Background WavePink WaveYellow Wave

NEWSON HEALTH GROUP LIMITED (14350059)

NEWSON HEALTH GROUP LIMITED (14350059) is an active UK company. incorporated on 12 September 2022. with registered office in Stratford Upon Avon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEWSON HEALTH GROUP LIMITED has been registered for 3 years. Current directors include ANDERSON, Louise Rachel, Dr, DALY, Marcus Hugh Paul, LEWIS, Rebecca Jane, Dr.

Company Number
14350059
Status
active
Type
ltd
Incorporated
12 September 2022
Age
3 years
Address
Winton House, Stratford Upon Avon, CV37 6HB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDERSON, Louise Rachel, Dr, DALY, Marcus Hugh Paul, LEWIS, Rebecca Jane, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSON HEALTH GROUP LIMITED

NEWSON HEALTH GROUP LIMITED is an active company incorporated on 12 September 2022 with the registered office located in Stratford Upon Avon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEWSON HEALTH GROUP LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14350059

LTD Company

Age

3 Years

Incorporated 12 September 2022

Size

N/A

Accounts

ARD: 30/12

Up to Date

4 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 September 2025 (8 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 September 2025 (8 months ago)
Submitted on 30 September 2025 (8 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Winton House Church Street Stratford Upon Avon, CV37 6HB,

Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Director Left
Sept 22
Company Founded
Sept 22
Funding Round
Mar 23
Director Left
May 24
Director Joined
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Share Issue
Jul 24
Funding Round
Jul 24
Funding Round
Jan 26
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ANDERSON, Louise Rachel, Dr

Active
Church Street, Stratford-Upon-AvonCV37 6HB
Born August 1970
Director
Appointed 12 Sept 2022

DALY, Marcus Hugh Paul

Active
Church Street, Stratford Upon AvonCV37 6HB
Born July 1957
Director
Appointed 17 Jun 2024

LEWIS, Rebecca Jane, Dr

Active
Church Street, Stratford Upon AvonCV37 6HB
Born October 1967
Director
Appointed 17 Jun 2024

GREEN, Rebecca Ann

Resigned
Church Street, Stratford-Upon-AvonCV37 6HB
Secretary
Appointed 16 Apr 2024
Resigned 07 Feb 2025

GREEN, Rebecca Ann

Resigned
Church Street, Stratford-Upon-AvonCV37 6HB
Born December 1988
Director
Appointed 16 Apr 2024
Resigned 16 Apr 2024

NEWSON HEALTH HOLDINGS LIMITED

Resigned
Church Street, Stratford-Upon-AvonCV37 6HB
Corporate director
Appointed 12 Sept 2022
Resigned 12 Sept 2022

Persons with significant control

1

Church Street, Stratford-Upon-AvonCV37 6HB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Sept 2022
Fundings
Financials
Latest Activities

Filing History

26

Memorandum Articles
12 January 2026
MAMA
Resolution
12 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2026
SH01Allotment of Shares
Change To A Person With Significant Control
6 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
6 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Resolution
4 July 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 July 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 June 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
16 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Resolution
28 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Incorporation Company
12 September 2022
NEWINCIncorporation