Company NameCareology Health Limited
Company StatusActive
Company Number10205660
CategoryPrivate Limited Company
Incorporation Date31 May 2016(7 years, 11 months ago)
Previous NamesBeat Health Limited and Beat It Health Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Elliott Landau
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Paris Garden
London
SE1 8ND
Secretary NameMr James Ward
StatusCurrent
Appointed31 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address47 Oakleigh Park North
London
N20 9AT
Director NameMr Fergus Alexander Kee
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed23 January 2019(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Paris Garden
London
SE1 8ND
Director NameMr Alan Charles Marks
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Paris Garden
London
SE1 8ND
Director NameMr Carl Stefan Uminski
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Paris Garden
London
SE1 8ND
Director NameMr Daniel McCarthy
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed22 March 2024(7 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RolePresident
Country of ResidenceUnited States
Correspondence Address1-2 Paris Garden
London
SE1 8ND
Director NameMr Henry Cowburn Savage Carleton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stephen Street
London
W1T 1AN
Director NameMs Rachel Sian Murphy
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Paris Garden
London
SE1 8ND

Location

Registered Address1-2 Paris Garden
London
SE1 8ND
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

13 December 2023Statement of capital following an allotment of shares on 11 December 2023
  • GBP 41.39
(3 pages)
30 November 2023Termination of appointment of Rachel Sian Murphy as a director on 30 November 2023 (1 page)
21 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
13 June 2023Confirmation statement made on 30 May 2023 with updates (14 pages)
13 June 2023Statement of capital following an allotment of shares on 2 June 2023
  • GBP 37.562
(3 pages)
9 December 2022Statement of capital following an allotment of shares on 9 December 2022
  • GBP 36.242
(3 pages)
28 October 2022Statement of capital following an allotment of shares on 30 September 2022
  • GBP 32.828
(3 pages)
25 August 2022Registered office address changed from 2 Stephen Street London W1T 1AN England to 1-2 Paris Garden London SE1 8nd on 25 August 2022 (1 page)
26 July 2022Director's details changed for Mr Alan Charles Marks on 26 July 2022 (2 pages)
8 June 2022Change of details for Mr Paul Elliott Landau as a person with significant control on 1 June 2021 (2 pages)
8 June 2022Confirmation statement made on 30 May 2022 with updates (13 pages)
6 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
5 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 32.597
(3 pages)
12 October 2021Amended total exemption full accounts made up to 31 December 2020 (8 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
5 August 2021Appointment of Ms Rachel Sian Murphy as a director on 2 August 2021 (2 pages)
2 August 2021Statement of capital following an allotment of shares on 2 August 2021
  • GBP 31.755
(3 pages)
24 June 2021Statement of capital following an allotment of shares on 22 June 2021
  • GBP 31.655
(3 pages)
2 June 2021Confirmation statement made on 30 May 2021 with updates (11 pages)
6 January 2021Termination of appointment of Henry Cowburn Savage Carleton as a director on 1 November 2020 (1 page)
23 December 2020Sub-division of shares on 4 December 2020 (4 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
11 September 2020Statement of capital following an allotment of shares on 10 September 2020
  • GBP 27.63
(3 pages)
24 July 2020Appointment of Mr Carl Stefan Uminski as a director on 2 July 2020 (2 pages)
2 June 2020Confirmation statement made on 30 May 2020 with updates (9 pages)
15 November 2019Registered office address changed from 56 Northway London NW11 6PA England to 2 Stephen Street London W1T 1AN on 15 November 2019 (1 page)
6 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 23.8
(3 pages)
27 September 2019Statement of capital following an allotment of shares on 16 September 2019
  • GBP 19.6
(3 pages)
22 September 2019Appointment of Mr Alan Charles Marks as a director on 20 September 2019 (2 pages)
14 June 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
24 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 March 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 18.38
(3 pages)
23 January 2019Appointment of Mr Henry Cowburn Savage Carleton as a director on 23 January 2019 (2 pages)
23 January 2019Appointment of Mr Fergus Alexander Kee as a director on 23 January 2019 (2 pages)
9 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-08
(3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 July 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 16.7
(3 pages)
2 July 2018Second filing of a statement of capital following an allotment of shares on 31 January 2018
  • GBP 16.50
(7 pages)
13 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
3 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 16.7
  • ANNOTATION Clarification a second filed SH01 was registered on 02/07/2018.
(4 pages)
21 December 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 1
(3 pages)
21 December 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 1
(3 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 May 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
19 May 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
6 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-03
(3 pages)
6 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-03
(3 pages)
31 May 2016Incorporation
Statement of capital on 2016-05-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 May 2016Incorporation
Statement of capital on 2016-05-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)