Background WavePink WaveYellow Wave

ESK HEALTHCARE LIMITED (09991202)

ESK HEALTHCARE LIMITED (09991202) is an active UK company. incorporated on 8 February 2016. with registered office in Horsham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ESK HEALTHCARE LIMITED has been registered for 10 years. Current directors include LAU, Sui Nin.

Company Number
09991202
Status
active
Type
ltd
Incorporated
8 February 2016
Age
10 years
Address
22 Martlet Court Church Street, Horsham, RH12 3GF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
LAU, Sui Nin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESK HEALTHCARE LIMITED

ESK HEALTHCARE LIMITED is an active company incorporated on 8 February 2016 with the registered office located in Horsham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ESK HEALTHCARE LIMITED was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09991202

LTD Company

Age

10 Years

Incorporated 8 February 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 May 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

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 28 December 2025 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

22 Martlet Court Church Street Rudgwick Horsham, RH12 3GF,

Previous Addresses

15 Weirview Place Weyside Park, Catteshall Lane Godalming GU7 1DE England
From: 16 May 2017To: 1 May 2018
12 Keephatch House Montague Close Wokingham RG40 5PJ United Kingdom
From: 8 February 2016To: 16 May 2017
Timeline

3 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Jun 16
New Owner
Jun 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

LAU, Sui Nin

Active
Church Street, HorshamRH12 3GF
Born January 1970
Director
Appointed 08 Feb 2016

Persons with significant control

2

Mrs Sui Bing Ooi

Active
Church Street, HorshamRH12 3GF
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 May 2022

Mr Sui Nin Lau

Active
Church Street, HorshamRH12 3GF
Born January 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
28 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 June 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Resolution
8 March 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 March 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
1 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Incorporation Company
8 February 2016
NEWINCIncorporation