Background WavePink WaveYellow Wave

RECENTRE HEALTH LIMITED (09370834)

RECENTRE HEALTH LIMITED (09370834) is an active UK company. incorporated on 31 December 2014. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RECENTRE HEALTH LIMITED has been registered for 11 years. Current directors include NESLER, Claire, WEHBE YAHCHOUCHI, Yoni.

Company Number
09370834
Status
active
Type
ltd
Incorporated
31 December 2014
Age
11 years
Address
Recentre Health, London, SW17 7AN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
NESLER, Claire, WEHBE YAHCHOUCHI, Yoni
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECENTRE HEALTH LIMITED

RECENTRE HEALTH LIMITED is an active company incorporated on 31 December 2014 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RECENTRE HEALTH LIMITED was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09370834

LTD Company

Age

11 Years

Incorporated 31 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Recentre Health 260 Balham High Road London, SW17 7AN,

Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
May 15
Funding Round
Nov 15
Director Joined
Dec 15
Funding Round
Jul 16
Funding Round
Sept 17
Director Joined
Feb 18
Loan Cleared
Apr 21
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

NESLER, Claire

Active
260 Balham High Road, LondonSW17 7AN
Born May 1989
Director
Appointed 04 Dec 2025

WEHBE YAHCHOUCHI, Yoni

Active
260 Balham High Road, LondonSW17 7AN
Born March 1990
Director
Appointed 04 Dec 2025

ROBERTS, Thomas

Resigned
LondonSW17 7DX
Secretary
Appointed 31 Dec 2014
Resigned 01 Dec 2015

BOND, Joanna

Resigned
260 Balham High Road, LondonSW17 7AN
Born July 1949
Director
Appointed 14 Feb 2018
Resigned 04 Dec 2025

DALE, Susi

Resigned
260 Balham High Road, LondonSW17 7AN
Born September 1970
Director
Appointed 31 Dec 2014
Resigned 04 Dec 2025

ROBERTS, Sally Jane

Resigned
260 Balham High Road, LondonSW17 7AN
Born November 1951
Director
Appointed 31 Dec 2014
Resigned 04 Dec 2025

ROBERTS, Thomas Griffith Vaughan

Resigned
Brodrick Road, LondonSW17 7DX
Born May 1949
Director
Appointed 01 Dec 2015
Resigned 04 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Cheapside, LondonEC2V 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2025

Mrs Sally Jane Roberts

Ceased
Balham High Road, LondonSW17 7AN
Born November 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Dec 2025
Fundings
Financials
Latest Activities

Filing History

43

Change Account Reference Date Company Current Extended
3 February 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
12 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2022
AAAnnual Accounts
Resolution
30 June 2022
RESOLUTIONSResolutions
Memorandum Articles
30 June 2022
MAMA
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Capital Allotment Shares
14 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2016
AAAnnual Accounts
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2015
MR01Registration of a Charge
Incorporation Company
31 December 2014
NEWINCIncorporation