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
Tinywell Healthcare Services Limited
Tinywell Healthcare Services Limited is an active company incorporated on 29 April 2008 with the registered office located in Slough, Berkshire. Tinywell Healthcare Services Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06579735
Private limited company
Age
17 years
Incorporated
29 April 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 December 2024
(10 months ago)
Next confirmation dated
30 December 2025
Due by
13 January 2026
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 2 months remaining)
Learn more about Tinywell Healthcare Services Limited
Contact
Update Details
Address
Regus 268
Bath Road
Slough
SL1 4DX
England
Address changed on
5 Jan 2025
(10 months ago)
Previous address was
268 Bath Road Slough SL1 4DX England
Companies in SL1 4DX
Telephone
01628559905
Email
Available in Endole App
Website
Tinywellhealthcareservices.org.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Mr Samuel Kariuki
PSC • Director • British • Lives in England • Born in Apr 1972
Dennis Mungai Nguu
Director • British • Lives in England • Born in Oct 1981
Rebecca Waigwe Mwaura
Director • British • Lives in England • Born in May 2003
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
Serenisis Ltd
Dennis Mungai Nguu is a mutual person.
Active
Alioliotui Services Ltd
Rebecca Waigwe Mwaura is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
£36.96K
Decreased by £20.94K (-36%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£150.29K
Increased by £5.54K (+4%)
Total Liabilities
-£75.5K
Increased by £15.51K (+26%)
Net Assets
£74.79K
Decreased by £9.97K (-12%)
Debt Ratio (%)
50%
Increased by 8.79% (+21%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 22 Aug 2025
Mr Dennis Mungai Nguu Details Changed
9 Months Ago on 30 Jan 2025
Registered Address Changed
10 Months Ago on 5 Jan 2025
Registered Address Changed
10 Months Ago on 5 Jan 2025
Registered Address Changed
10 Months Ago on 3 Jan 2025
Confirmation Submitted
10 Months Ago on 30 Dec 2024
Samuel Kariuki (PSC) Appointed
1 Year Ago on 23 Oct 2024
Mr Samuel Kariuki Appointed
1 Year Ago on 23 Oct 2024
Rebecca Waigwe Mwaura (PSC) Resigned
1 Year Ago on 23 Oct 2024
Rebecca Waigwe Mwaura Resigned
1 Year Ago on 22 Oct 2024
Get Alerts
Get Credit Report
Discover Tinywell Healthcare Services 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
Total exemption full accounts made up to 30 April 2025
Submitted on 22 Aug 2025
Director's details changed for Mr Dennis Mungai Nguu on 30 January 2025
Submitted on 31 Jan 2025
Registered office address changed from 268 Bath Road Slough SL1 4DX England to Regus 268 Bath Road Slough SL1 4DX on 5 January 2025
Submitted on 5 Jan 2025
Registered office address changed from Regus Bath Road Slough SL1 4DX England to 268 Bath Road Slough SL1 4DX on 5 January 2025
Submitted on 5 Jan 2025
Registered office address changed from 11 Anslow Place Slough SL1 6EA England to Regus Bath Road Slough SL1 4DX on 3 January 2025
Submitted on 3 Jan 2025
Confirmation statement made on 30 December 2024 with updates
Submitted on 30 Dec 2024
Notification of Samuel Kariuki as a person with significant control on 23 October 2024
Submitted on 29 Oct 2024
Appointment of Mr Samuel Kariuki as a director on 23 October 2024
Submitted on 28 Oct 2024
Termination of appointment of Rebecca Waigwe Mwaura as a director on 22 October 2024
Submitted on 23 Oct 2024
Cessation of Rebecca Waigwe Mwaura as a person with significant control on 23 October 2024
Submitted on 23 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs