Background WavePink WaveYellow Wave

CAPTURE HEALTH LIMITED (09599628)

CAPTURE HEALTH LIMITED (09599628) is an active UK company. incorporated on 19 May 2015. with registered office in High Wycombe. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CAPTURE HEALTH LIMITED has been registered for 10 years. Current directors include BARTON, Philip Andrew, BETTINSON, Charles Verden, ROUTLEDGE, Helen Kathleen.

Company Number
09599628
Status
active
Type
ltd
Incorporated
19 May 2015
Age
10 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARTON, Philip Andrew, BETTINSON, Charles Verden, ROUTLEDGE, Helen Kathleen
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPTURE HEALTH LIMITED

CAPTURE HEALTH LIMITED is an active company incorporated on 19 May 2015 with the registered office located in High Wycombe. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CAPTURE HEALTH LIMITED was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09599628

LTD Company

Age

10 Years

Incorporated 19 May 2015

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 5 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

The Grainger Suite Dobson House Regent Centre Gosforth Tyne and Wear NE3 3PF United Kingdom
From: 19 May 2015To: 28 May 2025
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
New Owner
Jan 24
Owner Exit
May 25
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

BARTON, Philip Andrew

Active
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 27 May 2025

BETTINSON, Charles Verden

Active
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 27 May 2025

ROUTLEDGE, Helen Kathleen

Active
Dobson House, GosforthNE3 3PF
Born October 1959
Director
Appointed 19 May 2015

Persons with significant control

3

1 Active
2 Ceased
25 Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2025

Mr William Routledge

Ceased
Dobson House, GosforthNE3 3PF
Born January 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2023
Ceased 27 May 2025

Mrs Helen Kathleen Routledge

Ceased
Dobson House, GosforthNE3 3PF
Born October 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 May 2025
Fundings
Financials
Latest Activities

Filing History

33

Change Account Reference Date Company Current Extended
5 November 2025
AA01Change of Accounting Reference Date
Memorandum Articles
2 June 2025
MAMA
Resolution
2 June 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Incorporation Company
19 May 2015
NEWINCIncorporation