Company NameForm Health (UK) Limited
Company StatusActive
Company Number08359955
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnne Newman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameJeffrey David Newman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Jonathan Benton
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2015(2 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Directorbritish
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX

Contact

Websitewww.formhealthuk.com

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

85 at £1Mr Jonathan Benton
42.50%
Ordinary B
6 at £1Mr David Patterson
3.00%
Ordinary C
6 at £1Mr Terence Hallam
3.00%
Ordinary C
50 at £1Mr Jeffrey David Newman
25.00%
Ordinary
50 at £1Ms Anne Newman
25.00%
Ordinary
3 at £1Miss Julie Ellen Tuson
1.50%
Ordinary C

Financials

Year2014
Net Worth-£7,085
Cash£5,327
Current Liabilities£26,402

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Filing History

20 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
3 February 2023Notification of Jeffrey David Newman as a person with significant control on 14 January 2023 (2 pages)
3 February 2023Notification of Anne Newman as a person with significant control on 14 January 2023 (2 pages)
3 February 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
5 August 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
3 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
28 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
4 February 2020Confirmation statement made on 14 January 2020 with updates (5 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
4 April 2019Cancellation of shares. Statement of capital on 27 January 2019
  • GBP 197
(4 pages)
4 April 2019Purchase of own shares. (3 pages)
21 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 March 2019Statement of capital on 21 March 2019
  • GBP 200
(3 pages)
21 March 2019Solvency Statement dated 27/01/19 (1 page)
21 March 2019Statement by Directors (1 page)
15 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page)
15 March 2019Change of details for Mr Jonathan Benton as a person with significant control on 15 March 2019 (2 pages)
15 March 2019Director's details changed for Jeffrey David Newman on 15 March 2019 (2 pages)
15 March 2019Director's details changed for Mr Jonathan Benton on 15 March 2019 (2 pages)
15 March 2019Director's details changed for Anne Newman on 15 March 2019 (2 pages)
22 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
15 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
2 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
24 October 2017Director's details changed for Anne Newman on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Jeffrey David Newman on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Jeffrey David Newman on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Jonathan Benton on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Anne Newman on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Jonathan Benton on 24 October 2017 (2 pages)
23 October 2017Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to York House Empire Way Wembley Middlesex HA9 0FQ on 23 October 2017 (1 page)
23 October 2017Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to York House Empire Way Wembley Middlesex HA9 0FQ on 23 October 2017 (1 page)
24 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
(6 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
(6 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 200
(3 pages)
14 May 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 200
(3 pages)
14 May 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 200
(3 pages)
26 February 2015Registered office address changed from 923 Finchley Road London NW11 7PE to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 923 Finchley Road London NW11 7PE to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 26 February 2015 (1 page)
24 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 185
(5 pages)
24 February 2015Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ United Kingdom to 923 Finchley Road London NW11 7PE on 24 February 2015 (1 page)
24 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 185
(5 pages)
24 February 2015Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ United Kingdom to 923 Finchley Road London NW11 7PE on 24 February 2015 (1 page)
23 February 2015Appointment of Mr Jonathan Benton as a director on 5 February 2015 (2 pages)
23 February 2015Appointment of Mr Jonathan Benton as a director on 5 February 2015 (2 pages)
23 February 2015Appointment of Mr Jonathan Benton as a director on 5 February 2015 (2 pages)
20 February 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 185
(3 pages)
20 February 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 185
(3 pages)
20 February 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 185
(3 pages)
20 February 2015Registered office address changed from 923 Finchley Road Golders Green London NW11 7PE to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 20 February 2015 (1 page)
20 February 2015Registered office address changed from 923 Finchley Road Golders Green London NW11 7PE to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 20 February 2015 (1 page)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
14 January 2013Incorporation (37 pages)
14 January 2013Incorporation (37 pages)