Background WavePink WaveYellow Wave

SANDLEHEALTH LIMITED (11493770)

SANDLEHEALTH LIMITED (11493770) is an active UK company. incorporated on 1 August 2018. with registered office in Salisbury. The company operates in the Construction sector, engaged in construction of domestic buildings. SANDLEHEALTH LIMITED has been registered for 7 years. Current directors include WARD, Jamie Gary.

Company Number
11493770
Status
active
Type
ltd
Incorporated
1 August 2018
Age
7 years
Address
7 Oakridge Office Park Southampton Road, Salisbury, SP5 3HT
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
WARD, Jamie Gary
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDLEHEALTH LIMITED

SANDLEHEALTH LIMITED is an active company incorporated on 1 August 2018 with the registered office located in Salisbury. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SANDLEHEALTH LIMITED was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

11493770

LTD Company

Age

7 Years

Incorporated 1 August 2018

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 May 2025 (10 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

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

7 Oakridge Office Park Southampton Road Whaddon Salisbury, SP5 3HT,

Previous Addresses

Sandle Lodge Sandleheath Fordingbridge SP6 1PF England
From: 25 March 2019To: 9 February 2022
Amblemead Broomhill Wimborne Dorset BH21 7AR England
From: 1 August 2018To: 25 March 2019
Timeline

3 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Mar 20
Director Left
Nov 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WARD, Jamie Gary

Active
Southampton Road, SalisburySP5 3HT
Born April 1989
Director
Appointed 01 Aug 2018

WARD, Katharine Diana

Resigned
Broomhill, WimborneBH21 7AR
Born February 1987
Director
Appointed 01 Aug 2018
Resigned 01 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Healthy Property Group Limited

Active
Sandleheath, FordingbridgeSP6 1PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Mar 2020
Sandleheath, FordingbridgeSP6 1PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2018
Ceased 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

29

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 March 2026
DS01DS01
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Change To A Person With Significant Control
16 October 2025
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Change Person Director Company
18 March 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
17 March 2020
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
1 August 2018
NEWINCIncorporation