Background WavePink WaveYellow Wave

NOVELLO HEALTHCARE LIMITED (13793724)

NOVELLO HEALTHCARE LIMITED (13793724) is an active UK company. incorporated on 10 December 2021. with registered office in Bolton. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. NOVELLO HEALTHCARE LIMITED has been registered for 4 years. Current directors include COUPER-WENG, Jane Elizabeth, UDDIN, Imam.

Company Number
13793724
Status
active
Type
ltd
Incorporated
10 December 2021
Age
4 years
Address
Regus, Bolton, BL1 2AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
COUPER-WENG, Jane Elizabeth, UDDIN, Imam
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVELLO HEALTHCARE LIMITED

NOVELLO HEALTHCARE LIMITED is an active company incorporated on 10 December 2021 with the registered office located in Bolton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. NOVELLO HEALTHCARE LIMITED was registered 4 years ago.(SIC: 78109)

Status

active

Active since 4 years ago

Company No

13793724

LTD Company

Age

4 Years

Incorporated 10 December 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 30 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

12 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

APPOLLO LIMITED
From: 10 December 2021To: 27 October 2022
Contact
Address

Regus 120 Bark Street Bolton, BL1 2AX,

Previous Addresses

Regus 12 Bark Street Bolton BL1 2AX England
From: 22 February 2024To: 22 February 2024
Prospect House Stafford Road Dunston Stafford ST18 9AB United Kingdom
From: 10 December 2021To: 22 February 2024
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
Feb 23
Loan Secured
Sept 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Loan Cleared
May 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COUPER-WENG, Jane Elizabeth

Active
Stafford Road, DunstonST18 9AB
Born October 1979
Director
Appointed 10 Dec 2021

UDDIN, Imam

Active
120 Bark Street, BoltonBL1 2AX
Born February 1982
Director
Appointed 31 Oct 2023

BEESTON, Gary

Resigned
Stafford Road, DunstonST18 9AB
Born August 1962
Director
Appointed 31 Oct 2023
Resigned 12 Feb 2024

COWAN, Craig Jonathan

Resigned
Stafford Road, DunstonST18 9AB
Born December 1967
Director
Appointed 31 Oct 2023
Resigned 12 Feb 2024

SANDERS, James Stuart

Resigned
Stafford Road, StaffordST18 9AB
Born April 1976
Director
Appointed 10 Dec 2021
Resigned 12 Feb 2024

Persons with significant control

3

2 Active
1 Ceased
Greenmount Lane, BoltonBL1 5JF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Apr 2025
Stafford Road, StaffordST18 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2023
Stafford Road, DunstonST18 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2021
Ceased 23 Oct 2023
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Memorandum Articles
11 November 2023
MAMA
Resolution
11 November 2023
RESOLUTIONSResolutions
Memorandum Articles
11 November 2023
MAMA
Resolution
11 November 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2023
AAAnnual Accounts
Legacy
1 November 2023
PARENT_ACCPARENT_ACC
Legacy
1 November 2023
AGREEMENT2AGREEMENT2
Legacy
1 November 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2023
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
22 September 2023
MR05Certification of Charge
Change Account Reference Date Company Current Shortened
4 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
23 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
27 October 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 December 2021
NEWINCIncorporation