Background WavePink WaveYellow Wave

HEATH PROTECTION SOLUTIONS LIMITED (09173304)

HEATH PROTECTION SOLUTIONS LIMITED (09173304) is an active UK company. incorporated on 13 August 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in life insurance. HEATH PROTECTION SOLUTIONS LIMITED has been registered for 11 years. Current directors include GREATOREX, Naomi Joy.

Company Number
09173304
Status
active
Type
ltd
Incorporated
13 August 2014
Age
11 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
GREATOREX, Naomi Joy
SIC Codes
65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATH PROTECTION SOLUTIONS LIMITED

HEATH PROTECTION SOLUTIONS LIMITED is an active company incorporated on 13 August 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance. HEATH PROTECTION SOLUTIONS LIMITED was registered 11 years ago.(SIC: 65110)

Status

active

Active since 11 years ago

Company No

09173304

LTD Company

Age

11 Years

Incorporated 13 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

60 New Broad Street London EC2M 1JJ England
From: 17 April 2018To: 4 September 2020
C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF
From: 15 June 2015To: 17 April 2018
Clearwater House 4-7 Manchester Street London W1U 3AE United Kingdom
From: 13 August 2014To: 15 June 2015
Timeline

2 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Mar 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GREATOREX, Naomi Joy

Active
Paul Street, LondonEC2A 4NE
Born November 1977
Director
Appointed 13 Aug 2014

CAMPO, Richard John

Resigned
70 Conduit Street, LondonW1S 2GF
Born November 1980
Director
Appointed 13 Aug 2014
Resigned 25 Feb 2016

Persons with significant control

1

Ms Naomi Joy Greatorex

Active
Paul Street, LondonEC2A 4NE
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Incorporation Company
13 August 2014
NEWINCIncorporation