Background WavePink WaveYellow Wave

PLYMOUTH HEALTH LIMITED (14852416)

PLYMOUTH HEALTH LIMITED (14852416) is an active UK company. incorporated on 8 May 2023. with registered office in Wokingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PLYMOUTH HEALTH LIMITED has been registered for 2 years. Current directors include BENTON, Jonathan, PATERSON, Scott David James.

Company Number
14852416
Status
active
Type
ltd
Incorporated
8 May 2023
Age
2 years
Address
Unit 10 Millars Brook Business Park, Wokingham, RG41 2AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BENTON, Jonathan, PATERSON, Scott David James
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLYMOUTH HEALTH LIMITED

PLYMOUTH HEALTH LIMITED is an active company incorporated on 8 May 2023 with the registered office located in Wokingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PLYMOUTH HEALTH LIMITED was registered 2 years ago.(SIC: 86900)

Status

active

Active since 2 years ago

Company No

14852416

LTD Company

Age

2 Years

Incorporated 8 May 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Unit 10 Millars Brook Business Park Molly Millars Lane Wokingham, RG41 2AD,

Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Loan Secured
Jul 23
Funding Round
Jul 23
Loan Secured
Jul 23
Director Joined
Jul 24
Loan Cleared
Mar 25
Loan Secured
Mar 25
Director Left
Mar 25
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BENTON, Jonathan

Active
Molly Millars Lane, WokinghamRG41 2AD
Born May 1978
Director
Appointed 08 May 2023

PATERSON, Scott David James

Active
Molly Millars Lane, WokinghamRG41 2AD
Born February 1982
Director
Appointed 24 Sept 2025

JARVIS, Ian Neville

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born July 1961
Director
Appointed 11 Jul 2024
Resigned 14 Mar 2025

OATLEY, Dawn Melanie

Resigned
Molly Millars Lane, WokinghamRG41 2AD
Born September 1963
Director
Appointed 08 May 2023
Resigned 24 Sept 2025

Persons with significant control

1

Molly Millars Lane, WokinghamRG41 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2023
Fundings
Financials
Latest Activities

Filing History

19

Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Resolution
27 March 2025
RESOLUTIONSResolutions
Memorandum Articles
27 March 2025
MAMA
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 August 2023
AA01Change of Accounting Reference Date
Memorandum Articles
9 August 2023
MAMA
Resolution
9 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Incorporation Company
8 May 2023
NEWINCIncorporation