Background WavePink WaveYellow Wave

PARAGON HEALTH BENEFITS LTD (10144324)

PARAGON HEALTH BENEFITS LTD (10144324) is an active UK company. incorporated on 25 April 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PARAGON HEALTH BENEFITS LTD has been registered for 9 years. Current directors include PERKINS, Darren James, RYAN, Kevin Lee.

Company Number
10144324
Status
active
Type
ltd
Incorporated
25 April 2016
Age
9 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PERKINS, Darren James, RYAN, Kevin Lee
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARAGON HEALTH BENEFITS LTD

PARAGON HEALTH BENEFITS LTD is an active company incorporated on 25 April 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PARAGON HEALTH BENEFITS LTD was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10144324

LTD Company

Age

9 Years

Incorporated 25 April 2016

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 25 September 2025 (7 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

Jactin House 24 Hood Street Ancoats Manchester M4 6WX England
From: 1 February 2023To: 15 April 2025
13 Partington Street Worsley Manchester M28 2SY England
From: 11 March 2021To: 1 February 2023
12 Larch Avenue Swinton Manchester M27 0DQ England
From: 1 July 2019To: 11 March 2021
13 Partington Street, Worsley, Manchester M28 2SY England
From: 23 November 2017To: 1 July 2019
Unit 77 Cariocca Business Park 2 Sawley Road Manchester England M40 8BB England
From: 25 April 2016To: 23 November 2017
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
New Owner
Feb 25
New Owner
Mar 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

HUNTER, Andrew Stewart

Active
Corn Exchange, LondonEC3R 7NE
Secretary
Appointed 01 Apr 2025

PERKINS, Darren James

Active
Corn Exchange, LondonEC3R 7NE
Born December 1974
Director
Appointed 01 Apr 2025

RYAN, Kevin Lee

Active
24 Hood Street, ManchesterM4 6WX
Born December 1977
Director
Appointed 25 Apr 2016

Persons with significant control

3

1 Active
2 Ceased
Corn Exchange, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025

Mr Kevin Lee Ryan

Ceased
Ancoats, ManchesterM4 6WX
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Mar 2025
Ceased 01 Apr 2025

Mrs Helen Ryan

Ceased
Corn Exchange, LondonEC3R 7NE
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Feb 2025
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Resolution
24 April 2025
RESOLUTIONSResolutions
Memorandum Articles
24 April 2025
MAMA
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
4 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 February 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Incorporation Company
25 April 2016
NEWINCIncorporation