Passport Health Ltd CARDIFF


Passport Health Ltd is a private limited company located at C/O Legalinx Ltd Churchill House, Churchill Way, Cardiff CF10 2HH. Incorporated on 2019-03-14, this 5-year-old company is run by 2 directors and 1 secretary.
Director Andrew C., appointed on 20 October 2023. Director Paul F., appointed on 14 March 2019.
As far as secretaries are concerned, we can name: Andrew C., appointed on 14 March 2019.
The company is officially classified as "other human health activities" (Standard Industrial Classification: 86900).
The latest confirmation statement was sent on 2023-03-13 and the due date for the following filing is 2024-03-27. Additionally, the accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

Passport Health Ltd Address / Contact

Office Address C/o Legalinx Ltd Churchill House
Office Address2 Churchill Way
Town Cardiff
Post code CF10 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11883133
Date of Incorporation Thu, 14th Mar 2019
Industry Other human health activities
End of financial Year 31st December
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Andrew C.

Position: Director

Appointed: 20 October 2023

Andrew C.

Position: Secretary

Appointed: 14 March 2019

Paul F.

Position: Director

Appointed: 14 March 2019

Douglas S.

Position: Director

Appointed: 14 March 2019

Resigned: 17 March 2020

Passport Health International Llc

Position: Corporate Director

Appointed: 14 March 2019

Resigned: 20 October 2023

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is David T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David T.

Notified on 14 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Change of registered address from C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH United Kingdom on Fri, 29th Dec 2023 to 207 Regent Street 3rd Floor London W1B 3HH
filed on: 29th, December 2023
Free Download (1 page)

Company search