Background WavePink WaveYellow Wave

SH24 SERVICES C.I.C. (11679436)

SH24 SERVICES C.I.C. (11679436) is an active UK company. incorporated on 15 November 2018. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SH24 SERVICES C.I.C. has been registered for 7 years. Current directors include BARAITSER, Paula, Dr, HOWROYD, Christopher, PARRY, Glyndwr and 1 others.

Company Number
11679436
Status
active
Type
ltd
Incorporated
15 November 2018
Age
7 years
Address
5 St Julians Close, London, SW16 2RY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARAITSER, Paula, Dr, HOWROYD, Christopher, PARRY, Glyndwr, POMERY, Graham Alan
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SH24 SERVICES C.I.C.

SH24 SERVICES C.I.C. is an active company incorporated on 15 November 2018 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SH24 SERVICES C.I.C. was registered 7 years ago.(SIC: 86900)

Status

active

Active since 7 years ago

Company No

11679436

LTD Company

Age

7 Years

Incorporated 15 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

SH24 SERVICES LIMITED
From: 15 November 2018To: 31 October 2023
Contact
Address

5 St Julians Close St. Julian's Close London, SW16 2RY,

Previous Addresses

Fora 241 Southwark Bridge Road London SE1 6PF England
From: 11 December 2024To: 5 January 2026
35a Westminster Bridge Road London SE1 7JB United Kingdom
From: 15 November 2018To: 11 December 2024
Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Aug 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
New Owner
Jun 23
New Owner
Jun 23
New Owner
Jun 23
New Owner
Jun 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BARAITSER, Paula, Dr

Active
Westminster Bridge Road, LondonSE1 7JB
Born January 1965
Director
Appointed 09 Jun 2023

HOWROYD, Christopher

Active
St. Julian's Close, LondonSW16 2RY
Born June 1978
Director
Appointed 09 Jun 2023

PARRY, Glyndwr

Active
St. Julian's Close, LondonSW16 2RY
Born October 1979
Director
Appointed 09 Jun 2023

POMERY, Graham Alan

Active
St. Julian's Close, LondonSW16 2RY
Born December 1976
Director
Appointed 15 Nov 2018

HOLDSWORTH, Gillian, Dr

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born October 1959
Director
Appointed 15 Nov 2018
Resigned 31 Mar 2022

Persons with significant control

5

Sh24 Cic

Active
Westminster Bridge Road, LondonSE1 7JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2023

Dr Paula Barraitser

Active
St. Julian's Close, LondonSW16 2RY
Born January 1965

Nature of Control

Significant influence or control
Notified 09 Jun 2023

Mr Graham Alan Pomery

Active
St. Julian's Close, LondonSW16 2RY
Born December 1976

Nature of Control

Significant influence or control
Notified 09 Jun 2023

Mr Glyndwr Parry

Active
St. Julian's Close, LondonSW16 2RY
Born October 1979

Nature of Control

Significant influence or control
Notified 09 Jun 2023

Mr Christopher Howroyd

Active
St. Julian's Close, LondonSW16 2RY
Born June 1978

Nature of Control

Significant influence or control
Notified 09 Jun 2023
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
5 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
31 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
31 October 2023
CICCONCICCON
Change Of Name Notice
31 October 2023
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
14 July 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 June 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 June 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Incorporation Company
15 November 2018
NEWINCIncorporation