Background WavePink WaveYellow Wave

JAUNTY HEALTHCARE LIMITED (13735592)

JAUNTY HEALTHCARE LIMITED (13735592) is an active UK company. incorporated on 10 November 2021. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. JAUNTY HEALTHCARE LIMITED has been registered for 4 years. Current directors include BLISS, Crispin Patrick Roland, MYERS, Garry, MYERS, Rosalyn Diana and 1 others.

Company Number
13735592
Status
active
Type
ltd
Incorporated
10 November 2021
Age
4 years
Address
Jaunty Springs Health Centre, Sheffield, S12 3DZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
BLISS, Crispin Patrick Roland, MYERS, Garry, MYERS, Rosalyn Diana, WARD, Tracy Ann
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAUNTY HEALTHCARE LIMITED

JAUNTY HEALTHCARE LIMITED is an active company incorporated on 10 November 2021 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. JAUNTY HEALTHCARE LIMITED was registered 4 years ago.(SIC: 47730)

Status

active

Active since 4 years ago

Company No

13735592

LTD Company

Age

4 Years

Incorporated 10 November 2021

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Jaunty Springs Health Centre 53 Jaunty Way Sheffield, S12 3DZ,

Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Nov 21
New Owner
Feb 22
Funding Round
May 22
Capital Update
May 22
Loan Secured
Sept 22
Loan Secured
Mar 26
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

WARD, Tracy Ann

Active
53 Jaunty Way, SheffieldS12 3DZ
Secretary
Appointed 10 Nov 2021

BLISS, Crispin Patrick Roland

Active
53 Jaunty Way, SheffieldS12 3DZ
Born February 1972
Director
Appointed 10 Nov 2021

MYERS, Garry

Active
53 Jaunty Way, SheffieldS12 3DZ
Born July 1960
Director
Appointed 10 Nov 2021

MYERS, Rosalyn Diana

Active
53 Jaunry Way, SheffieldS12 3DZ
Born January 1962
Director
Appointed 10 Nov 2021

WARD, Tracy Ann

Active
53 Jaunty Way, SheffieldS12 3DZ
Born April 1971
Director
Appointed 10 Nov 2021

Persons with significant control

2

Mrs Rosalyn Diana Myers

Active
53 Jaunty Way, SheffieldS12 3DZ
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2021

Mr Garry Myers

Active
53 Jaunty Way, SheffieldS12 3DZ
Born July 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Nov 2021
Fundings
Financials
Latest Activities

Filing History

22

Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Members Register Information On Withdrawal From The Public Register
17 November 2022
EW05RSSEW05RSS
Withdrawal Of The Members Register Information From The Public Register
17 November 2022
EW05EW05
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
10 May 2022
SH19Statement of Capital
Legacy
10 May 2022
SH20SH20
Legacy
10 May 2022
CAP-SSCAP-SS
Resolution
10 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Incorporation Company
10 November 2021
NEWINCIncorporation