Background WavePink WaveYellow Wave

HEALTH AND BEYOND PROPERTY LIMITED (11596011)

HEALTH AND BEYOND PROPERTY LIMITED (11596011) is an active UK company. incorporated on 29 September 2018. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. HEALTH AND BEYOND PROPERTY LIMITED has been registered for 7 years. Current directors include ASGHAR, Mohammad Arshad, Dr, CHELLIAH, Udayaraj, JHOOTY, Manjit Singh and 6 others.

Company Number
11596011
Status
active
Type
ltd
Incorporated
29 September 2018
Age
7 years
Address
175 Steelhouse Lane, Wolverhampton, WV2 2AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
ASGHAR, Mohammad Arshad, Dr, CHELLIAH, Udayaraj, JHOOTY, Manjit Singh, MEHTA, Bhavinkumar, Dr, MOHINDROO, Rajnish, MUNDLUR, Praveen, Dr, MUNEER REEHANA, Salma Parveen, Dr, NEW, Natasha, Dr, SAINI, Avtar Singh, Dr
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH AND BEYOND PROPERTY LIMITED

HEALTH AND BEYOND PROPERTY LIMITED is an active company incorporated on 29 September 2018 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. HEALTH AND BEYOND PROPERTY LIMITED was registered 7 years ago.(SIC: 74901)

Status

active

Active since 7 years ago

Company No

11596011

LTD Company

Age

7 Years

Incorporated 29 September 2018

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 1 April 2025 - 25 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

175 Steelhouse Lane Wolverhampton, WV2 2AU,

Previous Addresses

20 Hatherton Street Walsall West Midlands WS4 2LA England
From: 29 September 2018To: 30 October 2018
Timeline

19 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Feb 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Oct 19
Owner Exit
Oct 19
Funding Round
Oct 19
Loan Secured
Nov 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Feb 20
Loan Secured
Aug 21
Loan Secured
Sept 21
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

ASGHAR, Mohammad Arshad, Dr

Active
Steelhouse Lane, WolverhamptonWV2 2AU
Born March 1962
Director
Appointed 11 Oct 2018

CHELLIAH, Udayaraj

Active
Ryders Hayes Lane, WalsallWS3 4EQ
Born June 1978
Director
Appointed 11 Oct 2018

JHOOTY, Manjit Singh

Active
Rossway Business Park, WalsallWS9 8BX
Born June 1974
Director
Appointed 29 Sept 2018

MEHTA, Bhavinkumar, Dr

Active
Steelhouse Lane, WolverhamptonWV2 2AU
Born April 1966
Director
Appointed 01 Feb 2020

MOHINDROO, Rajnish

Active
Steelhouse Lane, WolverhamptonWV2 2AU
Born April 1973
Director
Appointed 11 Oct 2018

MUNDLUR, Praveen, Dr

Active
Rossway Business Park, WalsallWS9 8BX
Born November 1978
Director
Appointed 11 Oct 2018

MUNEER REEHANA, Salma Parveen, Dr

Active
Steelhouse Lane, WolverhamptonWV2 2AU
Born April 1978
Director
Appointed 23 Oct 2018

NEW, Natasha, Dr

Active
Steelhouse Lane, WolverhamptonWV2 2AU
Born February 1979
Director
Appointed 01 Feb 2020

SAINI, Avtar Singh, Dr

Active
Steelhouse Lane, WolverhamptonWV2 2AU
Born April 1966
Director
Appointed 01 Feb 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Manjit Singh Jhooty

Ceased
Hatherton Street, WalsallWS4 2LA
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2018
Ceased 11 Oct 2018
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
9 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 September 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Resolution
19 February 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 February 2020
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 October 2019
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Incorporation Company
29 September 2018
NEWINCIncorporation