Background WavePink WaveYellow Wave

ADDED HEALTH LIMITED (13063427)

ADDED HEALTH LIMITED (13063427) is an active UK company. incorporated on 4 December 2020. with registered office in Oxford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ADDED HEALTH LIMITED has been registered for 5 years. Current directors include PILLAR, Simon David, RIDDELL, Sean Douglas, STEIN, Michael Lewis, Dr and 1 others.

Company Number
13063427
Status
active
Type
ltd
Incorporated
4 December 2020
Age
5 years
Address
Prama House, Oxford, OX2 7HT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
PILLAR, Simon David, RIDDELL, Sean Douglas, STEIN, Michael Lewis, Dr, WOOD, Lorenzo Alexander Yaksic Littleton
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDED HEALTH LIMITED

ADDED HEALTH LIMITED is an active company incorporated on 4 December 2020 with the registered office located in Oxford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ADDED HEALTH LIMITED was registered 5 years ago.(SIC: 86900)

Status

active

Active since 5 years ago

Company No

13063427

LTD Company

Age

5 Years

Incorporated 4 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

OXFORD LIGHTHOUSE LTD
From: 24 March 2021To: 7 December 2021
OXFORD LIFEBOAT LTD
From: 4 December 2020To: 24 March 2021
Contact
Address

Prama House 267 Banbury Road Oxford, OX2 7HT,

Previous Addresses

Suite 283, 266 Banbury Road Oxford OX2 7DL England
From: 5 February 2021To: 16 January 2023
Bishops House Monkville Avenue London NW11 0AH England
From: 4 December 2020To: 5 February 2021
Timeline

23 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Aug 21
Funding Round
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Sept 21
Director Joined
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Director Joined
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Director Left
Oct 23
Capital Update
May 24
Capital Reduction
May 24
Share Buyback
May 24
17
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

PILLAR, Simon David

Active
Great Queen Street, LondonWC2B 5AH
Born March 1961
Director
Appointed 15 Jun 2022

RIDDELL, Sean Douglas

Active
One Park Row, LeedsLS1 5HN
Born January 1965
Director
Appointed 30 Nov 2022

STEIN, Michael Lewis, Dr

Active
267 Banbury Road, OxfordOX2 7HT
Born May 1963
Director
Appointed 04 Dec 2020

WOOD, Lorenzo Alexander Yaksic Littleton

Active
267 Banbury Road, OxfordOX2 7HT
Born March 1971
Director
Appointed 23 Aug 2021

SCHELLEKENS, Gustaaf Theodoor

Resigned
267 Banbury Road, OxfordOX2 7HT
Born August 1966
Director
Appointed 19 Aug 2021
Resigned 30 Sept 2023

Persons with significant control

1

Dr Michael Lewis Stein

Active
267 Banbury Road, OxfordOX2 7HT
Born May 1963

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 May 2024
SH19Statement of Capital
Resolution
20 May 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
20 May 2024
SH06Cancellation of Shares
Legacy
20 May 2024
CAP-SSCAP-SS
Capital Return Purchase Own Shares
20 May 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Resolution
12 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Resolution
5 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
19 December 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Capital Allotment Shares
9 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Resolution
6 December 2022
RESOLUTIONSResolutions
Resolution
31 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Change To A Person With Significant Control
24 June 2022
PSC04Change of PSC Details
Resolution
23 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Certificate Change Of Name Company
7 December 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Memorandum Articles
16 September 2021
MAMA
Resolution
16 September 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
14 September 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 September 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Change To A Person With Significant Control
20 August 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Resolution
24 March 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Incorporation Company
4 December 2020
NEWINCIncorporation