Background WavePink WaveYellow Wave

MA HEALTHCARE LIMITED. (01878373)

MA HEALTHCARE LIMITED. (01878373) is an active UK company. incorporated on 17 January 1985. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. MA HEALTHCARE LIMITED. has been registered for 41 years. Current directors include ALLEN, Benjamin Mark, ALLEN, Mark Charles, ALLEN, Susan Margaret and 8 others.

Company Number
01878373
Status
active
Type
ltd
Incorporated
17 January 1985
Age
41 years
Address
St Judes Church, London, SE24 0PB
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
ALLEN, Benjamin Mark, ALLEN, Mark Charles, ALLEN, Susan Margaret, BENSON, Jonathan, CIANFARANI, Matthew Paul, GARDNER, Sophie, GOODRIDGE, Brian William, IAFRATI, Andrew Joseph, KEELEY, Mark Robert, POLLARD, Tom, TOUMBA, Katina
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MA HEALTHCARE LIMITED.

MA HEALTHCARE LIMITED. is an active company incorporated on 17 January 1985 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. MA HEALTHCARE LIMITED. was registered 41 years ago.(SIC: 58142)

Status

active

Active since 41 years ago

Company No

01878373

LTD Company

Age

41 Years

Incorporated 17 January 1985

Size

N/A

Accounts

ARD: 30/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

MARK ALLEN PUBLISHING LIMITED
From: 9 April 1985To: 31 March 2003
RATIOWOOD LIMITED
From: 17 January 1985To: 9 April 1985
Contact
Address

St Judes Church Dulwich Road London, SE24 0PB,

Timeline

25 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Jan 85
Director Left
Apr 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Aug 12
Director Left
Oct 12
Director Joined
Apr 13
Loan Secured
Jan 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Feb 20
Director Left
Oct 20
Director Joined
Feb 21
Loan Secured
Jun 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Mar 24
Owner Exit
Sept 24
Director Left
Nov 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

12 Active
18 Resigned

ALLEN, Benjamin Mark

Active
St Judes Church, LondonSE24 0PB
Secretary
Appointed 05 Sept 2005

ALLEN, Benjamin Mark

Active
St Judes Church, LondonSE24 0PB
Born February 1975
Director
Appointed 05 Sept 2005

ALLEN, Mark Charles

Active
25 Stradella Road, LondonSE24 9HN
Born October 1944
Director
Appointed N/A

ALLEN, Susan Margaret

Active
25 Stradella Road, LondonSE24 9HN
Born August 1945
Director
Appointed N/A

BENSON, Jonathan

Active
St Judes Church, LondonSE24 0PB
Born September 1978
Director
Appointed 01 Apr 2013

CIANFARANI, Matthew Paul

Active
3 Bucharest Road, LondonSW18 3AS
Born October 1973
Director
Appointed 07 Jun 2005

GARDNER, Sophie

Active
St Judes Church, LondonSE24 0PB
Born September 1982
Director
Appointed 01 Mar 2023

GOODRIDGE, Brian William

Active
St Judes Church, LondonSE24 0PB
Born June 1961
Director
Appointed 02 Apr 2012

IAFRATI, Andrew Joseph

Active
St Judes Church, LondonSE24 0PB
Born October 1987
Director
Appointed 01 Oct 2019

KEELEY, Mark Robert

Active
Hawley Road, DartfordDA2 7TJ
Born May 1964
Director
Appointed 01 Oct 2014

POLLARD, Tom

Active
80 Shenley Road, LondonSE5 8NQ
Born January 1971
Director
Appointed 07 Jun 2005

TOUMBA, Katina

Active
14 Hollingbourne Road, LondonSE24 9ND
Born January 1957
Director
Appointed 18 Jan 1995

ALLEN, Susan Margaret

Resigned
25 Stradella Road, LondonSE24 9HN
Secretary
Appointed N/A
Resigned 29 Jun 1993

DE SILVA, Rukmal Deepani

Resigned
134a Tulse Hill, LondonSW2 3QF
Secretary
Appointed 01 Oct 1995
Resigned 05 Nov 1996

TOUMBA, Katina

Resigned
14 Hollingbourne Road, LondonSE24 9ND
Secretary
Appointed 05 Nov 1996
Resigned 05 Sept 2005

TOUMBA, Katina

Resigned
14 Hollingbourne Road, LondonSE24 9ND
Secretary
Appointed 29 Jun 1993
Resigned 01 Oct 1995

BEAVEN, Karen

Resigned
St Judes Church, LondonSE24 0PB
Born December 1975
Director
Appointed 01 Oct 2019
Resigned 22 Oct 2020

BENSON, Chloe

Resigned
St Judes Church, LondonSE24 0PB
Born April 1982
Director
Appointed 31 Mar 2017
Resigned 24 May 2022

FREEMAN, Mark David Stephen

Resigned
17 Sunland Avenue, BexleyheathDA6 8LP
Born June 1967
Director
Appointed 18 Oct 1999
Resigned 19 Jun 2006

HILL, Bernadette Michele

Resigned
14 Lynton Road, CroydonCR0 3QX
Born January 1962
Director
Appointed 01 Oct 1995
Resigned 31 Mar 1998

JOHNSTON, Adrian

Resigned
Cornwall Road, TwickenhamTW1 3LS
Born May 1969
Director
Appointed 01 Apr 2008
Resigned 05 Oct 2012

JONES, Anthony Michael

Resigned
St Judes Church, LondonSE24 0PB
Born July 1953
Director
Appointed 10 Jul 2012
Resigned 27 Oct 2014

KEMP, David Richard

Resigned
St Judes Church, LondonSE24 0PB
Born July 1947
Director
Appointed 01 Jul 2004
Resigned 30 Apr 2012

KERR, Anthony Oliver

Resigned
St Judes Church, LondonSE24 0PB
Born March 1979
Director
Appointed 01 Apr 2012
Resigned 28 Nov 2024

LINSSEN, Rebecca Claire Margaret

Resigned
107 Overhill Road, LondonSE22 0PR
Born February 1973
Director
Appointed 22 Nov 2000
Resigned 15 Mar 2024

MCLEAN, Stuart

Resigned
St Judes Church, LondonSE24 0PB
Born March 1957
Director
Appointed 23 Feb 2021
Resigned 21 Oct 2022

POPAT, Ashvinkumar Chunilal

Resigned
8 Badgers Walk, PurleyCR8 3PX
Born December 1957
Director
Appointed N/A
Resigned 31 Mar 2004

RUSLING, Edward Paul

Resigned
295 Upland Road, LondonSE22 0DN
Born June 1972
Director
Appointed 22 Nov 2000
Resigned 31 Jan 2005

SMITH, Julie

Resigned
St Judes Church, LondonSE24 0PB
Born April 1985
Director
Appointed 31 Mar 2017
Resigned 18 Sept 2019

TINKER, Jack

Resigned
1 Rectory Road, LondonSW13 0DU
Born January 1936
Director
Appointed N/A
Resigned 26 Apr 2010

Persons with significant control

2

1 Active
1 Ceased
Dulwich Road, LondonSE24 0PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Sept 2024

Mr Mark Charles Allen

Ceased
St Judes Church, LondonSE24 0PB
Born October 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Sept 2024
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Memorandum Articles
10 December 2024
MAMA
Resolution
10 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
23 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Memorandum Articles
8 July 2022
MAMA
Resolution
8 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Person Secretary Company With Change Date
20 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
25 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Legacy
24 October 2012
MG02MG02
Legacy
24 October 2012
MG02MG02
Legacy
24 October 2012
MG02MG02
Legacy
24 October 2012
MG02MG02
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Legacy
30 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288cChange of Particulars
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Auditors Resignation Company
20 May 2004
AUDAUD
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
18 December 2003
288cChange of Particulars
Certificate Change Of Name Company
31 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
15 January 2003
287Change of Registered Office
Legacy
17 August 2002
288cChange of Particulars
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
8 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Legacy
15 March 2001
288cChange of Particulars
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
5 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
9 February 1995
288288
Accounts With Accounts Type Full
27 January 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Legacy
13 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
9 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 February 1992
AAAnnual Accounts
Legacy
26 February 1992
363b363b
Legacy
24 December 1991
395Particulars of Mortgage or Charge
Legacy
21 November 1991
288288
Auditors Resignation Company
28 June 1991
AUDAUD
Legacy
15 May 1991
363x363x
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
16 August 1990
288288
Legacy
12 June 1990
363363
Legacy
12 June 1990
363363
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
12 October 1989
363363
Legacy
12 May 1989
288288
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Legacy
25 July 1988
287Change of Registered Office
Legacy
7 March 1988
363363
Accounts With Accounts Type Full Group
16 December 1987
AAAnnual Accounts
Legacy
29 July 1987
395Particulars of Mortgage or Charge
Legacy
26 June 1987
288288
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 November 1986
AAAnnual Accounts
Incorporation Company
17 January 1985
NEWINCIncorporation