Background WavePink WaveYellow Wave

C7 HEALTH LIMITED (11171840)

C7 HEALTH LIMITED (11171840) is an active UK company. incorporated on 26 January 2018. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. C7 HEALTH LIMITED has been registered for 8 years. Current directors include SCOTT, Steven John, SEARLE, Andrew Geoffrey, WEBB, Philip John.

Company Number
11171840
Status
active
Type
ltd
Incorporated
26 January 2018
Age
8 years
Address
Gateway West, Leeds, LS9 8DA
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
SCOTT, Steven John, SEARLE, Andrew Geoffrey, WEBB, Philip John
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C7 HEALTH LIMITED

C7 HEALTH LIMITED is an active company incorporated on 26 January 2018 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. C7 HEALTH LIMITED was registered 8 years ago.(SIC: 86101)

Status

active

Active since 8 years ago

Company No

11171840

LTD Company

Age

8 Years

Incorporated 26 January 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Gateway West East Street Leeds, LS9 8DA,

Previous Addresses

C/O Mercia Fund Management Ltd 17 High Street Henley-in-Arden B95 5AA England
From: 14 October 2020To: 9 November 2022
Unit 43 Birmingham Research Park Vincent Drive Birmingham B15 2SQ England
From: 30 October 2019To: 14 October 2020
Mercia Fund Management Ltd 17 High Street Henley-in-Arden B95 5AA England
From: 26 January 2018To: 30 October 2019
Timeline

23 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Apr 18
Funding Round
Apr 18
Owner Exit
May 18
Funding Round
May 18
Funding Round
Nov 18
Funding Round
Dec 18
New Owner
Dec 18
Owner Exit
Feb 19
Director Joined
Oct 19
Funding Round
Jan 20
Funding Round
Jan 20
Owner Exit
Feb 20
Funding Round
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Secured
May 23
Director Left
May 24
Director Left
May 24
7
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SCOTT, Steven John

Active
East Street, LeedsLS9 8DA
Born February 1985
Director
Appointed 30 Jun 2022

SEARLE, Andrew Geoffrey

Active
East Street, LeedsLS9 8DA
Born September 1974
Director
Appointed 30 Jun 2022

WEBB, Philip John

Active
East Street, LeedsLS9 8DA
Born November 1973
Director
Appointed 26 Jan 2018

BRADFORD, Richard James

Resigned
East Street, LeedsLS9 8DA
Born January 1963
Director
Appointed 30 Jun 2022
Resigned 02 May 2024

CHILTON, Shaun Edward

Resigned
Pitcairn House, Burton-On-TrentDE14 2WE
Born November 1967
Director
Appointed 04 Oct 2019
Resigned 30 Jun 2022

FARNELL, Sean Paul

Resigned
East Street, LeedsLS9 8DA
Born April 1971
Director
Appointed 30 Jun 2022
Resigned 30 Apr 2024

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 04 Apr 2018
Resigned 30 Jun 2022

Persons with significant control

4

1 Active
3 Ceased
London End, BeaconsfieldHP9 2JH

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 2022

Peter Michael Dines

Ceased
Birmingham Research Park, BirminghamB15 2SQ
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2018
Ceased 24 Dec 2019
17 High Street, Henley In ArdenB95 5AA

Nature of Control

Significant influence or control
Notified 04 Apr 2018
Ceased 19 Apr 2018

Mr Philip John Webb

Ceased
AberdeenAB10 6NR
Born November 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Jan 2018
Ceased 27 Nov 2018
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
1 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Mortgage Charge Part Both With Charge Number
7 June 2024
MR05Certification of Charge
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
9 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
1 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
21 July 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 July 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
19 July 2022
RESOLUTIONSResolutions
Memorandum Articles
18 July 2022
MAMA
Notification Of A Person With Significant Control
14 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 July 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 October 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
18 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 February 2020
CS01Confirmation Statement
Resolution
28 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 December 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
18 April 2018
AP02Appointment of Corporate Director
Resolution
13 April 2018
RESOLUTIONSResolutions
Incorporation Company
26 January 2018
NEWINCIncorporation