Background WavePink WaveYellow Wave

AGENTIS HEALTH GROUP LTD (12459246)

AGENTIS HEALTH GROUP LTD (12459246) is an active UK company. incorporated on 12 February 2020. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AGENTIS HEALTH GROUP LTD has been registered for 6 years. Current directors include BETTS, Toni Jayne, ENGLAND, Martin, RIDGWAY, Graham Paul and 3 others.

Company Number
12459246
Status
active
Type
ltd
Incorporated
12 February 2020
Age
6 years
Address
Unit 4 74 Dyke Road Mews, Brighton, BN1 3JD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BETTS, Toni Jayne, ENGLAND, Martin, RIDGWAY, Graham Paul, SCHOFIELD, Robert Anthony, TUDDENHAM, Stephen James, WACHMAN, Joshua
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGENTIS HEALTH GROUP LTD

AGENTIS HEALTH GROUP LTD is an active company incorporated on 12 February 2020 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AGENTIS HEALTH GROUP LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12459246

LTD Company

Age

6 Years

Incorporated 12 February 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

ASHTONS GROUP HOLDINGS LIMITED
From: 19 March 2020To: 19 September 2025
BROOMCO (4314) LIMITED
From: 12 February 2020To: 19 March 2020
Contact
Address

Unit 4 74 Dyke Road Mews Brighton, BN1 3JD,

Previous Addresses

One Vine Street London W1J 0AH United Kingdom
From: 12 February 2020To: 5 March 2020
Timeline

32 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Mar 20
Funding Round
Mar 20
Owner Exit
Mar 20
Loan Secured
Mar 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Apr 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
May 23
Director Joined
Jun 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BETTS, Toni Jayne

Active
74 Dyke Road Mews, BrightonBN1 3JD
Born November 1977
Director
Appointed 31 May 2023

ENGLAND, Martin

Active
74 Dyke Road Mews, BrightonBN1 3JD
Born May 1957
Director
Appointed 02 Mar 2020

RIDGWAY, Graham Paul

Active
74 Dyke Road Mews, BrightonBN1 3JD
Born May 1960
Director
Appointed 31 May 2023

SCHOFIELD, Robert Anthony

Active
74 Dyke Road Mews, BrightonBN1 3JD
Born April 1971
Director
Appointed 03 Jan 2026

TUDDENHAM, Stephen James

Active
74 Dyke Road Mews, BrightonBN1 3JD
Born January 1980
Director
Appointed 23 Jan 2023

WACHMAN, Joshua

Active
74 Dyke Road Mews, BrightonBN1 3JD
Born January 1990
Director
Appointed 03 Jan 2026

BRUNING, Christian Lewis

Resigned
Vine Street, LondonW1J 0AH
Born November 1969
Director
Appointed 02 Mar 2020
Resigned 18 Dec 2024

GODDARD, Mark David

Resigned
74 Dyke Road Mews, BrightonBN1 3JD
Born November 1969
Director
Appointed 01 Jan 2023
Resigned 28 Feb 2023

GODDARD, Mark David

Resigned
74 Dyke Road Mews, BrightonBN1 3JD
Born November 1969
Director
Appointed 12 Feb 2020
Resigned 31 Dec 2022

HERSEE, Keith Russell

Resigned
74 Dyke Road Mews, BrightonBN1 3JD
Born April 1970
Director
Appointed 02 Mar 2020
Resigned 29 Oct 2021

LAWS, Simon Joseph

Resigned
74 Dyke Road Mews, BrightonBN1 3JD
Born June 1988
Director
Appointed 29 Oct 2021
Resigned 29 Apr 2022

MCDOUGALL, Gordon Euan

Resigned
74 Dyke Road Mews, BrightonBN1 3JD
Born November 1980
Director
Appointed 24 Jan 2023
Resigned 21 Feb 2023

MCKENZIE, Laura Charlotte

Resigned
74 Dyke Road Mews, BrightonBN1 3JD
Born March 1977
Director
Appointed 21 Feb 2023
Resigned 15 Mar 2023

SCHOFIELD, Robert Anthony

Resigned
Vine Street, LondonW1J 0AH
Born April 1971
Director
Appointed 18 Dec 2024
Resigned 03 Jan 2026

TAGER, Joseph Peter

Resigned
Vine Street, LondonW1J 0AH
Born October 1980
Director
Appointed 02 Mar 2020
Resigned 12 Sept 2024

TAK, Yachna

Resigned
74 Dyke Road Mews, BrightonBN1 3JD
Born September 1973
Director
Appointed 02 Mar 2020
Resigned 23 Jan 2023

WACHMAN, Joshua

Resigned
74 Dyke Road Mews, BrightonBN1 3JD
Born January 1990
Director
Appointed 12 Sept 2024
Resigned 03 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 03 Mar 2020

Mr Mark David Goddard

Ceased
74 Dyke Road Mews, BrightonBN1 3JD
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2020
Ceased 03 Mar 2020
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2026
TM01Termination of Director
Certificate Change Of Name Company
19 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Capital Name Of Class Of Shares
15 February 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
14 February 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 February 2022
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 August 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 April 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Resolution
19 March 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Resolution
12 March 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Incorporation Company
12 February 2020
NEWINCIncorporation