Background WavePink WaveYellow Wave

HEALTH METRICS UK LTD (10574647)

HEALTH METRICS UK LTD (10574647) is an active UK company. incorporated on 20 January 2017. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HEALTH METRICS UK LTD has been registered for 9 years. Current directors include CROWELL, John David, FERNANDO, Hansaka Pasindu.

Company Number
10574647
Status
active
Type
ltd
Incorporated
20 January 2017
Age
9 years
Address
2 Communications Road, Newbury, RG19 6AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CROWELL, John David, FERNANDO, Hansaka Pasindu
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH METRICS UK LTD

HEALTH METRICS UK LTD is an active company incorporated on 20 January 2017 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HEALTH METRICS UK LTD was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10574647

LTD Company

Age

9 Years

Incorporated 20 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

2 Communications Road Greenham Business Park Newbury, RG19 6AB,

Previous Addresses

8th Floor South Reading Bridge House George Street Reading Berkshire RG1 8LS England
From: 21 January 2022To: 31 October 2025
1 Friar Street Reading Berkshire RG1 1DA England
From: 20 January 2017To: 21 January 2022
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Sept 22
Director Left
Dec 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Loan Secured
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CROWELL, John David

Active
Greenham Business Park, NewburyRG19 6AB
Born March 1988
Director
Appointed 26 Aug 2025

FERNANDO, Hansaka Pasindu

Active
Greenham Business Park, NewburyRG19 6AB
Born October 1992
Director
Appointed 27 Aug 2025

SLIWINSKI, Maja

Resigned
Reading Bridge House, ReadingRG1 8LS
Born December 1976
Director
Appointed 08 Sept 2022
Resigned 13 Apr 2023

STRANGE, Steven

Resigned
Reading Bridge House, ReadingRG1 8LS
Born September 1962
Director
Appointed 20 Jan 2017
Resigned 12 Dec 2022

WRIGHT, David

Resigned
Hay Street, PerthWA 6005
Born May 1989
Director
Appointed 13 Apr 2023
Resigned 26 Aug 2025

Persons with significant control

1

Level 24 80 Collins Street, Melbourne

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2018
CS01Confirmation Statement
Incorporation Company
20 January 2017
NEWINCIncorporation