ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Compliance Health Limited

Compliance Health Limited is an active company incorporated on 8 June 2018 with the registered office located in Sheffield, South Yorkshire. Compliance Health Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11405541
Private limited company
Age
7 years
Incorporated 8 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 2 September 2025 (2 months ago)
Next confirmation dated 2 September 2026
Due by 16 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 4 months remaining)
Address
Unit 18 Jessops Riverside
800 Brightside Lane
Sheffield
S9 2RX
England
Address changed on 17 Jan 2025 (9 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Feb 1982
Director • Managing Director • British • Lives in UK • Born in Jan 1981
Director • British • Lives in England • Born in May 1983
Director • British • Lives in UK • Born in May 1983
Director • British • Lives in England • Born in Sep 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dengro Limited
James Sanjay Bodha, Neil Keith Joseph Laycock, and 2 more are mutual people.
Active
Bluestream Academy Ltd
Neil Keith Joseph Laycock, Dr Benjamin William Betts, and 1 more are mutual people.
Active
Confederation Of Dental Employers Ltd
Dr Benjamin William Betts and Tom Cornwell are mutual people.
Active
Isopharm Limited
Dr Benjamin William Betts and Tom Cornwell are mutual people.
Active
Radcliffe Solutions Limited
Dr Benjamin William Betts and Tom Cornwell are mutual people.
Active
Codeplan Ltd
Dr Benjamin William Betts and Tom Cornwell are mutual people.
Active
Clarity Informatics Limited
Dr Benjamin William Betts and Tom Cornwell are mutual people.
Active
The Sowerby Centre For Health Informatics At Newcastle Limited
Dr Benjamin William Betts and Tom Cornwell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£534K
Increased by £316.39K (+145%)
Turnover
Unreported
Same as previous period
Employees
31
Increased by 4 (+15%)
Total Assets
£1.21M
Increased by £738.2K (+155%)
Total Liabilities
-£1.22M
Increased by £558.38K (+84%)
Net Assets
-£10K
Increased by £179.82K (-95%)
Debt Ratio (%)
101%
Decreased by 39.15% (-28%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Tom Cornwell Appointed
1 Month Ago on 8 Sep 2025
Neil Keith Joseph Laycock Resigned
1 Month Ago on 8 Sep 2025
Confirmation Submitted
1 Month Ago on 4 Sep 2025
James Sanjay Bodha Resigned
2 Months Ago on 14 Aug 2025
Dr Benjamin William Betts Appointed
2 Months Ago on 14 Aug 2025
Registers Moved To Inspection Address
9 Months Ago on 17 Jan 2025
Inspection Address Changed
9 Months Ago on 16 Jan 2025
Charge Satisfied
11 Months Ago on 18 Nov 2024
Rajiv Vinod Lakhani (PSC) Resigned
11 Months Ago on 7 Nov 2024
Get Credit Report
Discover Compliance Health Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 30 Sep 2025
Termination of appointment of Neil Keith Joseph Laycock as a director on 8 September 2025
Submitted on 11 Sep 2025
Appointment of Tom Cornwell as a director on 8 September 2025
Submitted on 11 Sep 2025
Confirmation statement made on 2 September 2025 with updates
Submitted on 4 Sep 2025
Termination of appointment of James Sanjay Bodha as a director on 14 August 2025
Submitted on 20 Aug 2025
Appointment of Dr Benjamin William Betts as a director on 14 August 2025
Submitted on 20 Aug 2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 17 Jan 2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 16 Jan 2025
Memorandum and Articles of Association
Submitted on 29 Nov 2024
Resolutions
Submitted on 28 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year