Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Health (Pembury) Limited
Health (Pembury) Limited is an active company incorporated on 9 December 2004 with the registered office located in Leeds, West Yorkshire. Health (Pembury) Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
17 years ago
Company No
05309721
Private limited company
Age
20 years
Incorporated
9 December 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 January 2025
(10 months ago)
Next confirmation dated
6 January 2026
Due by
20 January 2026
(2 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(1 month remaining)
Learn more about Health (Pembury) Limited
Contact
Update Details
Address
1 Park Row
Leeds
LS1 5AB
England
Address changed on
1 Nov 2024
(1 year ago)
Previous address was
Cannon Place 78 Cannon Street London EC4N 6AF England
Companies in LS1 5AB
Telephone
02079013200
Email
Unreported
Website
Laing.com
See All Contacts
People
Officers
7
Shareholders
2
Controllers (PSC)
2
Resolis Limited
Secretary • Secretary
Graham Maurice Beazley-Long
Director • British • Lives in England • Born in Feb 1960
John Stephen Gordon
Director • British • Lives in Scotland • Born in Dec 1962
Matthew Templeton
Director • British • Lives in UK • Born in Mar 1973
Christopher James
Director • British • Lives in England • Born in Jan 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kent And East Sussex Weald Hospital Limited
Graham Maurice Beazley-Long, Christopher James, and 4 more are mutual people.
Active
Kent And East Sussex Weald Hospital Holdings Limited
Graham Maurice Beazley-Long, Christopher James, and 4 more are mutual people.
Active
Ashford Prison Services Holdings Limited
Matthew Templeton, John Stephen Gordon, and 1 more are mutual people.
Active
Ashford Prison Services Limited
Matthew Templeton, John Stephen Gordon, and 1 more are mutual people.
Active
Peterborough Prison Management Limited
Matthew Templeton, John Stephen Gordon, and 1 more are mutual people.
Active
Peterborough Prison Management Holdings Limited
Matthew Templeton, John Stephen Gordon, and 1 more are mutual people.
Active
Falcon Support Services Limited
Graham Maurice Beazley-Long, John Stephen Gordon, and 1 more are mutual people.
Active
Falcon Support Services (Holdings) Limited
Graham Maurice Beazley-Long, John Stephen Gordon, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£20.37M
Same as previous period
Total Liabilities
-£20.37M
Same as previous period
Net Assets
£1K
Same as previous period
Debt Ratio (%)
100%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Months Ago on 17 Jan 2025
Jlif Holdings (Pembury Hospital) Limited (PSC) Details Changed
10 Months Ago on 1 Jan 2025
Registered Address Changed
1 Year Ago on 1 Nov 2024
Infrastructure Managers Limited Resigned
1 Year 1 Month Ago on 30 Sep 2024
Resolis Limited Appointed
1 Year 1 Month Ago on 30 Sep 2024
Amended Full Accounts Submitted
1 Year 2 Months Ago on 6 Sep 2024
Full Accounts Submitted
1 Year 6 Months Ago on 15 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 8 Jan 2024
Infrastructure Managers Limited Details Changed
1 Year 11 Months Ago on 15 Dec 2023
Full Accounts Submitted
2 Years 2 Months Ago on 6 Sep 2023
Get Alerts
Get Credit Report
Discover Health (Pembury) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Jlif Holdings (Pembury Hospital) Limited as a person with significant control on 1 January 2025
Submitted on 17 Jan 2025
Confirmation statement made on 6 January 2025 with no updates
Submitted on 17 Jan 2025
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 1 Park Row Leeds LS1 5AB on 1 November 2024
Submitted on 1 Nov 2024
Appointment of Resolis Limited as a secretary on 30 September 2024
Submitted on 1 Nov 2024
Termination of appointment of Infrastructure Managers Limited as a secretary on 30 September 2024
Submitted on 1 Nov 2024
Amended full accounts made up to 31 December 2023
Submitted on 6 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 15 May 2024
Confirmation statement made on 6 January 2024 with no updates
Submitted on 8 Jan 2024
Secretary's details changed for Infrastructure Managers Limited on 15 December 2023
Submitted on 2 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 6 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs