BREATH LIMITED
Get an alert when BREATH LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2027-09-30 (in 1y)
Last filed for 2025-12-31
Confirmation statement due
2027-03-23 (in 10mo)
Last made up 2026-03-09
Watchouts
None on the register
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Azets Audit Services Limited
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors consider that preparing the financial statements on a going concern basis is appropriate due to the continued financial support of Teva Pharmaceuticals Europe B.V., a fellow group company. The directors have received confirmation from Teva Pharmaceuticals Europe B.V. that it has pledged its continuing support for a minimum of 12 months from the date of signing these financial statements.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
2 active · 23 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| CHARLESWORTH, Stephen Michael | Director | 2020-04-29 | Feb 1967 | British |
| COOPER, Dean Michael | Director | 2018-07-12 | Sep 1972 | British |
Show 23 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| LEVITAN, Howard Vernon | Secretary | 2000-03-09 | 2003-07-02 |
| MCAFFER, Ian Gardner Cameron | Secretary | 2010-01-12 | 2011-05-01 |
| NELLIGAN, Tom | Secretary | 2015-04-30 | 2016-08-02 |
| SMITH, Suzanne Elaine | Secretary | 2012-10-24 | 2015-04-30 |
| STOLZENBERG, Lawrence | Secretary | 2003-07-02 | 2010-01-12 |
| TICE, Johnathon Adam Richard | Secretary | 2011-05-01 | 2012-10-24 |
| PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2017-03-13 | 2017-03-13 |
| TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-03-09 | 2000-03-09 |
| BISARO, Paul Mino | Director | 2010-02-23 | 2015-11-03 |
| BUCHEN, David Adam | Director | 2010-02-23 | 2015-05-01 |
| DANIELL, Richard Gordon | Director | 2016-08-02 | 2016-10-01 |
| INNES, Kim | Director | 2016-10-01 | 2020-04-29 |
| JAKES, Nadine | Director | 2014-09-12 | 2016-08-02 |
| MCAFFER, Ian Gardner Cameron | Director | 2000-03-09 | 2011-05-01 |
| MEHTA, Anish Kirit | Director | 2011-10-13 | 2015-11-20 |
| SPARROW, Jamie | Director | 2011-10-20 | 2013-07-25 |
| STOLZENBERG, Lawrence | Director | 2003-07-02 | 2010-01-12 |
| TASKO, Peter Ernest | Director | 2009-06-11 | 2010-02-23 |
| TICE, Johnathon Adam Richard | Director | 2011-05-01 | 2012-10-24 |
| VINCENT, Sara Jayne | Director | 2014-09-12 | 2016-08-02 |
| VRHOVEC, David | Director | 2014-09-12 | 2016-04-29 |
| WILLIAMS, Robert | Director | 2016-08-02 | 2018-06-27 |
| COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2000-03-09 | 2000-03-09 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Teva Pharma Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2022-03-14 | Active |
| Arrow Group Aps | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-08-02 | Ceased 2022-03-14 |
Filing timeline
Last 20 of 132 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-05-07 | AA | accounts | Accounts with accounts type full | |
| 2026-03-11 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-10-07 | AA | accounts | Accounts with accounts type full | |
| 2025-03-14 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-03-19 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-03-07 | AA | accounts | Accounts with accounts type full | |
| 2023-04-24 | AA | accounts | Accounts with accounts type full | |
| 2023-03-09 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2022-05-17 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2022-05-17 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2022-05-16 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2022-04-28 | AA | accounts | Accounts with accounts type full | |
| 2022-03-09 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2021-10-03 | AA | accounts | Accounts with accounts type full | |
| 2021-03-10 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2020-11-09 | AA | accounts | Accounts with accounts type full | |
| 2020-04-29 | TM01 | officers | Termination director company with name termination date | |
| 2020-04-29 | AP01 | officers | Appoint person director company with name date | |
| 2020-03-10 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2020-03-10 | AD01 | address | Change registered office address company with date old address new address |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 3
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one