Company NameEvolve Health Limited
DirectorsGraham Morgan and John Bishop
Company StatusActive
Company Number06711923
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 2008(15 years, 7 months ago)
Previous NameThe School Sport Foundation

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameGraham Morgan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ryshworth Hall, Keighley Road
Bingley
West Yorkshire
BD16 2EL
Director NameMr John Bishop
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Hall Alice Street
Keighley
West Yorkshire
BD21 3JD
Secretary NameMr John Bishop
NationalityBritish
StatusCurrent
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 62 Lancaster Gate
London
W2 3NA

Location

Registered AddressCentral Hall
Alice Street
Keighley
West Yorkshire
BD21 3JD
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

17 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
25 January 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
14 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
21 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
6 December 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
16 December 2020Secretary's details changed for Mr John Bishop on 1 December 2020 (1 page)
16 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 February 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
30 September 2019Change of details for Mr John Bishop as a person with significant control on 22 June 2018 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 September 2019Director's details changed for Mr John Bishop on 22 June 2018 (2 pages)
29 April 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
6 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 May 2016Registered office address changed from 24 Granby Lane Keighley West Yorkshire BD20 5AY to Central Hall Alice Street Keighley West Yorkshire BD21 3JD on 10 May 2016 (2 pages)
10 May 2016Registered office address changed from 24 Granby Lane Keighley West Yorkshire BD20 5AY to Central Hall Alice Street Keighley West Yorkshire BD21 3JD on 10 May 2016 (2 pages)
9 May 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
9 May 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
30 September 2015Annual return made up to 30 September 2015 no member list (4 pages)
30 September 2015Annual return made up to 30 September 2015 no member list (4 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 November 2014Annual return made up to 30 September 2014 no member list (4 pages)
10 November 2014Annual return made up to 30 September 2014 no member list (4 pages)
30 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
30 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
30 September 2013Annual return made up to 30 September 2013 no member list (4 pages)
30 September 2013Annual return made up to 30 September 2013 no member list (4 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 October 2012Annual return made up to 30 September 2012 no member list (4 pages)
4 October 2012Annual return made up to 30 September 2012 no member list (4 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 April 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
16 April 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
11 October 2011Annual return made up to 30 September 2011 no member list (4 pages)
11 October 2011Annual return made up to 30 September 2011 no member list (4 pages)
22 June 2011Registered office address changed from 2Nd Floor. the Clock Tower Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH United Kingdom on 22 June 2011 (1 page)
22 June 2011Registered office address changed from 2Nd Floor. the Clock Tower Dalton Mills Dalton Lane Keighley West Yorkshire BD21 4JH United Kingdom on 22 June 2011 (1 page)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 March 2011Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
24 March 2011Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
1 October 2010Annual return made up to 30 September 2010 no member list (4 pages)
1 October 2010Annual return made up to 30 September 2010 no member list (4 pages)
1 October 2010Director's details changed for Graham Morgan on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Graham Morgan on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Graham Morgan on 1 October 2009 (2 pages)
21 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
21 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
13 May 2010Registered office address changed from 5 Ryshworth Hall Keighley Road Bingley West Yorkshire BD16 2EL on 13 May 2010 (1 page)
13 May 2010Registered office address changed from 5 Ryshworth Hall Keighley Road Bingley West Yorkshire BD16 2EL on 13 May 2010 (1 page)
16 December 2009Annual return made up to 30 September 2009 no member list (2 pages)
16 December 2009Annual return made up to 30 September 2009 no member list (2 pages)
25 September 2009Company name changed the school sport foundation\certificate issued on 25/09/09 (2 pages)
25 September 2009Company name changed the school sport foundation\certificate issued on 25/09/09 (2 pages)
30 September 2008Incorporation (16 pages)
30 September 2008Incorporation (16 pages)