Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REAL WORLD HEALTH LTD
Company Information for

REAL WORLD HEALTH LTD

20 ABBOTS BUSINESS PARK, PRIMROSE HILL, KINGS LANGLEY, HERTFORDSHIRE, WD4 8FR,
Company Registration Number
07540246
Private Limited Company
Active

Company Overview

About Real World Health Ltd
REAL WORLD HEALTH LTD was founded on 2011-02-23 and has its registered office in Kings Langley. The organisation's status is listed as "Active". Real World Health Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REAL WORLD HEALTH LTD
 
Legal Registered Office
20 ABBOTS BUSINESS PARK
PRIMROSE HILL
KINGS LANGLEY
HERTFORDSHIRE
WD4 8FR
Other companies in E14
 
Previous Names
DRAPER & DASH LTD06/01/2024
Filing Information
Company Number 07540246
Company ID Number 07540246
Date formed 2011-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB111252474  
Last Datalog update: 2024-04-07 04:24:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REAL WORLD HEALTH LTD
The accountancy firm based at this address is BEYOND ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REAL WORLD HEALTH LTD
The following companies were found which have the same name as REAL WORLD HEALTH LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REAL WORLD HEALTH, INC. 4710 NE 27TH AVE PORTLAND OR 97211 Active Company formed on the 2018-10-26
Real World Health 215 West Gill Avenue PO Box 3220 Jackson WY 83001 Active Company formed on the 2020-11-18

Company Officers of REAL WORLD HEALTH LTD

Current Directors
Officer Role Date Appointed
ORLANDO ANYAATA AGRIPPA
Director 2011-02-23
PENG WU
Director 2018-05-01
XUWEN WU
Director 2018-01-23
YETIAN ZHU
Director 2017-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MACKEY
Director 2017-10-01 2018-04-10
GAVIN MOWLING
Director 2014-11-28 2016-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ORLANDO ANYAATA AGRIPPA DRAPER AND DASH HEALTHCARE LTD Director 2016-02-22 CURRENT 2016-02-22 Active
ORLANDO ANYAATA AGRIPPA SWAPPST LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25APPOINTMENT TERMINATED, DIRECTOR JOHN LITTING SPEARMAN
2024-03-19CONFIRMATION STATEMENT MADE ON 23/02/24, WITH UPDATES
2024-03-1328/11/23 STATEMENT OF CAPITAL GBP 5238.27
2024-03-09Change of share class name or designation
2024-03-09Particulars of variation of rights attached to shares
2024-03-06Memorandum articles filed
2024-03-06Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-03-06Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution Re: company business 14/04/2023</ul>
2024-03-06Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution Re: company business 14/04/2023<li>Resolution passed adopt articles</ul>
2023-12-15Particulars of variation of rights attached to shares
2023-12-12Change of share class name or designation
2023-12-10Particulars of variation of rights attached to shares
2023-11-2928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22APPOINTMENT TERMINATED, DIRECTOR PENG WU
2023-11-21APPOINTMENT TERMINATED, DIRECTOR XUWEN WU
2023-11-21APPOINTMENT TERMINATED, DIRECTOR YETIAN ZHU
2023-04-26Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed removal of pre-emption</ul>
2023-04-26Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution alteration to articles<li>Resolution on securities</ul>
2023-04-26Memorandum articles filed
2023-03-09DIRECTOR APPOINTED MR SCOTT FLETCHER
2023-03-08Notification of a person with significant control statement
2023-03-08CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2023-03-07CESSATION OF ORLANDO ANYAATA AGRIPPA AS A PERSON OF SIGNIFICANT CONTROL
2023-02-06Cancellation of shares. Statement of capital on 2023-01-09 GBP 2,738.39
2023-01-24Purchase of own shares
2023-01-18Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-01-18RES09Resolution of authority to purchase a number of shares
2022-11-30AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ORLANDO ANYAATA AGRIPPA
2022-08-26DIRECTOR APPOINTED MR ALBERT NICHOLL
2022-08-26AP01DIRECTOR APPOINTED MR ALBERT NICHOLL
2022-08-05SH0129/03/22 STATEMENT OF CAPITAL GBP 2882.51
2022-03-31AAMDAmended account full exemption
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2022-03-28CH01Director's details changed for Mr Edward Benjamin Newton Guinness on 2022-03-28
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKER
2021-11-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-11-16MEM/ARTSARTICLES OF ASSOCIATION
2021-11-10SH0125/10/21 STATEMENT OF CAPITAL GBP 2811.45
2021-11-04RP04CS01
2021-11-01AP01DIRECTOR APPOINTED MR ALEXANDER SLEIGH
2021-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075402460002
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES
2021-03-02SH0110/11/20 STATEMENT OF CAPITAL GBP 2318.86
2020-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 075402460002
2020-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 075402460001
2020-04-06AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2020-03-05AP01DIRECTOR APPOINTED PENG WU
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PENG WU
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEVIN SMITH
2019-08-21RP04SH01Second filing of capital allotment of shares GBP1,709.51
2019-08-20RP04SH01Second filing of capital allotment of shares GBP1,967.55
2019-07-24SH0110/06/19 STATEMENT OF CAPITAL GBP 2267.26
2019-06-19RP04SH01Second filing of capital allotment of shares GBP1,969.82
2019-06-18AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23SH0127/03/19 STATEMENT OF CAPITAL GBP 2267.26
2019-03-18RP04SH01Second filing of capital allotment of shares GBP1,516.22
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2019-02-25CH01Director's details changed for Mr Orlando Anyaata Agrippa on 2019-02-25
2019-02-25PSC04Change of details for Mr Orlando Anyaata Agrippa as a person with significant control on 2019-01-27
2019-02-21SH0107/02/19 STATEMENT OF CAPITAL GBP 2009.22
2019-02-19SH0127/12/18 STATEMENT OF CAPITAL GBP 1711.78
2019-02-11RES01ADOPT ARTICLES 11/02/19
2019-01-24AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAMS
2019-01-02AP01DIRECTOR APPOINTED MR RICHARD PARKER
2018-12-19AP01DIRECTOR APPOINTED MS YETIAN ZHU
2018-11-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27AP01DIRECTOR APPOINTED MR STEPHEN KEVIN SMITH
2018-11-20AP01DIRECTOR APPOINTED MR ZACKERY ROBERT FEATHER
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR YETIAN ZHU
2018-06-12AP01DIRECTOR APPOINTED PENG WU
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MACKEY
2018-03-12AP01DIRECTOR APPOINTED MR XUWEN WU
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 1667.31
2018-03-05SH0129/01/18 STATEMENT OF CAPITAL GBP 1667.31
2017-11-28AP01DIRECTOR APPOINTED MR JAMES MACKEY
2017-11-15AP01DIRECTOR APPOINTED MS YETIAN ZHU
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/17 FROM 42.10D, 42nd Floor One Canada Square London E14 5AB England
2017-04-02AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/17 FROM Unit C14 Poplar Business Park Prestons Road London E14 9RL
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-12SH03Purchase of own shares
2016-11-29AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 1402.72
2016-10-26SH06Cancellation of shares. Statement of capital on 2016-09-15 GBP 1,402.72
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MOWLING
2016-06-10SH0115/02/16 STATEMENT OF CAPITAL GBP 4555831.50
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1519.38
2016-03-02AR0123/02/16 ANNUAL RETURN FULL LIST
2016-01-12RES01ADOPT ARTICLES 30/03/2015
2016-01-04AA28/02/15 TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-15AR0123/02/15 FULL LIST
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ORLANDO ANYAATA AGRIPPA / 01/01/2015
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2015 FROM UNIT C1 POPLAR BUSINESS PARK PRESTONS ROAD LONDON E14 9RL
2015-01-02SH0122/12/14 STATEMENT OF CAPITAL GBP 1000
2015-01-02SH0128/11/14 STATEMENT OF CAPITAL GBP 986.67
2015-01-02SH0131/10/14 STATEMENT OF CAPITAL GBP 806.67
2014-12-30SH0127/05/14 STATEMENT OF CAPITAL GBP 650
2014-12-24AP01DIRECTOR APPOINTED MR GAVIN MOWLING
2014-12-24SH0127/05/14 STATEMENT OF CAPITAL GBP 650
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-25SH02SUB-DIVISION 27/05/14
2014-06-18AA28/02/14 TOTAL EXEMPTION SMALL
2014-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-18RES13SUB DIVISION & CONSOLIDATION OF SHARES 27/05/2014
2014-06-18SH0127/05/14 STATEMENT OF CAPITAL GBP 650.00
2014-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ORLANDO ANYAATA AGRIPPA / 20/05/2014
2014-03-28AR0123/02/14 FULL LIST
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ORLANDO ANYAATA AGRIPPA / 28/03/2014
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 29 THE NAVE LAINDON BASILDON SS15 5NW UNITED KINGDOM
2013-06-04AA28/02/13 TOTAL EXEMPTION SMALL
2013-05-15AR0123/02/13 FULL LIST
2012-06-01AA28/02/12 TOTAL EXEMPTION SMALL
2012-02-24AR0123/02/12 FULL LIST
2011-02-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-02-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to REAL WORLD HEALTH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REAL WORLD HEALTH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of REAL WORLD HEALTH LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-02-28 £ 48,405
Creditors Due Within One Year 2012-02-28 £ 26,006

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REAL WORLD HEALTH LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 22,064
Cash Bank In Hand 2012-02-28 £ 22,605
Current Assets 2013-02-28 £ 106,997
Current Assets 2012-02-28 £ 35,445
Debtors 2013-02-28 £ 84,933
Debtors 2012-02-28 £ 12,840
Shareholder Funds 2013-02-28 £ 59,126
Shareholder Funds 2012-02-28 £ 10,240

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REAL WORLD HEALTH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for REAL WORLD HEALTH LTD
Trademarks
We have not found any records of REAL WORLD HEALTH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REAL WORLD HEALTH LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as REAL WORLD HEALTH LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where REAL WORLD HEALTH LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REAL WORLD HEALTH LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REAL WORLD HEALTH LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.