Background WavePink WaveYellow Wave

PULSE HEALTH, SAFETY & COMPLIANCE LIMITED (13879761)

PULSE HEALTH, SAFETY & COMPLIANCE LIMITED (13879761) is an active UK company. incorporated on 28 January 2022. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PULSE HEALTH, SAFETY & COMPLIANCE LIMITED has been registered for 4 years. Current directors include BLACK, Graham Peter, CANTRILL, Lee Nathan, CAREY, Ian Christopher and 3 others.

Company Number
13879761
Status
active
Type
ltd
Incorporated
28 January 2022
Age
4 years
Address
The Birkin Building, Nottingham, NG1 1PS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLACK, Graham Peter, CANTRILL, Lee Nathan, CAREY, Ian Christopher, JONES, Kevin Norman, O'KEEFFE, James John, PEAKE, James Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULSE HEALTH, SAFETY & COMPLIANCE LIMITED

PULSE HEALTH, SAFETY & COMPLIANCE LIMITED is an active company incorporated on 28 January 2022 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PULSE HEALTH, SAFETY & COMPLIANCE LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13879761

LTD Company

Age

4 Years

Incorporated 28 January 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

The Birkin Building Ground Floor Ten Broadway Nottingham, NG1 1PS,

Previous Addresses

83 Friar Gate Derby Derbyshire DE1 1FL United Kingdom
From: 28 January 2022To: 4 May 2022
Timeline

7 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Oct 23
Director Joined
Oct 24
Director Joined
Feb 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

BLACK, Graham Peter

Active
Ground Floor Ten Broadway, NottinghamNG1 1PS
Born December 1974
Director
Appointed 25 Sept 2024

CANTRILL, Lee Nathan

Active
Ground Floor Ten Broadway, NottinghamNG1 1PS
Born July 1975
Director
Appointed 30 Jan 2026

CAREY, Ian Christopher

Active
Ground Floor Ten Broadway, NottinghamNG1 1PS
Born October 1977
Director
Appointed 29 Sept 2023

JONES, Kevin Norman

Active
Ground Floor Ten Broadway, NottinghamNG1 1PS
Born October 1980
Director
Appointed 29 Sept 2023

O'KEEFFE, James John

Active
Ground Floor Ten Broadway, NottinghamNG1 1PS
Born August 1981
Director
Appointed 29 Sept 2023

PEAKE, James Edward

Active
Ground Floor Ten Broadway, NottinghamNG1 1PS
Born October 1977
Director
Appointed 28 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Ground Floor Ten Broadway, NottinghamNG1 1PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2025

Mr James Edward Peake

Ceased
Friar Gate, DerbyDE1 1FL
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2022
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 October 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 October 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
12 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Incorporation Company
28 January 2022
NEWINCIncorporation