Background WavePink WaveYellow Wave

HEALTH NOW LIMITED (13335901)

HEALTH NOW LIMITED (13335901) is an active UK company. incorporated on 14 April 2021. with registered office in Chertsey. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HEALTH NOW LIMITED has been registered for 5 years. Current directors include DYER, Luke Timothy, FREER, David, WHAY, Will.

Company Number
13335901
Status
active
Type
ltd
Incorporated
14 April 2021
Age
5 years
Address
Hersham Farm House Hersham Farm Business Park, Chertsey, KT16 0DN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DYER, Luke Timothy, FREER, David, WHAY, Will
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH NOW LIMITED

HEALTH NOW LIMITED is an active company incorporated on 14 April 2021 with the registered office located in Chertsey. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HEALTH NOW LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13335901

LTD Company

Age

5 Years

Incorporated 14 April 2021

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 21 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

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

IMC HEALTHCARE SERVICES LIMITED
From: 14 April 2021To: 5 January 2023
Contact
Address

Hersham Farm House Hersham Farm Business Park Longcross Road, Longcross Chertsey, KT16 0DN,

Previous Addresses

Unit 6 Hersham Farm Business Park Longcross Road Chertsey KT16 0DN United Kingdom
From: 14 April 2021To: 5 February 2024
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
New Owner
Apr 22
New Owner
Apr 22
New Owner
Apr 22
Director Left
Apr 22
Loan Secured
Sept 22
Director Joined
May 23
Director Left
Feb 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DYER, Luke Timothy

Active
Hersham Farm Business Park, ChertseyKT16 0DN
Born March 1987
Director
Appointed 14 Apr 2021

FREER, David

Active
Hersham Farm Business Park, ChertseyKT16 0DN
Born September 1967
Director
Appointed 14 Apr 2021

WHAY, Will

Active
Hersham Farm Business Park, ChertseyKT16 0DN
Born October 1985
Director
Appointed 14 Apr 2021

CLARKE, Greg

Resigned
Hersham Farm Business Park, ChertseyKT16 0DN
Born March 1968
Director
Appointed 01 Feb 2023
Resigned 27 Feb 2024

MCBRIDE, Gavin

Resigned
Hersham Farm Business Park, ChertseyKT16 0DN
Born July 1987
Director
Appointed 14 Apr 2021
Resigned 22 Apr 2022

Persons with significant control

3

Will Whay

Active
Hersham Farm Business Park, ChertseyKT16 0DN
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2022

Luke Timothy Dyer

Active
Hersham Farm Business Park, ChertseyKT16 0DN
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2022

David Freer

Active
Hersham Farm Business Park, ChertseyKT16 0DN
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2022
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
5 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
26 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 April 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
26 April 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
14 April 2021
NEWINCIncorporation