BREATH LIMITED
Overview
| Company Name | BREATH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03943686 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BREATH LIMITED?
- Manufacture of pharmaceutical preparations (21200) / Manufacturing
Where is BREATH LIMITED located?
| Registered Office Address | Ridings Point Whistler Drive WF10 5HX Castleford England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BREATH LIMITED?
| Company Name | From | Until |
|---|---|---|
| BREATHE EASY LIMITED | Mar 09, 2000 | Mar 09, 2000 |
What are the latest accounts for BREATH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BREATH LIMITED?
| Last Confirmation Statement Made Up To | Mar 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 09, 2025 |
| Overdue | No |
What are the latest filings for BREATH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 09, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Mar 09, 2023 with updates | 4 pages | CS01 | ||
Cessation of Arrow Group Aps as a person with significant control on Mar 14, 2022 | 1 pages | PSC07 | ||
Cessation of A Person with Significant Control as a person with significant control on Mar 14, 2022 | 1 pages | PSC07 | ||
Notification of Teva Pharma Holdings Limited as a person with significant control on Mar 14, 2022 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Mar 09, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Mar 09, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Termination of appointment of Kim Innes as a director on Apr 29, 2020 | 1 pages | TM01 | ||
Appointment of Mr Stephen Michael Charlesworth as a director on Apr 29, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 09, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Whiddon Valley Barnstaple Devon England EX32 8NS England to Ridings Point Whistler Drive Castleford England WF10 5HX on Mar 10, 2020 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Director's details changed for Ms Kim Innes on Sep 25, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Mar 09, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||
Termination of appointment of Robert Williams as a director on Jun 27, 2018 | 1 pages | TM01 | ||
Appointment of Dean Michael Cooper as a director on Jul 12, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Mar 09, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of BREATH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHARLESWORTH, Stephen Michael | Director | Whistler Drive WF10 5HX Castleford Ridings Point West Yorkshire United Kingdom | United Kingdom | British | 243462280001 | |||||||||
| COOPER, Dean Michael | Director | Whistler Drive WF10 5HX Castleford Ridings Point West Yorkshire United Kingdom | United Kingdom | British | 248409090001 | |||||||||
| LEVITAN, Howard Vernon | Secretary | 118 Wolmer Gardens HA8 8QE Edgware Middlesex | British | 16461090002 | ||||||||||
| MCAFFER, Ian Gardner Cameron | Secretary | 100 Paynesfield Road Tatsfield TN16 2BQ Westerham Easters Kent United Kingdom | 149209690001 | |||||||||||
| NELLIGAN, Tom | Secretary | The Spires Termonfeckin 11 Louth Ireland | 197321370001 | |||||||||||
| SMITH, Suzanne Elaine | Secretary | Barnstaple EX32 8NS North Devon Whiddon Valley United Kingdom | 174185110001 | |||||||||||
| STOLZENBERG, Lawrence | Secretary | 15 Victoria Avenue N3 1BD London | British | 11841220002 | ||||||||||
| TICE, Johnathon Adam Richard | Secretary | Church Path Little Wymondley SG4 7JE Hitchin Michaelmas Cottage Herts United Kingdom | 159789090001 | |||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| BISARO, Paul Mino | Director | Old Oak Road NY 10990 Warwick 121 New York Usa | Usa | American | 148748970001 | |||||||||
| BUCHEN, David Adam | Director | Barnstaple EX32 8NS North Devon Whiddon Valley United Kingdom | United States | American | 148748440002 | |||||||||
| DANIELL, Richard Gordon | Director | Barnstaple EX32 8NS North Devon Whiddon Valley | England | British | 212377530001 | |||||||||
| INNES, Kim | Director | Whistler Drive WF10 5HX Castleford Ridings Point England | England | British | 215062500002 | |||||||||
| JAKES, Nadine | Director | Whiddon Valley EX32 8NS Barnstaple Actavis Uk Limited Devon United Kingdom | England | German | 134084840001 | |||||||||
| MCAFFER, Ian Gardner Cameron | Director | 100 Paynesfield Road Tatsfield TN16 2BQ Westerham Easters Kent United Kingdom | United Kingdom | British | 30355820003 | |||||||||
| MEHTA, Anish Kirit | Director | Barnstaple EX32 8NS North Devon Whiddon Valley United Kingdom | England | American | 163776250001 | |||||||||
| SPARROW, Jamie | Director | Cavendish Square W1G 0PE London 7 England | United Kingdom | British | 153139710001 | |||||||||
| STOLZENBERG, Lawrence | Director | 15 Victoria Avenue N3 1BD London | United Kingdom | British | 11841220002 | |||||||||
| TASKO, Peter Ernest | Director | Lancaster Avenue SG5 1PA Hitchin 21 Hertfordshire United Kingdom | England | British | 138905490001 | |||||||||
| TICE, Johnathon Adam Richard | Director | Church Path Little Wymondley SG4 7JE Hitchin Michaelmas Cottage Herts United Kingdom | England | British | 94877660010 | |||||||||
| VINCENT, Sara Jayne | Director | Whiddon Valley EX32 8NS Barnstaple Actavis Uk Limited Devon United Kingdom | United Kingdom | British | 95732340002 | |||||||||
| VRHOVEC, David | Director | 6403 Kussnacht Am Rigi Switzerland Bahnhofstrasse 18 Switzerland | Slovenia | Slovenian | 190910690001 | |||||||||
| WILLIAMS, Robert | Director | Barnstaple EX32 8NS Devon Whiddon Valley England England | England | British | 212377340001 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of BREATH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Teva Pharma Holdings Limited | Mar 14, 2022 | Whistler Drive WF10 5HX Castleford Ridings Point England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Arrow Group Aps | Aug 02, 2016 | Ornegaardsvej 16 2820 Gentofte 16 Denmark | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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