Background WavePink WaveYellow Wave

THE SCHOOL OF NATURAL HEALTH SCIENCES LTD (13702537)

THE SCHOOL OF NATURAL HEALTH SCIENCES LTD (13702537) is an active UK company. incorporated on 25 October 2021. with registered office in Aylesbury. The company operates in the Education sector, engaged in other education n.e.c.. THE SCHOOL OF NATURAL HEALTH SCIENCES LTD has been registered for 4 years. Current directors include GREAVES, Jason Francis, GUPPY, Carly Louise.

Company Number
13702537
Status
active
Type
ltd
Incorporated
25 October 2021
Age
4 years
Address
Suite 7 Midshires House, Aylesbury, HP19 8HL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GREAVES, Jason Francis, GUPPY, Carly Louise
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCHOOL OF NATURAL HEALTH SCIENCES LTD

THE SCHOOL OF NATURAL HEALTH SCIENCES LTD is an active company incorporated on 25 October 2021 with the registered office located in Aylesbury. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE SCHOOL OF NATURAL HEALTH SCIENCES LTD was registered 4 years ago.(SIC: 85590)

Status

active

Active since 4 years ago

Company No

13702537

LTD Company

Age

4 Years

Incorporated 25 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Suite 7 Midshires House Smeaton Close Aylesbury, HP19 8HL,

Previous Addresses

7 Great Lane Bierton Aylesbury Buckinghamshire HP22 5DE United Kingdom
From: 25 October 2021To: 19 July 2024
Timeline

15 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
New Owner
Nov 21
New Owner
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jun 23
Owner Exit
Jun 23
Director Joined
Jul 24
Director Joined
Jul 24
New Owner
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GREAVES, Jason Francis

Active
Midshires House, AylesburyHP19 8HL
Born June 1986
Director
Appointed 29 Jul 2024

GUPPY, Carly Louise

Active
Midshires House, AylesburyHP19 8HL
Born October 1992
Director
Appointed 29 Jul 2024

BACA LOPEZ, Inmaculada

Resigned
Midshires House, AylesburyHP19 8HL
Born December 1962
Director
Appointed 05 Nov 2021
Resigned 01 Sept 2024

BOHM, Laura Suzann

Resigned
Great Lane, AylesburyHP22 5DE
Born October 1978
Director
Appointed 05 Nov 2021
Resigned 31 May 2023

LEMON, Michael Edward

Resigned
Great Lane, AylesburyHP22 5DE
Born September 1949
Director
Appointed 25 Oct 2021
Resigned 01 Sept 2024

Persons with significant control

5

2 Active
3 Ceased

Mr Jason Francis Greaves

Active
Midshires House, AylesburyHP19 8HL
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2024

Ms Carly Louise Guppy

Active
Midshires House, AylesburyHP19 8HL
Born October 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2024

Ms Inmaculada Baca Lopez

Ceased
Midshires House, AylesburyHP19 8HL
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Nov 2021
Ceased 01 Sept 2024

Mrs Laura Suzann Bohm

Ceased
Great Lane, AylesburyHP22 5DE
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Nov 2021
Ceased 31 May 2023

Mr Michael Edward Lemon

Ceased
Great Lane, AylesburyHP22 5DE
Born September 1949

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 25 Oct 2021
Ceased 01 Sept 2024
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Incorporation Company
25 October 2021
NEWINCIncorporation