Background WavePink WaveYellow Wave

LATUS HEALTH LTD (10559793)

LATUS HEALTH LTD (10559793) is an active UK company. incorporated on 12 January 2017. with registered office in Hull. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LATUS HEALTH LTD has been registered for 9 years. Current directors include HOUGH, Scott William, LATUS, Jack William, LATUS, Sam Peter and 1 others.

Company Number
10559793
Status
active
Type
ltd
Incorporated
12 January 2017
Age
9 years
Address
Hull Sports Centre, Hull, HU5 4EF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HOUGH, Scott William, LATUS, Jack William, LATUS, Sam Peter, LATUS, Willam Andrew
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATUS HEALTH LTD

LATUS HEALTH LTD is an active company incorporated on 12 January 2017 with the registered office located in Hull. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LATUS HEALTH LTD was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10559793

LTD Company

Age

9 Years

Incorporated 12 January 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

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

Hull Sports Centre Chanterlands Avenue Hull, HU5 4EF,

Previous Addresses

Harris Lacey and Swain Suite 1, the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ England
From: 12 January 2017To: 21 April 2023
Timeline

19 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Nov 17
Director Joined
Nov 17
New Owner
Jul 20
New Owner
Jul 20
Director Joined
Feb 21
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Joined
May 23
Owner Exit
Jul 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HOUGH, Scott William

Active
Chanterlands Avenue, HullHU5 4EF
Born December 1971
Director
Appointed 08 Sept 2025

LATUS, Jack William

Active
Suite 1, The Riverside Building, HessleHU13 0DZ
Born September 1988
Director
Appointed 12 Jan 2017

LATUS, Sam Peter

Active
Chanterlands Avenue, HullHU5 4EF
Born October 1989
Director
Appointed 01 Nov 2017

LATUS, Willam Andrew

Active
Chanterlands Avenue, HullHU5 4EF
Born June 1986
Director
Appointed 01 Nov 2017

BIRKETT, Alex James

Resigned
Chanterlands Avenue, HullHU5 4EF
Born May 1984
Director
Appointed 22 May 2023
Resigned 08 Sept 2025

LUEN, Paul Brian

Resigned
Chanterlands Avenue, HullHU5 4EF
Born April 1969
Director
Appointed 16 Jan 2021
Resigned 19 Jul 2024

Persons with significant control

5

1 Active
4 Ceased
Chanterlands Avenue, HullHU5 4EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Apr 2023
The Riverside Building, HessleHU13 0DZ

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 2022
Ceased 17 Apr 2023

Mr Willam Andrew Latus

Ceased
60a Southfield, HessleHU13 0EU
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2017
Ceased 01 Apr 2022

Mr Sam Peter Latus

Ceased
60a Southfield, HessleHU13 0EU
Born October 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2017
Ceased 01 Apr 2022

Mr Jack William Latus

Ceased
Suite 1, The Riverside Building, HessleHU13 0DZ
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jan 2017
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
12 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
31 March 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2024
AAAnnual Accounts
Legacy
27 February 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Legacy
9 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Resolution
1 May 2023
RESOLUTIONSResolutions
Memorandum Articles
1 May 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
13 August 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 August 2020
MAMA
Resolution
12 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Incorporation Company
12 January 2017
NEWINCIncorporation