Background WavePink WaveYellow Wave

COMPLIANCE HEALTH LIMITED (11405541)

COMPLIANCE HEALTH LIMITED (11405541) is an active UK company. incorporated on 8 June 2018. with registered office in Sheffield. The company operates in the Public Administration and Defence sector, engaged in regulation of health care, education, cultural and other social services, not incl. social security and 1 other business activities. COMPLIANCE HEALTH LIMITED has been registered for 7 years. Current directors include BETTS, Benjamin William, Dr, CORNWELL, Tom.

Company Number
11405541
Status
active
Type
ltd
Incorporated
8 June 2018
Age
7 years
Address
Unit 18 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Public Administration and Defence
Business Activity
Regulation of health care, education, cultural and other social services, not incl. social security
Directors
BETTS, Benjamin William, Dr, CORNWELL, Tom
SIC Codes
84120, 86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLIANCE HEALTH LIMITED

COMPLIANCE HEALTH LIMITED is an active company incorporated on 8 June 2018 with the registered office located in Sheffield. The company operates in the Public Administration and Defence sector, specifically engaged in regulation of health care, education, cultural and other social services, not incl. social security and 1 other business activity. COMPLIANCE HEALTH LIMITED was registered 7 years ago.(SIC: 84120, 86230)

Status

active

Active since 7 years ago

Company No

11405541

LTD Company

Age

7 Years

Incorporated 8 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Unit 18 Jessops Riverside 800 Brightside Lane Sheffield, S9 2RX,

Previous Addresses

1507 Melton Road Queniborough LE7 3FP United Kingdom
From: 8 June 2018To: 18 November 2024
Timeline

24 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Oct 19
Director Joined
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
New Owner
Mar 22
New Owner
Mar 22
New Owner
Mar 22
Loan Secured
Feb 24
Owner Exit
Sept 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Loan Cleared
Nov 24
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BETTS, Benjamin William, Dr

Active
Jessops Riverside, SheffieldS9 2RX
Born May 1983
Director
Appointed 14 Aug 2025

CORNWELL, Tom

Active
Jessops Riverside, SheffieldS9 2RX
Born February 1982
Director
Appointed 08 Sept 2025

BODHA, James Sanjay

Resigned
Jessops Riverside, SheffieldS9 2RX
Born April 1967
Director
Appointed 07 Nov 2024
Resigned 14 Aug 2025

CHOHAN, Amit Piyush

Resigned
Jessops Riverside, SheffieldS9 2RX
Born September 1981
Director
Appointed 01 Oct 2019
Resigned 07 Nov 2024

CHOHAN, Kaushika

Resigned
Jessops Riverside, SheffieldS9 2RX
Born May 1983
Director
Appointed 31 Jul 2021
Resigned 07 Nov 2024

LAKHANI, Aarti

Resigned
Melton Road, QueniboroughLE7 3FP
Born November 1981
Director
Appointed 08 Jun 2018
Resigned 07 Nov 2024

LAKHANI, Rajiv Vinod

Resigned
Melton Road, QueniboroughLE7 3FP
Born January 1981
Director
Appointed 08 Jun 2018
Resigned 07 Nov 2024

LAYCOCK, Neil Keith Joseph

Resigned
Jessops Riverside, SheffieldS9 2RX
Born May 1969
Director
Appointed 07 Nov 2024
Resigned 08 Sept 2025

Persons with significant control

5

1 Active
4 Ceased
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2024

Mrs Aarti Lakhani

Ceased
Jessops Riverside, SheffieldS9 2RX
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2022
Ceased 07 Nov 2024

Mr Amit Piyush Chohan

Ceased
Jessops Riverside, SheffieldS9 2RX
Born September 1981

Nature of Control

Significant influence or control
Notified 08 Mar 2022
Ceased 07 Nov 2024

Mrs Kaushika Chohan

Ceased
Melton Road, QueniboroughLE7 3FP
Born August 1983

Nature of Control

Significant influence or control
Notified 08 Mar 2022
Ceased 18 Sept 2024

Mr Rajiv Vinod Lakhani

Ceased
Melton Road, QueniboroughLE7 3FP
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2018
Ceased 07 Nov 2024
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Move Registers To Sail Company With New Address
17 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 January 2025
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
29 November 2024
MAMA
Resolution
28 November 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
24 October 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
22 October 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Resolution
26 September 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
25 September 2024
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
19 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 March 2024
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Capital Allotment Shares
11 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
29 June 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Incorporation Company
8 June 2018
NEWINCIncorporation