Background WavePink WaveYellow Wave

LITTLE CHELSEA HEALTH STORE LTD (15606187)

LITTLE CHELSEA HEALTH STORE LTD (15606187) is an active UK company. incorporated on 30 March 2024. with registered office in Nantwich. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. LITTLE CHELSEA HEALTH STORE LTD has been registered for 1 year. Current directors include BEARD, Emma Jane.

Company Number
15606187
Status
active
Type
ltd
Incorporated
30 March 2024
Age
1 years
Address
Suite 13 Regent Business Park, Nantwich, CW5 6LW
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BEARD, Emma Jane
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE CHELSEA HEALTH STORE LTD

LITTLE CHELSEA HEALTH STORE LTD is an active company incorporated on 30 March 2024 with the registered office located in Nantwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. LITTLE CHELSEA HEALTH STORE LTD was registered 1 year ago.(SIC: 47190)

Status

active

Active since 1 years ago

Company No

15606187

LTD Company

Age

1 Years

Incorporated 30 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to N/A

Next Due

Due by 30 March 2026
Period: 30 March 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

EASTBOURNE HEALTH SHOP LTD
From: 30 March 2024To: 14 June 2024
Contact
Address

Suite 13 Regent Business Park 129 London Road Nantwich, CW5 6LW,

Previous Addresses

16a Compton Street Eastbourne BN21 4DT England
From: 15 May 2024To: 24 July 2025
11a Park Crescent Worthing BN11 4AH United Kingdom
From: 30 March 2024To: 15 May 2024
Timeline

7 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Mar 24
New Owner
May 24
Owner Exit
May 24
Director Joined
May 24
New Owner
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BEARD, Emma Jane

Active
Regent Business Park, NantwichCW5 6LW
Born January 1969
Director
Appointed 02 May 2024

GLENVILLE, Leonard John

Resigned
Compton Street, EastbourneBN21 4DT
Born July 1982
Director
Appointed 30 Mar 2024
Resigned 01 Jun 2024

Persons with significant control

3

1 Active
2 Ceased

Ms Emma Jane Beard

Active
Bridge Farm Road, UckfieldTN22 5HQ
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2024

Ms Melanie Ann Beard

Ceased
Compton Street, EastbourneBN21 4DT
Born June 1974

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 15 May 2024
Ceased 01 Jun 2024

Mr Leonard John Glenville

Ceased
Compton Street, EastbourneBN21 4DT
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2024
Ceased 15 May 2024
Fundings
Financials
Latest Activities

Filing History

12

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
14 June 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
10 June 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Incorporation Company
30 March 2024
NEWINCIncorporation