ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Active Health Tech Ltd

Active Health Tech Ltd is an active company incorporated on 17 December 2016 with the registered office located in Croydon, Greater London. Active Health Tech Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10530672
Private limited company
Age
8 years
Incorporated 17 December 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 February 2025 (6 months ago)
Next confirmation dated 24 February 2026
Due by 10 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Ground Floor Interchange
81-85 Station Road
Croydon
CR0 2RD
England
Address changed on 17 Dec 2024 (8 months ago)
Previous address was Ground Floor Interchange 81-85 Station Road Croydon CR0 2AJ England
Telephone
+61403939403
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Co-Founder • Australian • Lives in England • Born in Apr 1979
Director • British • Lives in England • Born in Sep 1965
Director • Chief Executive Officer • British • Lives in UK • Born in Jul 1976
Director • Physiotherapist • Australian • Lives in England • Born in Nov 1978
Health & Care Management Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Independent Living Solutions Limited
James William Masterson Murray is a mutual person.
Active
Healthcare RM Limited
James William Masterson Murray is a mutual person.
Active
Vendigital Limited
Ranald Rory Henderson Webster is a mutual person.
Active
Health & Care Management Limited
James William Masterson Murray is a mutual person.
Active
Ballard Investment Company Limited
James William Masterson Murray is a mutual person.
Active
Ca Case Management Ltd
James William Masterson Murray is a mutual person.
Active
Healthkinect Limited
James William Masterson Murray is a mutual person.
Active
Enhance Sport & Health Limited
Ian Dean Leslie Prangley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
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
£38.31K
Increased by £19.67K (+106%)
Total Liabilities
-£32.24K
Decreased by £3.07K (-9%)
Net Assets
£6.07K
Increased by £22.74K (-136%)
Debt Ratio (%)
84%
Decreased by 105.3% (-56%)
Latest Activity
New Charge Registered
2 Months Ago on 25 Jun 2025
New Charge Registered
5 Months Ago on 31 Mar 2025
Confirmation Submitted
6 Months Ago on 10 Mar 2025
Registered Address Changed
8 Months Ago on 17 Dec 2024
Accounting Period Extended
10 Months Ago on 5 Nov 2024
Registered Address Changed
10 Months Ago on 5 Nov 2024
Ian Dean Leslie Prangley (PSC) Resigned
10 Months Ago on 29 Oct 2024
Michael Peter Levens (PSC) Resigned
10 Months Ago on 29 Oct 2024
Ian Dean Leslie Prangley Resigned
10 Months Ago on 29 Oct 2024
Health & Care Management Limited (PSC) Appointed
10 Months Ago on 29 Oct 2024
Get Credit Report
Discover Active Health Tech Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 105306720002, created on 25 June 2025
Submitted on 26 Jun 2025
Resolutions
Submitted on 7 Apr 2025
Memorandum and Articles of Association
Submitted on 7 Apr 2025
Registration of charge 105306720001, created on 31 March 2025
Submitted on 2 Apr 2025
Confirmation statement made on 24 February 2025 with updates
Submitted on 10 Mar 2025
Registered office address changed from Ground Floor Interchange 81-85 Station Road Croydon CR0 2AJ England to Ground Floor Interchange 81-85 Station Road Croydon CR0 2rd on 17 December 2024
Submitted on 17 Dec 2024
Appointment of Mr Ranald Rory Henderson Webster as a director on 29 October 2024
Submitted on 5 Nov 2024
Cessation of Ian Dean Leslie Prangley as a person with significant control on 29 October 2024
Submitted on 5 Nov 2024
Termination of appointment of Michael Peter Levens as a director on 29 October 2024
Submitted on 5 Nov 2024
Registered office address changed from 10 Cedar Avenue Barnet Hertfordshire EN4 8DY England to Ground Floor Interchange 81-85 Station Road Croydon CR0 2AJ on 5 November 2024
Submitted on 5 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year