LIBRA HEALTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIBRA HEALTH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01355923
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIBRA HEALTH LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LIBRA HEALTH LIMITED located?

    Registered Office Address
    Fifth Floor
    80 Hammersmith Road
    W14 8UD London
    Undeliverable Registered Office AddressNo

    What were the previous names of LIBRA HEALTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    NESTOR MEDICAL SERVICES LIMITED Dec 31, 1979Dec 31, 1979
    TENTHORPE WELLS LIMITEDMar 06, 1978Mar 06, 1978

    What are the latest accounts for LIBRA HEALTH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LIBRA HEALTH LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for LIBRA HEALTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on May 12, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Jim Lee on Jul 12, 2021

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Appointment of Mr Jim Lee as a director on Jul 12, 2021

    2 pagesAP01

    Confirmation statement made on May 17, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 23/02/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on May 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on May 15, 2018 with no updates

    3 pagesCS01

    Secretary's details changed for Mr James David Hall on May 16, 2018

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Who are the officers of LIBRA HEALTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, David James
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Secretary
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    BritishCompany Lawyer133732910002
    HALL, David James
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandBritishCompany Lawyer132246660001
    LEE, James Benjamin
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    EnglandBritishGroup Tax Director286207080001
    GREENSMITH, Paul John
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    Secretary
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    BritishDirector150227000001
    HATHER, Jon
    83 High Street
    BR6 7BB Farnborough Village
    Kent
    Secretary
    83 High Street
    BR6 7BB Farnborough Village
    Kent
    British68848420001
    MUKERJI, Swagatam
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    Secretary
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    BritishFinance Director121222440001
    O'CONNELL, Kevin Daniel
    27 Stag Green Avenue
    AL9 5EB Hatfield
    Hertfordshire
    Secretary
    27 Stag Green Avenue
    AL9 5EB Hatfield
    Hertfordshire
    EnglishCompany Secretary15336730002
    PAYNE, Keith
    90 Long Plough
    Aston Clinton
    HP22 5HD Aylesbury
    Buckinghamshire
    Secretary
    90 Long Plough
    Aston Clinton
    HP22 5HD Aylesbury
    Buckinghamshire
    British65484490001
    PAYNE, Keith
    90 Long Plough
    Aston Clinton
    HP22 5HD Aylesbury
    Buckinghamshire
    Secretary
    90 Long Plough
    Aston Clinton
    HP22 5HD Aylesbury
    Buckinghamshire
    British65484490001
    PURSE, Stephen John
    36 Newry Road
    TW1 1PL Twickenham
    London
    Secretary
    36 Newry Road
    TW1 1PL Twickenham
    London
    British58759290001
    SPRUZEN, David Andrew
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    Secretary
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    BritishDirector110080200001
    VAUGHAN, Richard David Crofts
    58 Peterborough Road
    SW6 3EB London
    Secretary
    58 Peterborough Road
    SW6 3EB London
    BritishChartered Accountant2662790001
    WEIGHT, James Dominic
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    Secretary
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    BritishChief Financial Officer73750450005
    WOOD, John
    Pear Tree Cottage
    Bishopstone
    HP12 8SH Aylesbury
    Buckinghamshire
    Secretary
    Pear Tree Cottage
    Bishopstone
    HP12 8SH Aylesbury
    Buckinghamshire
    British59323380001
    BEAUMONT, Susan Karen
    Jerico Farm House
    Yarnton Road
    OX8 1EB Cassington
    Oxfordshire
    Director
    Jerico Farm House
    Yarnton Road
    OX8 1EB Cassington
    Oxfordshire
    BritishCompany Director11755300002
    BLACK, Gillian Margaret
    4 Thurleigh Road
    SW12 8UG London
    Director
    4 Thurleigh Road
    SW12 8UG London
    United KingdomBritishCompany Director11755310001
    BRADSHAW, Stephen Wallace
    Great Elm
    BA11 3NY Nr Frome
    Glenthorpe
    Somerset
    Director
    Great Elm
    BA11 3NY Nr Frome
    Glenthorpe
    Somerset
    EnglandBritishDirector132026810001
    CUDMORE, Margaret
    Corbets
    The Grove
    TN20 6AP Mayfield
    East Sussex
    Director
    Corbets
    The Grove
    TN20 6AP Mayfield
    East Sussex
    United KingdomBritishDirector42656440002
    EASTERMAN, Philip Harry
    3 Oakview
    Hyde Heath
    HP6 5SE Amersham
    Buckinghamshire
    Director
    3 Oakview
    Hyde Heath
    HP6 5SE Amersham
    Buckinghamshire
    BritishDirector63476990001
    GREENSMITH, Paul John
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    Director
    8 Ennerdale Road
    Kew
    TW9 3PG Richmond Upon Thames
    Surrey
    EnglandBritishDirector150227000001
    HEYWOOD, Anthony George
    Yamas House
    Chiddingly Road
    TN21 0LJ Horam
    East Sussex
    Director
    Yamas House
    Chiddingly Road
    TN21 0LJ Horam
    East Sussex
    BritishDirector30119220003
    LOCK, Jason David
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandBritishFinance Director144822040001
    MORAN, Mark
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United KingdomBritishDirector60066000008
    PATEL, Chaitanya Bhupendra
    Robin Hill
    Warren Lane
    KT22 0ST Oxshott
    Surrey
    Director
    Robin Hill
    Warren Lane
    KT22 0ST Oxshott
    Surrey
    United KingdomBritishDirector63915280004
    PAYNE, Keith
    90 Long Plough
    Aston Clinton
    HP22 5HD Aylesbury
    Buckinghamshire
    Director
    90 Long Plough
    Aston Clinton
    HP22 5HD Aylesbury
    Buckinghamshire
    BritishDirector65484490001
    PAYNE, Keith
    90 Long Plough
    Aston Clinton
    HP22 5HD Aylesbury
    Buckinghamshire
    Director
    90 Long Plough
    Aston Clinton
    HP22 5HD Aylesbury
    Buckinghamshire
    BritishAccountant65484490001
    PILGRIM, Alan John Templer
    17 Beechwood Close
    SG13 7HW Hertford
    Hertfordshire
    Director
    17 Beechwood Close
    SG13 7HW Hertford
    Hertfordshire
    BritishGeneral Manager11755290001
    PRIESTLEY, Jennifer
    48 Coniger Road
    SW6 3TA London
    Director
    48 Coniger Road
    SW6 3TA London
    United KingdomBritishManaging Director10742250001
    PURSE, Stephen John
    36 Newry Road
    TW1 1PL Twickenham
    London
    Director
    36 Newry Road
    TW1 1PL Twickenham
    London
    EnglandBritishFinance Director58759290001
    RICHARDS, Simon Peter
    Moonrakers The Row
    Redlynch
    SP5 2JT Salisbury
    Wiltshire
    Director
    Moonrakers The Row
    Redlynch
    SP5 2JT Salisbury
    Wiltshire
    BritishHospital Manager40063800001
    ROGERS, Michael Greig
    1 Jenningsbury Court
    London Road
    SG13 7NS Hertford
    Hertfordshire
    Director
    1 Jenningsbury Court
    London Road
    SG13 7NS Hertford
    Hertfordshire
    United KingdomBritishChief Executive107156650001
    SCOTT, Kenneth Cameron Knowles
    Weeke Hill
    TQ6 0JT Dartmouth
    Little Weeke
    Devon
    Director
    Weeke Hill
    TQ6 0JT Dartmouth
    Little Weeke
    Devon
    United KingdomBritishLegal Counsell86218520002
    SPRUZEN, David Andrew
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    Director
    Homewood
    The Avenue, Farnham Common
    SL2 3JY Slough
    Bucks
    EnglandBritishDirector110080200001
    STEWART, Serena Jane
    23 Lindsey Street
    CM16 6RB Epping
    Essex
    Director
    23 Lindsey Street
    CM16 6RB Epping
    Essex
    BritishDirector57758710001
    THOMPSON, Christopher, Professor
    3 Preshaw House
    Preshaw
    SO32 1HP Upham
    Hampshire
    Director
    3 Preshaw House
    Preshaw
    SO32 1HP Upham
    Hampshire
    United KingdomBritishDoctor162000490001

    Who are the persons with significant control of LIBRA HEALTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Priory Securitisation Limited
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Apr 06, 2016
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number3982134
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0