Background WavePink WaveYellow Wave

ARGON HEALTH LTD (12130260)

ARGON HEALTH LTD (12130260) is an active UK company. incorporated on 30 July 2019. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ARGON HEALTH LTD has been registered for 6 years. Current directors include NEVE, Christine, WILKS, Richard John.

Company Number
12130260
Status
active
Type
ltd
Incorporated
30 July 2019
Age
6 years
Address
Clavering House, Newcastle Upon Tyne, NE1 3NG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
NEVE, Christine, WILKS, Richard John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGON HEALTH LTD

ARGON HEALTH LTD is an active company incorporated on 30 July 2019 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ARGON HEALTH LTD was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12130260

LTD Company

Age

6 Years

Incorporated 30 July 2019

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 17 February 2026 (1 month ago)
Period: 31 January 2024 - 30 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 31 January 2025 - 30 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

TIMEC 1691 LIMITED
From: 30 July 2019To: 9 August 2019
Contact
Address

Clavering House Clavering Place Newcastle Upon Tyne, NE1 3NG,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 30 July 2019To: 9 August 2019
Timeline

14 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jul 19
New Owner
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
Funding Round
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
New Owner
Aug 20
1
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NEVE, Christine

Active
Clavering Place, Newcastle Upon TyneNE1 3NG
Born June 1976
Director
Appointed 09 Aug 2019

WILKS, Richard John

Active
Clavering Place, Newcastle Upon TyneNE1 3NG
Born September 1968
Director
Appointed 09 Aug 2019

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 30 Jul 2019
Resigned 09 Aug 2019

CREIGHTON, Andrew

Resigned
Clavering Place, Newcastle Upon TyneNE1 3NG
Born June 1972
Director
Appointed 09 Aug 2019
Resigned 08 Jun 2020

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 30 Jul 2019
Resigned 09 Aug 2019

Persons with significant control

5

2 Active
3 Ceased

Christine Neve

Active
Clavering Place, Newcastle Upon TyneNE1 3NG
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2020

Christine Neve

Ceased
Clavering Place, Newcastle Upon TyneNE1 3NG
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2019
Ceased 11 Jun 2020

Mr Andrew Creighton

Ceased
Clavering Place, Newcastle Upon TyneNE1 3NG
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2019
Ceased 08 Jun 2020

Mr Richard John Wilks

Active
Clavering Place, Newcastle Upon TyneNE1 3NG
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2019
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jul 2019
Ceased 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 August 2020
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
15 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Change To A Person With Significant Control
11 June 2020
PSC04Change of PSC Details
Resolution
9 August 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 August 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Incorporation Company
30 July 2019
NEWINCIncorporation