Background WavePink WaveYellow Wave

OPTIONS FOR INTERNATIONAL HEALTH (09137405)

OPTIONS FOR INTERNATIONAL HEALTH (09137405) is an active UK company. incorporated on 18 July 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. OPTIONS FOR INTERNATIONAL HEALTH has been registered for 11 years. Current directors include BURGE, Richard Barry John, HARCOURT, James, HUGHES, Sally Catherine and 2 others.

Company Number
09137405
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 July 2014
Age
11 years
Address
1 Conway Street, London, W1T 6LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BURGE, Richard Barry John, HARCOURT, James, HUGHES, Sally Catherine, MORRIS, Claire Emma, NJUGUNA, Kenneth Macharia
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIONS FOR INTERNATIONAL HEALTH

OPTIONS FOR INTERNATIONAL HEALTH is an active company incorporated on 18 July 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. OPTIONS FOR INTERNATIONAL HEALTH was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09137405

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 18 July 2014

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 11 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

1 Conway Street London, W1T 6LP,

Previous Addresses

1 1 Conway Street Fitzroy Square London W1T 6LP England
From: 23 December 2021To: 25 May 2022
2nd Floor St Magnus House, 3 Lower Thames Street London EC3R 6HD England
From: 8 June 2017To: 23 December 2021
Ground Floor West Devon House 58 st. Katharines Way London E1W 1LB
From: 18 July 2014To: 8 June 2017
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Mar 18
Director Left
Oct 18
Director Joined
Oct 20
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Sept 24
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Apr 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BURGE, Richard Barry John

Active
Conway Street, LondonW1T 6LP
Born November 1967
Director
Appointed 06 Aug 2014

HARCOURT, James

Active
Conway Street, LondonW1T 6LP
Born November 1976
Director
Appointed 11 May 2022

HUGHES, Sally Catherine

Active
Conway Street, LondonW1T 6LP
Born February 1978
Director
Appointed 19 Feb 2018

MORRIS, Claire Emma

Active
Conway Street, LondonW1T 6LP
Born July 1972
Director
Appointed 20 Jul 2014

NJUGUNA, Kenneth Macharia

Active
Conway Street, LondonW1T 6LP
Born December 1976
Director
Appointed 09 Apr 2025

CLIFFORD, Helen Ruth

Resigned
1 Conway Street, LondonW1T 6LP
Secretary
Appointed 02 Oct 2020
Resigned 25 Mar 2022

BARTER, Allison Frances

Resigned
St Magnus House, 3 Lower Thames Street, LondonEC3R 6HD
Born July 1960
Director
Appointed 18 Jul 2014
Resigned 05 Sept 2018

DEMBO RATH, Alison

Resigned
1 Conway Street, LondonW1T 6LP
Born October 1962
Director
Appointed 18 Jul 2014
Resigned 10 May 2022

ELMS, Jonathan Geoffrey

Resigned
Conway Street, LondonW1T 6LP
Born September 1961
Director
Appointed 18 Jul 2014
Resigned 01 Apr 2025

JAFFE, Maya

Resigned
Conway Street, LondonW1T 6LP
Born June 1979
Director
Appointed 11 May 2022
Resigned 13 Feb 2025

LUTLEY, Andrew John

Resigned
West Devon House, LondonE1W 1LB
Born March 1951
Director
Appointed 18 Jul 2014
Resigned 18 Jul 2014

MWANGI-POWELL, Faith, Dr

Resigned
Conway Street, LondonW1T 6LP
Born July 1964
Director
Appointed 02 Oct 2020
Resigned 22 Apr 2024

Persons with significant control

1

St. Katharines Way, LondonE1W 1LB

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
11 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2020
AAAnnual Accounts
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
18 July 2014
NEWINCIncorporation