Background WavePink WaveYellow Wave

MANTARA HEALTH LTD (13097066)

MANTARA HEALTH LTD (13097066) is an active UK company. incorporated on 23 December 2020. with registered office in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MANTARA HEALTH LTD has been registered for 5 years. Current directors include GARSTIN, James Patrick Hamilton, GLOOR, Charles, HUDSON-PEACOCK, Alice Sau-Chun and 2 others.

Company Number
13097066
Status
active
Type
ltd
Incorporated
23 December 2020
Age
5 years
Address
The Grainger Suite, Dobson House Regent Centre, Newcastle Upon Tyne, NE3 3PF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GARSTIN, James Patrick Hamilton, GLOOR, Charles, HUDSON-PEACOCK, Alice Sau-Chun, HUDSON-PEACOCK, Mark John, Dr, HUDSON-PEACOCK, Nathan, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANTARA HEALTH LTD

MANTARA HEALTH LTD is an active company incorporated on 23 December 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MANTARA HEALTH LTD was registered 5 years ago.(SIC: 86900)

Status

active

Active since 5 years ago

Company No

13097066

LTD Company

Age

5 Years

Incorporated 23 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 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

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

YOUR46 HEALTH LTD
From: 13 May 2021To: 3 June 2021
OMNIOS HEALTH LTD
From: 23 December 2020To: 13 May 2021
Contact
Address

The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle Upon Tyne, NE3 3PF,

Previous Addresses

Bloxham Business Centre, Barford Road Bloxham Banbury Oxfordshire OX15 4FF England
From: 19 January 2022To: 5 January 2023
Bloxham Business Centre Barford Road Bloxham Banbury Oxfordshire OX15 4FF England
From: 19 January 2022To: 19 January 2022
The Granary, Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom
From: 23 December 2020To: 19 January 2022
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Share Issue
Sept 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Funding Round
Apr 23
Funding Round
Jul 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Jan 25
Director Left
May 25
Funding Round
Jul 25
13
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GARSTIN, James Patrick Hamilton

Active
Regent Centre, Newcastle Upon TyneNE3 3PF
Born July 1976
Director
Appointed 24 Jan 2023

GLOOR, Charles

Active
Regent Centre, Newcastle Upon TyneNE3 3PF
Born November 1965
Director
Appointed 23 Dec 2020

HUDSON-PEACOCK, Alice Sau-Chun

Active
Regent Centre, Newcastle Upon TyneNE3 3PF
Born October 1962
Director
Appointed 23 Dec 2020

HUDSON-PEACOCK, Mark John, Dr

Active
Regent Centre, Newcastle Upon TyneNE3 3PF
Born November 1962
Director
Appointed 23 Dec 2020

HUDSON-PEACOCK, Nathan, Dr

Active
Regent Centre, Newcastle Upon TyneNE3 3PF
Born September 1992
Director
Appointed 23 Dec 2020

FLETCHER, Stephen Robert

Resigned
Regent Centre, Newcastle Upon TyneNE3 3PF
Born December 1967
Director
Appointed 03 Jan 2023
Resigned 30 Apr 2025

GARSTIN, James Patrick Hamilton

Resigned
Regent Centre, Newcastle Upon TyneNE3 3PF
Born July 1976
Director
Appointed 23 Dec 2020
Resigned 24 Jan 2023

Persons with significant control

3

Dr Mark John Hudson-Peacock

Active
Regent Centre, Newcastle Upon TyneNE3 3PF
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2020

Mrs Alice Sau-Chun Hudson-Peacock

Active
Regent Centre, Newcastle Upon TyneNE3 3PF
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2020

Dr Nathan Hudson-Peacock

Active
Regent Centre, Newcastle Upon TyneNE3 3PF
Born September 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 September 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
3 June 2021
RESOLUTIONSResolutions
Resolution
13 May 2021
RESOLUTIONSResolutions
Incorporation Company
23 December 2020
NEWINCIncorporation