EDGE HEALTH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewConfirmation statement made on 2025-10-24 with updates

View Document

27/10/2527 October 2025 NewResolutions

View Document

23/10/2523 October 2025 NewNotification of Octa-Bee Ltd as a person with significant control on 2025-10-22

View Document

23/10/2523 October 2025 NewCessation of George Octavius William Batchelor as a person with significant control on 2025-10-22

View Document

23/10/2523 October 2025 NewDirector's details changed for Mr George Octavius William Batchelor on 2025-10-22

View Document

23/10/2523 October 2025 NewDirector's details changed for Mr George Octavius William Batchelor on 2025-10-22

View Document

17/10/2517 October 2025 NewConfirmation statement made on 2025-10-16 with updates

View Document

24/07/2524 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/07/2411 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/04/2419 April 2024 Cessation of Robert Edward Bramley-Harker as a person with significant control on 2024-03-28

View Document

19/04/2419 April 2024 Notification of The Baddle Group Ltd as a person with significant control on 2024-03-28

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

22/01/2422 January 2024 Registered office address changed from Suites 1-3 the Hop Exchange 24 Southwark Street London SE1 1TY United Kingdom to 113 Romford Road London E15 4LY on 2024-01-22

View Document

22/01/2422 January 2024 Previous accounting period shortened from 2024-02-28 to 2023-10-31

View Document

21/01/2421 January 2024 Termination of appointment of Stephen Arlington as a director on 2024-01-10

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/03/2322 March 2023 Change of details for George Octavius William Batchelor as a person with significant control on 2023-03-01

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

21/03/2321 March 2023 Director's details changed for Mr George Octavius William Batchelor on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Mr George Octavius William Batchelor on 2023-03-01

View Document

21/03/2321 March 2023 Change of details for George Octavius William Batchelor as a person with significant control on 2023-03-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-21 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/01/2220 January 2022 Appointment of Dr Stephen Arlington as a director on 2022-01-01

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/08/2024 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 30/03/20 STATEMENT OF CAPITAL GBP 420

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 20 FLEMING HOUSE GEORGE ROW LONDON SE16 4UL ENGLAND

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / GEORGE OCTAVIUS WILLIAM BATCHELOR / 20/03/2020

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / GEORGE OCTAVIUS WILLIAM BATCHELOR / 20/03/2020

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT EDWARD BRAMLEY-HARKER / 20/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/11/189 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM PILGRIM HOUSE PACKHORSE ROAD GERRARDS CROSS SL9 7QE UNITED KINGDOM

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

03/04/183 April 2018 ADOPT ARTICLES 23/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 21/03/17 STATEMENT OF CAPITAL GBP 190

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR ROBERT EDWARD BRAMLEY-HARKER

View Document

14/02/1714 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company