Background WavePink WaveYellow Wave

GLOBAL ACCESS HEALTH (13372740)

GLOBAL ACCESS HEALTH (13372740) is an active UK company. incorporated on 4 May 2021. with registered office in Bedford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GLOBAL ACCESS HEALTH has been registered for 4 years. Current directors include CAX, Catherine Isabelle, FITCHETT, Elizabeth, Dr.

Company Number
13372740
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 May 2021
Age
4 years
Address
Building 109 Bedford Technology Park, Bedford, MK44 2YA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAX, Catherine Isabelle, FITCHETT, Elizabeth, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL ACCESS HEALTH

GLOBAL ACCESS HEALTH is an active company incorporated on 4 May 2021 with the registered office located in Bedford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GLOBAL ACCESS HEALTH was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13372740

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

4 Years

Incorporated 4 May 2021

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 17 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Building 109 Bedford Technology Park Thurleigh Bedford, MK44 2YA,

Previous Addresses

100 Liverpool Street London EC2M 2AT United Kingdom
From: 21 February 2022To: 11 October 2023
12th Floor 6 New Street Square London EC4A 3BF United Kingdom
From: 4 May 2021To: 21 February 2022
Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Mar 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CAX, Catherine Isabelle

Active
Bedford Technology Park, BedfordMK44 2YA
Born February 1977
Director
Appointed 27 Jun 2022

FITCHETT, Elizabeth, Dr

Active
Bedford Technology Park, BedfordMK44 2YA
Born September 1988
Director
Appointed 09 Jul 2021

MICHELMORES SECRETARIES LIMITED

Resigned
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 03 Aug 2021
Resigned 11 Oct 2023

HINTON, Sean James

Resigned
Liverpool Street, LondonEC2M 2AT
Born August 1966
Director
Appointed 04 May 2021
Resigned 27 Jun 2022

SIDDIQUI, Ali Jehangir

Resigned
Street 47a, Dubai
Born December 1976
Director
Appointed 22 Jul 2021
Resigned 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

26

Change Account Reference Date Company Previous Shortened
17 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
30 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
11 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
15 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Memorandum Articles
18 December 2021
MAMA
Resolution
18 December 2021
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
3 August 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Memorandum Articles
25 July 2021
MAMA
Resolution
25 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Incorporation Company
4 May 2021
NEWINCIncorporation