ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Perci Health Ltd

Perci Health Ltd is an active company incorporated on 14 January 2020 with the registered office located in London, Greater London. Perci Health Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12402935
Private limited company
Age
6 years
Incorporated 14 January 2020
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 13 January 2026 (9 days ago)
Next confirmation dated 13 January 2027
Due by 27 January 2027 (1 year remaining)
Last change occurred 7 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
3rd Floor The Coade
98 Vauxhall Walk
London
SE11 5EL
United Kingdom
Address changed on 29 Sep 2025 (3 months ago)
Previous address was C/O Wellers Accountants 1 Vincent Square London London SW1P 2PN United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
60
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Jun 1986
Director • English • Lives in England • Born in Feb 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£348.49K
Decreased by £996.58K (-74%)
Turnover
Unreported
Same as previous period
Employees
20
Increased by 3 (+18%)
Total Assets
£1.49M
Decreased by £769.74K (-34%)
Total Liabilities
-£184.95K
Decreased by £4.71K (-2%)
Net Assets
£1.3M
Decreased by £765.04K (-37%)
Debt Ratio (%)
12%
Increased by 4.04% (+48%)
Latest Activity
Confirmation Submitted
7 Days Ago on 15 Jan 2026
Chantal Cox Resigned
1 Month Ago on 9 Dec 2025
Registered Address Changed
3 Months Ago on 29 Sep 2025
Mrs Kelly Reynolds Details Changed
4 Months Ago on 22 Sep 2025
Kelly Reynolds (PSC) Details Changed
4 Months Ago on 22 Sep 2025
Morgan Fitzsimons Details Changed
4 Months Ago on 22 Sep 2025
Full Accounts Submitted
5 Months Ago on 18 Aug 2025
Will Gibbs Resigned
8 Months Ago on 21 May 2025
Phil Zeidler Resigned
8 Months Ago on 14 May 2025
Registers Moved To Inspection Address
1 Year Ago on 22 Jan 2025
Get Credit Report
Discover Perci Health Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 January 2026 with updates
Submitted on 15 Jan 2026
Termination of appointment of Chantal Cox as a director on 9 December 2025
Submitted on 11 Dec 2025
Director's details changed for Morgan Fitzsimons on 22 September 2025
Submitted on 29 Sep 2025
Change of details for Kelly Reynolds as a person with significant control on 22 September 2025
Submitted on 29 Sep 2025
Director's details changed for Mrs Kelly Reynolds on 22 September 2025
Submitted on 29 Sep 2025
Registered office address changed from C/O Wellers Accountants 1 Vincent Square London London SW1P 2PN United Kingdom to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 29 September 2025
Submitted on 29 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Aug 2025
Termination of appointment of Phil Zeidler as a director on 14 May 2025
Submitted on 27 May 2025
Termination of appointment of Will Gibbs as a director on 21 May 2025
Submitted on 27 May 2025
Statement of capital following an allotment of shares on 1 April 2025
Submitted on 1 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year