Background WavePink WaveYellow Wave

MY SELF HEALTH CHECK LIMITED (12628333)

MY SELF HEALTH CHECK LIMITED (12628333) is an active UK company. incorporated on 28 May 2020. with registered office in Stanmore. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MY SELF HEALTH CHECK LIMITED has been registered for 5 years. Current directors include PATEL, Mahesh Kanubhai.

Company Number
12628333
Status
active
Type
ltd
Incorporated
28 May 2020
Age
5 years
Address
2nd Floor, Compton House, Stanmore, HA7 4AR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
PATEL, Mahesh Kanubhai
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY SELF HEALTH CHECK LIMITED

MY SELF HEALTH CHECK LIMITED is an active company incorporated on 28 May 2020 with the registered office located in Stanmore. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MY SELF HEALTH CHECK LIMITED was registered 5 years ago.(SIC: 86900)

Status

active

Active since 5 years ago

Company No

12628333

LTD Company

Age

5 Years

Incorporated 28 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

2nd Floor, Compton House Church Road Stanmore, HA7 4AR,

Previous Addresses

Hayes Estate Godstone Road Caterham CR3 6SF United Kingdom
From: 28 May 2020To: 22 October 2024
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Director Joined
Nov 20
Share Issue
Feb 21
Funding Round
Feb 21
Owner Exit
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Director Left
Sept 24
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PATEL, Mahesh Kanubhai

Active
29-33 Church Road, StanmoreHA7 4AR
Born January 1956
Director
Appointed 01 Jul 2020

DONNELLY, Rory Joseph

Resigned
Godstone Road, CaterhamCR3 6SF
Born January 1962
Director
Appointed 28 May 2020
Resigned 29 Aug 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Kunal Mahesh Patel

Active
Church Road, StanmoreHA7 4AR
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Sept 2024

Mr Niral Narendra Patel

Active
Church Road, StanmoreHA7 4AR
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Sept 2024

Mr Rory Joseph Donnelly

Ceased
Godstone Road, CaterhamCR3 6SF
Born January 1962

Nature of Control

Right to appoint and remove directors
Notified 28 May 2020
Ceased 03 Sept 2024
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 September 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
8 June 2022
AAMDAAMD
Gazette Filings Brought Up To Date
27 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Resolution
12 February 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 February 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Incorporation Company
28 May 2020
NEWINCIncorporation