Background WavePink WaveYellow Wave

PEOPLE'S HEALTH LIMITED (11125993)

PEOPLE'S HEALTH LIMITED (11125993) is an active UK company. incorporated on 28 December 2017. with registered office in West Sussex. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PEOPLE'S HEALTH LIMITED has been registered for 8 years. Current directors include HEATH-LAY, Patrick Iain.

Company Number
11125993
Status
active
Type
ltd
Incorporated
28 December 2017
Age
8 years
Address
Manor Royal, West Sussex, RH10 9QP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEATH-LAY, Patrick Iain
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEOPLE'S HEALTH LIMITED

PEOPLE'S HEALTH LIMITED is an active company incorporated on 28 December 2017 with the registered office located in West Sussex. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PEOPLE'S HEALTH LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11125993

LTD Company

Age

8 Years

Incorporated 28 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Manor Royal Crawley West Sussex, RH10 9QP,

Timeline

20 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
May 18
Funding Round
Jun 18
Funding Round
Nov 18
Director Joined
Feb 19
Owner Exit
Feb 19
Funding Round
Apr 19
Funding Round
Feb 20
Capital Update
Nov 20
Funding Round
Mar 21
Owner Exit
Apr 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jul 23
Director Left
Jun 24
6
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

HEATH-LAY, Patrick Iain

Active
Crawley, West SussexRH10 9QP
Born October 1968
Director
Appointed 05 Feb 2019

DUNLOP, Jane

Resigned
Crawley, West SussexRH10 9QP
Secretary
Appointed 21 Feb 2020
Resigned 31 Jul 2021

HARRATT, Lydia Florinette Gabrielle

Resigned
Crawley, West SussexRH10 9QP
Secretary
Appointed 28 Dec 2017
Resigned 20 May 2019

PALFREY, Karen Elizabeth

Resigned
Crawley, West SussexRH10 9QP
Secretary
Appointed 13 Aug 2019
Resigned 21 Feb 2020

ALLOTT, John

Resigned
Crawley, West SussexRH10 9QP
Born July 1962
Director
Appointed 28 Dec 2017
Resigned 28 Dec 2017

ALLOTT, John

Resigned
Crawley, West SussexRH10 9QP
Born July 1962
Director
Appointed 28 Dec 2017
Resigned 31 Dec 2022

BLACKMAN, Robert John

Resigned
Crawley, West SussexRH10 9QP
Born August 1950
Director
Appointed 28 Dec 2017
Resigned 31 Dec 2022

HART, Vaughan Michael

Resigned
Crawley, West SussexRH10 9QP
Born September 1971
Director
Appointed 28 Dec 2017
Resigned 31 Dec 2022

HUNTER, Susan Margaret

Resigned
Crawley, West SussexRH10 9QP
Born April 1969
Director
Appointed 01 Jul 2023
Resigned 01 Jun 2024

O'CALLAGHAN, James Martin

Resigned
Crawley, West SussexRH10 9QP
Born November 1950
Director
Appointed 28 Dec 2017
Resigned 31 Dec 2022

ROBERTS, John Dylan

Resigned
Crawley, West SussexRH10 9QP
Born February 1966
Director
Appointed 28 Dec 2017
Resigned 31 Dec 2022

RYE, Brian Peter

Resigned
Crawley, West SussexRH10 9QP
Born December 1952
Director
Appointed 28 Dec 2017
Resigned 31 May 2018

Persons with significant control

3

1 Active
2 Ceased
Manor Royal, CrawleyRH10 9QP

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
Manor Royal, CrawleyRH10 9QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2019
Ceased 31 Mar 2022
Crawley, West SussexRH10 9QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2017
Ceased 05 Feb 2019
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 August 2021
TM02Termination of Secretary
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 November 2020
SH19Statement of Capital
Legacy
24 November 2020
SH20SH20
Legacy
24 November 2020
CAP-SSCAP-SS
Resolution
24 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2019
TM02Termination of Secretary
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Resolution
22 February 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
13 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
28 December 2017
NEWINCIncorporation