Background WavePink WaveYellow Wave

BRAETHA HEALTH LTD (11607244)

BRAETHA HEALTH LTD (11607244) is an active UK company. incorporated on 5 October 2018. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. BRAETHA HEALTH LTD has been registered for 7 years.

Company Number
11607244
Status
active
Type
ltd
Incorporated
5 October 2018
Age
7 years
Address
86 Harley Street, London, W1G 7HP
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAETHA HEALTH LTD

BRAETHA HEALTH LTD is an active company incorporated on 5 October 2018 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. BRAETHA HEALTH LTD was registered 7 years ago.(SIC: 86220)

Status

active

Active since 7 years ago

Company No

11607244

LTD Company

Age

7 Years

Incorporated 5 October 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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

GYNAECOLOGY AT 86 LIMITED
From: 31 January 2019To: 11 July 2025
86 FERTILITY LIMITED
From: 5 October 2018To: 31 January 2019
Contact
Address

86 Harley Street London, W1G 7HP,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 8 January 2021To: 28 September 2022
C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom
From: 5 October 2018To: 8 January 2021
Timeline

5 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Feb 19
Owner Exit
Jun 19
Director Joined
Nov 19
New Owner
Nov 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
11 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 November 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 June 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Resolution
31 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
31 January 2019
CONNOTConfirmation Statement Notification
Incorporation Company
5 October 2018
NEWINCIncorporation