Background WavePink WaveYellow Wave

HIGH WOOD HEALTH (HOLD CO) LIMITED (09047152)

HIGH WOOD HEALTH (HOLD CO) LIMITED (09047152) is an active UK company. incorporated on 19 May 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. HIGH WOOD HEALTH (HOLD CO) LIMITED has been registered for 11 years. Current directors include CAMPO, Alessandro, THAKRAR, Amit Rishi Jaysukh.

Company Number
09047152
Status
active
Type
ltd
Incorporated
19 May 2014
Age
11 years
Address
3rd Floor, South Building, London, EC1A 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
CAMPO, Alessandro, THAKRAR, Amit Rishi Jaysukh
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH WOOD HEALTH (HOLD CO) LIMITED

HIGH WOOD HEALTH (HOLD CO) LIMITED is an active company incorporated on 19 May 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. HIGH WOOD HEALTH (HOLD CO) LIMITED was registered 11 years ago.(SIC: 64203)

Status

active

Active since 11 years ago

Company No

09047152

LTD Company

Age

11 Years

Incorporated 19 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

DUNWILCO (1844) LIMITED
From: 19 May 2014To: 13 November 2014
Contact
Address

3rd Floor, South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

8 White Oak Square London Road Swanley Kent BR8 7AG England
From: 12 February 2019To: 26 May 2023
Windsor House Bayshill Road Cheltenham GL50 3AT
From: 2 November 2018To: 12 February 2019
Bridge Place Anchor Boulevard Crossways Business Park Dartford Kent DA2 6SN
From: 24 November 2014To: 2 November 2018
Northwest Wing Bush House Aldwych London WC2B 4EZ England
From: 19 May 2014To: 24 November 2014
Timeline

44 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Funding Round
Apr 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
May 19
Director Left
Sept 19
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

CAMPO, Alessandro

Active
32 London Bridge Road, LondonSE1 9SG
Born November 1988
Director
Appointed 03 Feb 2026

THAKRAR, Amit Rishi Jaysukh

Active
32 London Bridge Street, LondonSE1 9SG
Born July 1987
Director
Appointed 01 Feb 2022

BROWN, Lauren

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 01 Jul 2025
Resigned 01 Nov 2025

HOCKADAY, Stephen

Resigned
Anchor Boulevard, DartfordDA2 6SN
Secretary
Appointed 30 Mar 2017
Resigned 25 Oct 2018

RADULESCU, Daniela

Resigned
Phoenix Crescent, BellshillML4 3NJ
Secretary
Appointed 01 May 2023
Resigned 01 Jul 2025

RILEY, Grenville

Resigned
Crossways Business Park, DartfordDA2 6SN
Secretary
Appointed 23 Dec 2016
Resigned 31 Mar 2017

SULLIVAN, Stephen John

Resigned
Anchor Boulevard, DartfordDA2 6SN
Secretary
Appointed 03 Feb 2015
Resigned 23 Dec 2016

D.W. COMPANY SERVICES LIMITED

Resigned
Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 19 May 2014
Resigned 08 Dec 2014

VERCITY MANAGEMENT SERVICES LIMITED

Resigned
London Road, SwanleyBR8 7AG
Corporate secretary
Appointed 01 Feb 2019
Resigned 30 Apr 2023

ASHBROOK, Philip Peter

Resigned
London Road, SwanleyBR8 7AG
Born May 1960
Director
Appointed 04 Jan 2019
Resigned 24 Jan 2023

BROWN, Kevin

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born May 1976
Director
Appointed 18 Apr 2017
Resigned 06 Dec 2017

BROWN, Kevin

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born May 1976
Director
Appointed 12 Aug 2015
Resigned 18 Apr 2017

CLAPP, Andrew David

Resigned
20 Birchin Lane, LondonEC3V 9DU
Born March 1975
Director
Appointed 24 Apr 2019
Resigned 27 Aug 2021

EDEN, Rosanagh Frances

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born November 1989
Director
Appointed 17 Aug 2016
Resigned 13 Dec 2017

FORBES, Katherine Emma

Resigned
1 Bread Street, LondonEC4M 9HH
Born December 1988
Director
Appointed 03 Feb 2015
Resigned 17 Aug 2016

GILL, Paul Ellis

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born March 1975
Director
Appointed 06 Dec 2017
Resigned 16 Aug 2019

HAUGHEY, William James

Resigned
1 Bread Street, LondonEC4M 9HH
Born November 1974
Director
Appointed 03 Feb 2015
Resigned 12 Aug 2015

HOCKADAY, Stephen

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born March 1955
Director
Appointed 30 Mar 2017
Resigned 25 Oct 2018

HOCKADAY, Stephen

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born March 1955
Director
Appointed 08 Dec 2014
Resigned 03 Feb 2015

HUNTER, David John

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born November 1955
Director
Appointed 03 Feb 2015
Resigned 23 Apr 2018

KYLE, Roy

Resigned
32 London Bridge Road, LondonSE1 9SG
Born February 1961
Director
Appointed 24 Jan 2023
Resigned 28 Jan 2026

LINNEY, Joseph Mark

Resigned
London Road, SwanleyBR8 7AG
Born November 1958
Director
Appointed 27 Aug 2021
Resigned 01 Feb 2022

RILEY, Grenville

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born September 1974
Director
Appointed 03 Feb 2015
Resigned 31 Mar 2017

ROSE, Kenneth Charles

Resigned
Saltire Court, EdinburghEH1 2EN
Born October 1963
Director
Appointed 19 May 2014
Resigned 08 Dec 2014

SIMPSON, Kenneth John

Resigned
Admirals Park, Crossways, DartfordDA2 6SN
Born June 1965
Director
Appointed 18 Apr 2017
Resigned 06 Dec 2017

TRAVIS, Alan

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born April 1971
Director
Appointed 23 Apr 2018
Resigned 25 Oct 2018

WESTON, Michael William

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born December 1964
Director
Appointed 06 Dec 2017
Resigned 21 Dec 2018

D.W. COMPANY SERVICES LIMITED

Resigned
Saltire Court, EdinburghEH1 2EN
Corporate director
Appointed 19 May 2014
Resigned 08 Dec 2014

D.W. DIRECTOR 1 LIMITED

Resigned
Saltire Court, EdinburghEH1 2EN
Corporate director
Appointed 19 May 2014
Resigned 08 Dec 2014

Persons with significant control

3

2 Active
1 Ceased

Mercury Hospital Holdings Limited

Active
Bayshill Road, CheltenhamGL50 3AT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2018
Anchor Boulevard, DartfordDA2 6SN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2018
1 Bread Street, LondonEC4M 9HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
6 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 May 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Change To A Person With Significant Control
5 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 February 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Account Reference Date Company Previous Extended
20 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Resolution
8 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 November 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 2014
NEWINCIncorporation