Background WavePink WaveYellow Wave

SUGARMAN HEALTH AND WELLBEING LIMITED (12449636)

SUGARMAN HEALTH AND WELLBEING LIMITED (12449636) is an active UK company. incorporated on 7 February 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. SUGARMAN HEALTH AND WELLBEING LIMITED has been registered for 6 years.

Company Number
12449636
Status
active
Type
ltd
Incorporated
7 February 2020
Age
6 years
Address
33 Soho Square, London, W1D 3QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUGARMAN HEALTH AND WELLBEING LIMITED

SUGARMAN HEALTH AND WELLBEING LIMITED is an active company incorporated on 7 February 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. SUGARMAN HEALTH AND WELLBEING LIMITED was registered 6 years ago.(SIC: 78200)

Status

active

Active since 6 years ago

Company No

12449636

LTD Company

Age

6 Years

Incorporated 7 February 2020

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 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

SUGARMAN HEATH AND WELLBEING LIMITED
From: 17 March 2020To: 2 April 2020
2020 E LIMITED
From: 7 February 2020To: 17 March 2020
Contact
Address

33 Soho Square London, W1D 3QU,

Previous Addresses

10 Old Bailey London EC4M 7NG England
From: 7 February 2020To: 2 September 2020
Timeline

22 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Apr 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
May 21
Owner Exit
Sept 21
Loan Secured
Nov 22
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
May 24
Loan Cleared
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
27 March 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Resolution
5 December 2022
RESOLUTIONSResolutions
Memorandum Articles
5 December 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 May 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 May 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Change Corporate Director Company With Change Date
1 February 2022
CH02Change of Corporate Director Details
Change Account Reference Date Company Previous Shortened
20 January 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2021
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
1 July 2021
RP04CS01RP04CS01
Appoint Corporate Director Company With Name Date
27 May 2021
AP02Appointment of Corporate Director
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 October 2020
AA01Change of Accounting Reference Date
Memorandum Articles
30 September 2020
MAMA
Resolution
30 September 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
2 September 2020
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 April 2020
MR04Satisfaction of Charge
Resolution
2 April 2020
RESOLUTIONSResolutions
Resolution
17 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
28 February 2020
AP02Appointment of Corporate Director
Incorporation Company
7 February 2020
NEWINCIncorporation