Background WavePink WaveYellow Wave

PROTELHEALTH LIMITED (08761079)

PROTELHEALTH LIMITED (08761079) is an active UK company. incorporated on 4 November 2013. with registered office in Stockport. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 2 other business activities. PROTELHEALTH LIMITED has been registered for 12 years. Current directors include NIVEN, Norman.

Company Number
08761079
Status
active
Type
ltd
Incorporated
4 November 2013
Age
12 years
Address
Stockport Business & Innovation Centre Broadstone Mill, Stockport, SK5 7DL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
NIVEN, Norman
SIC Codes
47910, 86900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTELHEALTH LIMITED

PROTELHEALTH LIMITED is an active company incorporated on 4 November 2013 with the registered office located in Stockport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 2 other business activities. PROTELHEALTH LIMITED was registered 12 years ago.(SIC: 47910, 86900, 96090)

Status

active

Active since 12 years ago

Company No

08761079

LTD Company

Age

12 Years

Incorporated 4 November 2013

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Stockport Business & Innovation Centre Broadstone Mill Broadstone Road Stockport, SK5 7DL,

Previous Addresses

C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU
From: 12 January 2015To: 24 January 2017
C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 6WL
From: 11 November 2014To: 12 January 2015
61 Barcheston Road Cheadle Cheshire SK8 1LJ England
From: 4 November 2013To: 11 November 2014
Timeline

19 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jul 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

NIVEN, Norman

Active
Broadstone Mill, StockportSK5 7DL
Born November 1953
Director
Appointed 04 Nov 2013

NIVEN, John Matthew

Resigned
98 King Street, ManchesterM2 6WL
Secretary
Appointed 04 Nov 2013
Resigned 31 Oct 2014

ADAM, Roderick James

Resigned
Broadstone Mill, StockportSK5 7DL
Born May 1958
Director
Appointed 09 Dec 2014
Resigned 22 Dec 2017

CARTER, Benjamin James

Resigned
Broadstone Mill, StockportSK5 7DL
Born December 1978
Director
Appointed 20 Oct 2016
Resigned 21 Dec 2017

GORDON, Michael Andrew

Resigned
Broadstone Mill, StockportSK5 7DL
Born April 1957
Director
Appointed 25 Jan 2018
Resigned 28 Mar 2018

KANE, Anthony Peter

Resigned
Broadstone Mill, StockportSK5 7DL
Born March 1962
Director
Appointed 31 Oct 2014
Resigned 28 Mar 2018

NIVEN, John Matthew

Resigned
Broadstone Mill, StockportSK5 7DL
Born January 1983
Director
Appointed 20 Oct 2016
Resigned 03 Jan 2018

NIVEN, Mark Simon

Resigned
Broadstone Mill, StockportSK5 7DL
Born July 1981
Director
Appointed 25 Jan 2018
Resigned 28 Mar 2018

NOAK, Clive John

Resigned
Broadstone Mill, StockportSK5 7DL
Born December 1953
Director
Appointed 31 Oct 2014
Resigned 23 Dec 2017

WEATHERHEAD, Christopher John

Resigned
Broadstone Mill, StockportSK5 7DL
Born March 1981
Director
Appointed 30 Jun 2015
Resigned 22 Dec 2017

Persons with significant control

1

Mr Norman Niven

Active
Broadstone Mill, StockportSK5 7DL
Born November 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
25 November 2020
AD04Change of Accounting Records Location
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Accounts With Accounts Type Small
12 September 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 April 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
11 April 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Move Registers To Registered Office Company With New Address
23 November 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
12 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Move Registers To Sail Company With New Address
12 January 2015
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
12 January 2015
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
12 January 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Resolution
25 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Incorporation Company
4 November 2013
NEWINCIncorporation