Background WavePink WaveYellow Wave

CONSUMER HEALTHCARE HOLDINGS LIMITED (11986432)

CONSUMER HEALTHCARE HOLDINGS LIMITED (11986432) is an active UK company. incorporated on 9 May 2019. with registered office in Weybridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CONSUMER HEALTHCARE HOLDINGS LIMITED has been registered for 6 years. Current directors include BOURGEOIS, Scott Christopher, EL ANSARI, Khalid, HALEON UK CORPORATE DIRECTOR LIMITED.

Company Number
11986432
Status
active
Type
ltd
Incorporated
9 May 2019
Age
6 years
Address
Building 5, First Floor, Weybridge, KT13 0NY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOURGEOIS, Scott Christopher, EL ANSARI, Khalid, HALEON UK CORPORATE DIRECTOR LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSUMER HEALTHCARE HOLDINGS LIMITED

CONSUMER HEALTHCARE HOLDINGS LIMITED is an active company incorporated on 9 May 2019 with the registered office located in Weybridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CONSUMER HEALTHCARE HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11986432

LTD Company

Age

6 Years

Incorporated 9 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Building 5, First Floor The Heights Weybridge, KT13 0NY,

Previous Addresses

980 Great West Road Brentford TW8 9GS England
From: 9 December 2020To: 18 July 2022
Ramsgate Road Sandwich Kent CT13 9NJ United Kingdom
From: 9 May 2019To: 9 December 2020
Timeline

27 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Funding Round
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Funding Round
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
Owner Exit
Dec 19
Director Joined
Mar 20
Director Left
Aug 20
Director Joined
Aug 20
Funding Round
May 21
Director Left
May 21
Director Joined
May 21
Director Left
Sept 21
Director Joined
Sept 21
Capital Update
Nov 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Sept 24
Director Joined
Oct 24
4
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BOURGEOIS, Scott Christopher

Active
The Heights, WeybridgeKT13 0NY
Born March 1978
Director
Appointed 06 Jun 2022

EL ANSARI, Khalid

Active
The Heights, WeybridgeKT13 0NY
Born September 1980
Director
Appointed 10 Sept 2024

HALEON UK CORPORATE DIRECTOR LIMITED

Active
The Heights, WeybridgeKT13 0NY
Corporate director
Appointed 06 Apr 2022

ARISTIDOU, Antrinkos Andrew

Resigned
Great West Road, BrentfordTW8 9GS
Born June 1968
Director
Appointed 26 Sept 2019
Resigned 31 Jul 2020

COOPER, Nicholas Ian

Resigned
Great West Road, BrentfordTW8 9GS
Born July 1972
Director
Appointed 25 May 2021
Resigned 06 Jun 2022

DAVIDSON, Mark Wayne

Resigned
SandwichCT13 9NJ
Born September 1968
Director
Appointed 01 Aug 2019
Resigned 21 Nov 2019

FRANKLIN, Ian Eric

Resigned
SandwichCT13 9NJ
Born April 1965
Director
Appointed 09 May 2019
Resigned 01 Aug 2019

GODINO ESCOLAR, Mariano Jesus

Resigned
The Heights, WeybridgeKT13 0NY
Born December 1978
Director
Appointed 20 Sept 2021
Resigned 09 Sept 2024

GREEN, Richard

Resigned
Great West Road, BrentfordTW8 9GS
Born October 1974
Director
Appointed 10 Mar 2020
Resigned 20 Sept 2021

MEHTA, Jai

Resigned
Great West Road, BrentfordTW8 9GS
Born July 1983
Director
Appointed 31 Jul 2020
Resigned 26 May 2021

OSBORN, Ben John

Resigned
SandwichCT13 9NJ
Born March 1977
Director
Appointed 09 May 2019
Resigned 01 Aug 2019

PEARSON, Edwin James

Resigned
SandwichCT13 9NJ
Born January 1974
Director
Appointed 09 May 2019
Resigned 01 Aug 2019

ROSE, Paul

Resigned
SandwichCT13 9NJ
Born November 1963
Director
Appointed 09 May 2019
Resigned 01 Aug 2019

GLAXO GROUP LIMITED

Resigned
Great West Road, BrentfordTW8 9GS
Corporate director
Appointed 26 Sept 2019
Resigned 06 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
The Heights, WeybridgeKT13 0NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2019
42nd Street, New YorkNY 1001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 May 2019
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

66

Change Person Director Company
2 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Memorandum Articles
25 February 2025
MAMA
Resolution
25 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
2 June 2023
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 May 2023
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
17 May 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
6 April 2022
AP02Appointment of Corporate Director
Capital Statement Capital Company With Date Currency Figure
19 November 2021
SH19Statement of Capital
Legacy
19 November 2021
SH20SH20
Legacy
19 November 2021
CAP-SSCAP-SS
Resolution
19 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
10 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
26 September 2019
AP02Appointment of Corporate Director
Change Sail Address Company With New Address
12 September 2019
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Resolution
9 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
31 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 July 2019
PSC09Update to PSC Statements
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Incorporation Company
9 May 2019
NEWINCIncorporation