Background WavePink WaveYellow Wave

QLU HEALTH LIMITED (10665722)

QLU HEALTH LIMITED (10665722) is an active UK company. incorporated on 13 March 2017. with registered office in Chippenham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. QLU HEALTH LIMITED has been registered for 9 years. Current directors include BIGGAR, Allan Ramsay.

Company Number
10665722
Status
active
Type
ltd
Incorporated
13 March 2017
Age
9 years
Address
Unit 5 , Callow Park Callow Hill, Chippenham, SN15 5FD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BIGGAR, Allan Ramsay
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QLU HEALTH LIMITED

QLU HEALTH LIMITED is an active company incorporated on 13 March 2017 with the registered office located in Chippenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. QLU HEALTH LIMITED was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10665722

LTD Company

Age

9 Years

Incorporated 13 March 2017

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 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 15 January 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 29 January 2026
For period ending 15 January 2026
Contact
Address

Unit 5 , Callow Park Callow Hill Brinkworth Chippenham, SN15 5FD,

Previous Addresses

Hartham Park Hartham Park Corsham Wiltshire SN13 0RP England
From: 6 October 2020To: 15 August 2025
Ground Floor Bury House 31 Bury Street London EC3A 5AR United Kingdom
From: 13 March 2017To: 6 October 2020
Timeline

6 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jun 19
Director Left
Jan 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BIGGAR, Allan Ramsay

Active
Callow Hill, ChippenhamSN15 5FD
Born January 1963
Director
Appointed 19 Mar 2019

AHMED, Shamshad

Resigned
Blenheim Road, LondonW4 1UB
Born January 1964
Director
Appointed 13 Mar 2017
Resigned 26 Jun 2019

GILES, Clifford Jean Marie

Resigned
St. Thomas Street, WeymouthDT4 8EQ
Born July 1967
Director
Appointed 25 Mar 2019
Resigned 14 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
St Thomas Street, WeymouthDT4 8EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2019

Mr Shamshad Ahmed

Ceased
Blenheim Road, LondonW4 1UB
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2017
Ceased 12 Mar 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
7 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
28 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
20 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Incorporation Company
13 March 2017
NEWINCIncorporation