Lumanity Health Limited LONDON


Founded in 1999, Lumanity Health, classified under reg no. 03777924 is an active company. Currently registered at Great Suffolk Yard SE1 1PP, London the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 28th Sep 2021 Lumanity Health Limited is no longer carrying the name Farm Communications.

The firm has 2 directors, namely Michael M., Jon W.. Of them, Jon W. has been with the company the longest, being appointed on 10 April 2023 and Michael M. has been with the company for the least time - from 15 December 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lumanity Health Limited Address / Contact

Office Address Great Suffolk Yard
Office Address2 127-131 Great Suffolk Street
Town London
Post code SE1 1PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03777924
Date of Incorporation Wed, 26th May 1999
Industry Dormant Company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Michael M.

Position: Director

Appointed: 15 December 2023

Jon W.

Position: Director

Appointed: 10 April 2023

Gail S.

Position: Secretary

Appointed: 30 June 2008

Resigned: 31 March 2015

Mark S.

Position: Director

Appointed: 09 May 2007

Resigned: 01 January 2022

Kevin S.

Position: Director

Appointed: 01 May 2007

Resigned: 17 December 2008

Mark B.

Position: Director

Appointed: 01 May 2007

Resigned: 31 December 2023

Gail S.

Position: Director

Appointed: 30 June 2006

Resigned: 31 March 2015

Jeremy P.

Position: Director

Appointed: 30 June 2006

Resigned: 30 June 2008

John R.

Position: Director

Appointed: 30 June 2006

Resigned: 22 March 2023

Owen L.

Position: Director

Appointed: 31 July 2000

Resigned: 28 February 2012

Gary R.

Position: Director

Appointed: 31 July 2000

Resigned: 25 July 2005

Robert C.

Position: Director

Appointed: 16 July 1999

Resigned: 04 February 2002

Michael M.

Position: Director

Appointed: 16 July 1999

Resigned: 30 June 2006

Derek D.

Position: Director

Appointed: 09 July 1999

Resigned: 30 April 2001

Robert S.

Position: Secretary

Appointed: 27 May 1999

Resigned: 30 June 2008

Robert S.

Position: Director

Appointed: 27 May 1999

Resigned: 30 June 2008

Paul J.

Position: Director

Appointed: 27 May 1999

Resigned: 31 December 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 May 1999

Resigned: 27 May 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 May 1999

Resigned: 27 May 1999

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Cello Health Ltd from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Cello Health Ltd

Great Suffolk Yard 127-131 Great Suffolk Street, London, SE1 1PP, England

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05120150
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Farm Communications September 28, 2021
Brookmede June 8, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 16th, October 2023
Free Download (7 pages)

Company search