Background WavePink WaveYellow Wave

HEALTH RESULTS LTD (12959233)

HEALTH RESULTS LTD (12959233) is an active UK company. incorporated on 19 October 2020. with registered office in Redditch. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALTH RESULTS LTD has been registered for 5 years. Current directors include BENNETT, Steve.

Company Number
12959233
Status
active
Type
ltd
Incorporated
19 October 2020
Age
5 years
Address
Unit 2d Eagle Road, Redditch, B98 9HF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BENNETT, Steve
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH RESULTS LTD

HEALTH RESULTS LTD is an active company incorporated on 19 October 2020 with the registered office located in Redditch. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEALTH RESULTS LTD was registered 5 years ago.(SIC: 86900)

Status

active

Active since 5 years ago

Company No

12959233

LTD Company

Age

5 Years

Incorporated 19 October 2020

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 30 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

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Unit 2d Eagle Road Moons Moat North Industrial Estate Redditch, B98 9HF,

Previous Addresses

Calyx House South Road Taunton Somerset TA1 3DU United Kingdom
From: 7 January 2022To: 23 January 2022
Unit 2D Eagle Road Moons Moat North Industrial Estate Redditch B98 9HF England
From: 11 December 2020To: 7 January 2022
Ling Heather the Street Farmborough Bath BA2 0AR England
From: 19 October 2020To: 11 December 2020
Timeline

14 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Nov 20
Director Joined
Dec 20
Funding Round
Dec 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jul 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BENNETT, Steve

Active
Eagle Road, RedditchB98 9HF
Born February 1966
Director
Appointed 18 Nov 2020

GERRY, Gayle Winona

Resigned
Eagle Road, RedditchB98 9HF
Born August 1976
Director
Appointed 19 Apr 2021
Resigned 31 Jan 2022

GIBBONS, Matthew Henry

Resigned
Eagle Road, RedditchB98 9HF
Born December 1970
Director
Appointed 19 Apr 2021
Resigned 31 Jan 2022

MURDOCH, Campbell, Dr

Resigned
Eagle Road, RedditchB98 9HF
Born May 1980
Director
Appointed 19 Oct 2020
Resigned 18 Jan 2022

UNWIN, Jennifer Clare, Dr

Resigned
Eagle Road, RedditchB98 9HF
Born May 1964
Director
Appointed 19 Apr 2021
Resigned 19 Jan 2022

WATSON, Thomas Anthony

Resigned
Eagle Road, RedditchB98 9HF
Born January 1967
Director
Appointed 19 Apr 2021
Resigned 24 Jun 2021

Persons with significant control

3

2 Active
1 Ceased

Bhhg Ltd

Active
Eagle Road, RedditchB98 9HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 20 Nov 2020

Bhhg Ltd

Active
Eagle Road, RedditchB98 9HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 20 Nov 2020

Dr Campbell Murdoch

Ceased
Eagle Road, RedditchB98 9HF
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2020
Ceased 18 Jan 2022
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 March 2022
PSC06Notification of Ceasing to be a PSC
Notification Of A Person With Significant Control
29 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2021
PSC03Notification of Other Registrable Person PSC
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 December 2020
SH01Allotment of Shares
Resolution
20 December 2020
RESOLUTIONSResolutions
Memorandum Articles
20 December 2020
MAMA
Capital Variation Of Rights Attached To Shares
20 December 2020
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Incorporation Company
19 October 2020
NEWINCIncorporation