Close, London, SW16 2RY
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BARAITSER, Paula, Dr, HINDS, Matthew Frank, HOWROYD, Christopher, JACOB, Paul Shanthakumar, PARRY, Glyn, POMERY, Graham Alan, SONDHI, Rakesh Kumar
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAKE TWO HEALTH CIC

TAKE TWO HEALTH CIC is an active company incorporated on 17 October 2013 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. TAKE TWO HEALTH CIC was registered 12 years ago.(SIC: 86220)

Status

active

Active since 12 years ago

Company No

08737119

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 17 October 2013

Size

N/A

Accounts

ARD: 31/3

Overdue

13 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 November 2022 - 31 March 2024(18 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SH24 C.I.C.
From: 17 October 2013To: 18 August 2025
Contact
Address

5 St Julians Close St. Julian's Close London, SW16 2RY,

Previous Addresses

Fora 241 Southwark Bridge Road London SE1 6FP England
From: 10 December 2024To: 5 January 2026
35a Westminster Bridge Road London SE1 7JB England
From: 24 May 2018To: 10 December 2024
2 Whitehorse Mews 37 Westminster Bridge Road London SE1 7QD England
From: 5 September 2017To: 24 May 2018
4a Whitehorse Mews 37 Westminster Bridge Road London England
From: 11 April 2017To: 5 September 2017
4a 4a Whitehorse Mews 37 Westminster Bridge Road London SE1 7QD
From: 20 April 2015To: 11 April 2017
Flat 2 12-14 Monmouth Road London W2 5SB
From: 22 September 2014To: 20 April 2015
C/O Geldards Llp Enterprise House 1-2 Hatfields London SE1 9PG
From: 17 October 2013To: 22 September 2014
Timeline

22 key events • 2014 - 2022

Funding Officers Ownership
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Aug 14
Director Joined
Jan 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Jan 16
Director Joined
Jul 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Director Left
Feb 18
Director Joined
Jun 18
Director Left
Dec 19
Director Left
Dec 19
Director Left
May 22
Director Left
Oct 22
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

BARAITSER, Paula, Dr

Active
St. Julian's Close, LondonSW16 2RY
Born January 1965
Director
Appointed 17 Oct 2013

HINDS, Matthew Frank

Active
St. Julian's Close, LondonSW16 2RY
Born October 1972
Director
Appointed 09 Jan 2017

HOWROYD, Christopher

Active
St. Julian's Close, LondonSW16 2RY
Born June 1978
Director
Appointed 06 Feb 2014

JACOB, Paul Shanthakumar

Active
St. Julian's Close, LondonSW16 2RY
Born July 1956
Director
Appointed 06 Feb 2014

PARRY, Glyn

Active
St. Julian's Close, LondonSW16 2RY
Born October 1979
Director
Appointed 16 Mar 2018

POMERY, Graham Alan

Active
St. Julian's Close, LondonSW16 2RY
Born December 1976
Director
Appointed 20 Jan 2014

SONDHI, Rakesh Kumar

Active
St. Julian's Close, LondonSW16 2RY
Born May 1960
Director
Appointed 09 Jan 2017

ADSHEAD, Fiona Jane, Dr

Resigned
4a Whitehorse Mews, LondonSE1 7QD
Born July 1962
Director
Appointed 27 Feb 2014
Resigned 01 Nov 2015

BRADY, Michael, Dr.

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born September 1969
Director
Appointed 06 Feb 2014
Resigned 16 Dec 2019

COLEMAN, Emer

Resigned
4a Whitehorse Mews, LondonSE1 7QD
Born August 1963
Director
Appointed 20 Jan 2016
Resigned 02 Mar 2017

DOWNS, Christopher

Resigned
4a Whitehorse Mews, LondonSE1 7QD
Born September 1972
Director
Appointed 21 May 2014
Resigned 11 Jan 2016

FIELD, Nigel Mark, Dr

Resigned
37 Westminster Bridge Road, LondonSE1 7QD
Born October 1977
Director
Appointed 12 Mar 2014
Resigned 26 Feb 2018

HOLDSWORTH, Gillian Margaret Claire, Dr

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born October 1959
Director
Appointed 17 Oct 2013
Resigned 28 Mar 2022

KINNAIR, Donna

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born February 1961
Director
Appointed 09 Jan 2017
Resigned 30 Sept 2022

MENON-JOHANSSON, Anatole Sebastian, Dr

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born March 1968
Director
Appointed 17 Feb 2014
Resigned 16 Dec 2019
Fundings
Financials
Latest Activities

Filing History

59

Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
18 August 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Resolution
11 January 2023
RESOLUTIONSResolutions
Memorandum Articles
11 January 2023
MAMA
Memorandum Articles
21 November 2022
MAMA
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
27 October 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Incorporation Community Interest Company
17 October 2013
CICINCCICINC