Background WavePink WaveYellow Wave

NATURAL HEALTH PRACTICE LTD (10258620)

NATURAL HEALTH PRACTICE LTD (10258620) is an active UK company. incorporated on 30 June 2016. with registered office in Aylesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). NATURAL HEALTH PRACTICE LTD has been registered for 9 years. Current directors include GLENVILLE, Kris.

Company Number
10258620
Status
active
Type
ltd
Incorporated
30 June 2016
Age
9 years
Address
Everitt Kerr & Co, 2 Crossways Business Centre Bicester Road, Aylesbury, HP18 0RA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
GLENVILLE, Kris
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURAL HEALTH PRACTICE LTD

NATURAL HEALTH PRACTICE LTD is an active company incorporated on 30 June 2016 with the registered office located in Aylesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). NATURAL HEALTH PRACTICE LTD was registered 9 years ago.(SIC: 10890)

Status

active

Active since 9 years ago

Company No

10258620

LTD Company

Age

9 Years

Incorporated 30 June 2016

Size

N/A

Accounts

ARD: 27/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 July 2024 - 27 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

NHP PRODUCTS (UK) LIMITED
From: 30 June 2016To: 17 April 2020
Contact
Address

Everitt Kerr & Co, 2 Crossways Business Centre Bicester Road Kingswood Aylesbury, HP18 0RA,

Previous Addresses

14 st. Johns Road Tunbridge Wells Kent TN4 9NP England
From: 30 June 2016To: 15 November 2022
Timeline

3 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Mar 17
New Owner
Aug 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

GLENVILLE, Kris

Active
St. Johns Road, Tunbridge WellsTN4 9NP
Born December 1949
Director
Appointed 30 Jun 2016

Persons with significant control

1

Mr Kris Glenville

Active
Tollwood Road, CrowboroughTN6 2NH
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2020
AA01Change of Accounting Reference Date
Resolution
17 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2017
MR01Registration of a Charge
Incorporation Company
30 June 2016
NEWINCIncorporation