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
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 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12402935
Private limited company
Age
5 years
Incorporated
14 January 2020
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
13 January 2025
(7 months ago)
Next confirmation dated
13 January 2026
Due by
27 January 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Perci Health Ltd
Contact
Address
WELLERS ACCOUNTANTS
1 Vincent Square
London
London
SW1P 2PN
United Kingdom
Address changed on
22 Jan 2025
(7 months ago)
Previous address was
Companies in SW1P 2PN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
60
Controllers (PSC)
1
Kelly Reynolds
PSC • Director • British • Lives in UK • Born in Jun 1986
Chantal Cox
Director • Investment Manager • British • Lives in England • Born in Sep 1991
Morgan Fitzsimons
Director • Cmo • English • Lives in England • Born in Feb 1985
Phil Zeidler
Director • Non Executive • British • Lives in England • Born in Sep 1968
Will Gibbs
Director • Fund Manager • British • Lives in England • Born in Aug 1989
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
Anikin Ltd
Will Gibbs is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
20 Days Ago on 18 Aug 2025
Will Gibbs Resigned
3 Months Ago on 21 May 2025
Phil Zeidler Resigned
3 Months Ago on 14 May 2025
Registers Moved To Inspection Address
7 Months Ago on 22 Jan 2025
Inspection Address Changed
7 Months Ago on 22 Jan 2025
Confirmation Submitted
7 Months Ago on 21 Jan 2025
Morgan Fitzsimons Details Changed
8 Months Ago on 8 Jan 2025
Chantal Cox Details Changed
8 Months Ago on 8 Jan 2025
Full Accounts Submitted
10 Months Ago on 1 Nov 2024
Kelly Mccabe (PSC) Details Changed
4 Years Ago on 8 Jul 2021
Get Alerts
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
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Aug 2025
Termination of appointment of Will Gibbs as a director on 21 May 2025
Submitted on 27 May 2025
Termination of appointment of Phil Zeidler as a director on 14 May 2025
Submitted on 27 May 2025
Statement of capital following an allotment of shares on 1 April 2025
Submitted on 1 Apr 2025
Statement of capital following an allotment of shares on 11 March 2025
Submitted on 11 Mar 2025
Resolutions
Submitted on 10 Mar 2025
Memorandum and Articles of Association
Submitted on 10 Mar 2025
Statement of capital following an allotment of shares on 28 February 2025
Submitted on 28 Feb 2025
Statement of capital following an allotment of shares on 27 February 2025
Submitted on 27 Feb 2025
Statement of capital following an allotment of shares on 26 February 2025
Submitted on 27 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs