Background WavePink WaveYellow Wave

AROAI HEALTH LIMITED (12233876)

AROAI HEALTH LIMITED (12233876) is an active UK company. incorporated on 30 September 2019. with registered office in Wetherby. The company operates in the Information and Communication sector, engaged in other information technology service activities. AROAI HEALTH LIMITED has been registered for 6 years. Current directors include BOASE, Jonathan Astley, DICK, Francis William, FELTON-THOMAS, Richard and 2 others.

Company Number
12233876
Status
active
Type
ltd
Incorporated
30 September 2019
Age
6 years
Address
Parkhill Business Centre, Wetherby, LS22 5DZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BOASE, Jonathan Astley, DICK, Francis William, FELTON-THOMAS, Richard, JOHNSTON, Charlie, KINASH, Alexander Peter
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AROAI HEALTH LIMITED

AROAI HEALTH LIMITED is an active company incorporated on 30 September 2019 with the registered office located in Wetherby. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. AROAI HEALTH LIMITED was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12233876

LTD Company

Age

6 Years

Incorporated 30 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

LUPFAW 524 LIMITED
From: 30 September 2019To: 31 August 2020
Contact
Address

Parkhill Business Centre Walton Road Wetherby, LS22 5DZ,

Previous Addresses

Yorkshire House East Parade Leeds LS1 5BD England
From: 30 September 2019To: 6 December 2021
Timeline

25 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Aug 20
New Owner
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Funding Round
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Share Issue
Dec 20
Director Joined
Feb 21
Director Left
Jun 21
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
Funding Round
Apr 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Jan 24
Funding Round
Oct 24
13
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BOASE, Jonathan Astley

Active
Walton Road, WetherbyLS22 5DZ
Born October 1963
Director
Appointed 27 Aug 2020

DICK, Francis William

Active
Walton Road, WetherbyLS22 5DZ
Born May 1941
Director
Appointed 30 Nov 2020

FELTON-THOMAS, Richard

Active
Walton Road, WetherbyLS22 5DZ
Born December 1985
Director
Appointed 30 Nov 2020

JOHNSTON, Charlie

Active
Walton Road, WetherbyLS22 5DZ
Born June 1971
Director
Appointed 30 Nov 2020

KINASH, Alexander Peter

Active
Walton Road, WetherbyLS22 5DZ
Born December 1984
Director
Appointed 30 Nov 2020

MCCORMACK, Daniel John

Resigned
East Parade, LeedsLS1 5BD
Born November 1976
Director
Appointed 30 Sept 2019
Resigned 27 Aug 2020

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 30 Sept 2019
Resigned 27 Aug 2020

NOVA GROUP HOLDINGS LIMITED

Resigned
Jordan Street, LiverpoolL1 0BW
Corporate director
Appointed 01 Mar 2021
Resigned 25 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Astley Boase

Active
Walton Road, WetherbyLS22 5DZ
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2020
East Parade, LeedsLS1 5BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2019
Ceased 27 Aug 2020
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Resolution
8 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Resolution
22 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
31 October 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Capital Allotment Shares
26 April 2023
SH01Allotment of Shares
Resolution
23 February 2023
RESOLUTIONSResolutions
Memorandum Articles
23 February 2023
MAMA
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Capital Cancellation Shares
6 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 January 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 October 2022
RP04SH01RP04SH01
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Resolution
16 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 November 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Change Corporate Director Company With Change Date
8 June 2021
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
1 March 2021
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Capital Alter Shares Subdivision
30 December 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 December 2020
MAMA
Resolution
30 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 December 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
14 December 2020
PSC04Change of PSC Details
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Resolution
31 August 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 August 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Incorporation Company
30 September 2019
NEWINCIncorporation