Background WavePink WaveYellow Wave

HEALTHCARE 2000 (N.I.) LIMITED (02547604)

HEALTHCARE 2000 (N.I.) LIMITED (02547604) is an active UK company. incorporated on 10 October 1990. with registered office in Preston. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. HEALTHCARE 2000 (N.I.) LIMITED has been registered for 35 years. Current directors include SWIFT, Linsey Alison, SWIFT, Paul Harold.

Company Number
02547604
Status
active
Type
ltd
Incorporated
10 October 1990
Age
35 years
Address
Ellisland Station Road, Preston, PR5 0DD
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
SWIFT, Linsey Alison, SWIFT, Paul Harold
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCARE 2000 (N.I.) LIMITED

HEALTHCARE 2000 (N.I.) LIMITED is an active company incorporated on 10 October 1990 with the registered office located in Preston. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. HEALTHCARE 2000 (N.I.) LIMITED was registered 35 years ago.(SIC: 86220)

Status

active

Active since 35 years ago

Company No

02547604

LTD Company

Age

35 Years

Incorporated 10 October 1990

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Ellisland Station Road Hoghton Preston, PR5 0DD,

Previous Addresses

11 South Meade South Meade Manchester M21 8EB
From: 17 July 2013To: 27 October 2016
C/O Garbutt & Elliott Arabesque House Monks Cross Drive Huntington York YO32 9GW United Kingdom
From: 23 October 2009To: 17 July 2013
Duncan House Duncan Street Leeds West Yorkshire LS1 6DL
From: 10 October 1990To: 23 October 2009
Timeline

2 key events • 1990 - 2019

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Apr 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SWIFT, David John

Active
Strathlachlan, CairndowPA27 8BU
Secretary
Appointed 02 Sept 1999

SWIFT, Linsey Alison

Active
Laurieston, Castle DouglasDG7 2PY
Born December 1958
Director
Appointed 10 Apr 2019

SWIFT, Paul Harold

Active
High Lochenbreck, Castle DouglasDG7 2PY
Born August 1947
Director
Appointed N/A

SWIFT, Paul Harold

Resigned
C/O Healthcare 2000 Duncan House, LeedsLS1 6DL
Secretary
Appointed N/A
Resigned 02 Sept 1999

MCCLINTOCK, Linda Helen

Resigned
109 Crawfordsburn Road, BangorBT19 1BJ
Born March 1947
Director
Appointed N/A
Resigned 02 Sept 1999

MCCLINTOCK, William Arthur

Resigned
109 Crawfordsburn Road, BangorBT19 1BJ
Born May 1948
Director
Appointed N/A
Resigned 02 Sept 1999

Persons with significant control

1

Mrs Linsey Alison Swift

Active
Laurieston, Castle DouglasDG7 2PY
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Person Secretary Company With Change Date
12 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
18 April 2006
288cChange of Particulars
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1998
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1997
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1996
AAAnnual Accounts
Legacy
26 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Legacy
12 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1994
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1993
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 1992
AAAnnual Accounts
Legacy
6 October 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
29 September 1992
AUDAUD
Legacy
5 January 1992
363b363b
Legacy
3 October 1991
225(1)225(1)
Legacy
23 November 1990
88(2)R88(2)R
Legacy
23 November 1990
224224
Legacy
15 October 1990
288288
Incorporation Company
10 October 1990
NEWINCIncorporation