LEIGHTON HEALTH LIMITED

LEIGHTON HEALTH LIMITED

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

    Company NameLEIGHTON HEALTH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05498257
    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 LEIGHTON HEALTH LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is LEIGHTON HEALTH LIMITED located?

    Registered Office Address
    5th Floor Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LEIGHTON HEALTH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToOct 21, 2026
    Next Confirmation Statement DueNov 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2025
    OverdueNo

    What are the latest filings for LEIGHTON HEALTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Phil Higgins as a secretary on Feb 26, 2026

    2 pagesAP03

    Termination of appointment of Toby Newman as a secretary on Feb 26, 2026

    1 pagesTM02

    Confirmation statement made on Oct 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Oct 21, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Leslie Jack Bateman as a director on Jul 18, 2024

    1 pagesTM01

    Director's details changed for Mr Richard Howell on Jul 03, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Termination of appointment of Harry Abraham Hyman as a director on Apr 24, 2024

    1 pagesTM01

    Appointment of Mr Mark Davies as a director on Apr 16, 2024

    2 pagesAP01

    Confirmation statement made on Oct 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Appointment of Mr Toby Newman as a secretary on Feb 10, 2023

    2 pagesAP03

    Termination of appointment of Paul Simon Kent Wright as a secretary on Feb 10, 2023

    1 pagesTM02

    Confirmation statement made on Oct 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Director's details changed for Mr David Leslie Jack Bateman on Apr 01, 2022

    2 pagesCH01

    Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on May 05, 2022

    1 pagesAD01

    Change of details for Php (Sb) Limited as a person with significant control on Apr 27, 2022

    2 pagesPSC05

    Registered office address changed from 5th Floor, Greener House, 66-68 Haymarket London SW1Y 4RF to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on Apr 27, 2022

    1 pagesAD01

    Appointment of Mr David Leslie Jack Bateman as a director on Mar 25, 2022

    2 pagesAP01

    Confirmation statement made on Oct 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Appointment of Mr Paul Simon Kent Wright as a secretary on Jan 05, 2021

    2 pagesAP03

    Termination of appointment of Nexus Management Services Limited as a secretary on Jan 05, 2021

    1 pagesTM02

    Who are the officers of LEIGHTON HEALTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGGINS, Phil
    Burdett House
    15-16 Buckingham Street
    WC2N 6DH London
    5th Floor
    United Kingdom
    United Kingdom
    Secretary
    Burdett House
    15-16 Buckingham Street
    WC2N 6DH London
    5th Floor
    United Kingdom
    United Kingdom
    345804910001
    AUSTIN, David Christopher
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    United KingdomBritish131339590001
    DAVIES, Mark
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    United KingdomBritish321061420001
    HOWELL, Richard
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    United KingdomBritish164790590002
    EDWARDS, Richard Mark, Dr
    Emms Farm Emms Lane
    Bratton
    BA13 4SA Westbury
    Wiltshire
    Secretary
    Emms Farm Emms Lane
    Bratton
    BA13 4SA Westbury
    Wiltshire
    British48923370001
    NEWMAN, Toby
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Secretary
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    305561850001
    WRIGHT, Paul Simon Kent
    Greener House Haymarket
    SW1Y 4RF London
    5th Floor
    England
    Secretary
    Greener House Haymarket
    SW1Y 4RF London
    5th Floor
    England
    278804070001
    NEXUS MANAGEMENT SERVICES LIMITED
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    Secretary
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    Identification TypeUK Limited Company
    Registration Number04187765
    57253330002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BATEMAN, David Leslie Jack
    Burdett House
    15-16 Buckingham Street
    WC2N 6DH London
    5th Floor
    United Kingdom
    United Kingdom
    Director
    Burdett House
    15-16 Buckingham Street
    WC2N 6DH London
    5th Floor
    United Kingdom
    United Kingdom
    United KingdomBritish294040290001
    BEALE, Deborah Angharyd, Dr
    18 The Hollow
    Dilton Marsh
    BA13 4BU Westbury
    Wiltshire
    Director
    18 The Hollow
    Dilton Marsh
    BA13 4BU Westbury
    Wiltshire
    United KingdomBritish94571980001
    EDWARDS, Richard Mark, Dr
    Mane Way
    BA13 3FQ Westbury
    White Horse Health Centre
    Wiltshire
    England
    Director
    Mane Way
    BA13 3FQ Westbury
    White Horse Health Centre
    Wiltshire
    England
    United KingdomBritish48923370001
    GUMBLEY, Michael, Dr
    Brook Cottage
    Rook Lane, Berkley
    BA11 5JD Frome
    Somerset
    Director
    Brook Cottage
    Rook Lane, Berkley
    BA11 5JD Frome
    Somerset
    United KingdomBritish106150680001
    HOLLAND, Philip John
    Haymarket
    SW1Y 4RF London
    5th Floor, Greener House, 66-68
    England
    Director
    Haymarket
    SW1Y 4RF London
    5th Floor, Greener House, 66-68
    England
    EnglandBritish163838050001
    HYMAN, Harry Abraham
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    EnglandBritish35560380005
    RIDDIFORD, Deborah Jane
    Mane Way
    BA13 3FQ Westbury
    White Horse Health Centre
    Wiltshire
    England
    Director
    Mane Way
    BA13 3FQ Westbury
    White Horse Health Centre
    Wiltshire
    England
    United KingdomBritish150895700001
    TAYLOR, Julia Christine, Dr
    Seven Spokes
    Vernal Lane
    BA11 3ER Frome
    Somerset
    Director
    Seven Spokes
    Vernal Lane
    BA11 3ER Frome
    Somerset
    United KingdomBritish106150690001
    WALKER-ARNOTT, Timothy David
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor Greener House
    England
    Director
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor Greener House
    England
    EnglandBritish131266520002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Php (Sb) Limited
    Burdett House
    15-16 Buckingham Street
    WC2N 6DH London
    5th Floor
    United Kingdom
    United Kingdom
    Jun 30, 2016
    Burdett House
    15-16 Buckingham Street
    WC2N 6DH London
    5th Floor
    United Kingdom
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number10611850
    Natures of Control
    • The person holds, 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