Background WavePink WaveYellow Wave

HEALTH & CARE SERVICES (NW) LIMITED (02847005)

HEALTH & CARE SERVICES (NW) LIMITED (02847005) is an active UK company. incorporated on 23 August 1993. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALTH & CARE SERVICES (NW) LIMITED has been registered for 32 years.

Company Number
02847005
Status
active
Type
ltd
Incorporated
23 August 1993
Age
32 years
Address
334 - 336 Goswell Road, London, EC1V 7RP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH & CARE SERVICES (NW) LIMITED

HEALTH & CARE SERVICES (NW) LIMITED is an active company incorporated on 23 August 1993 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEALTH & CARE SERVICES (NW) LIMITED was registered 32 years ago.(SIC: 86900)

Status

active

Active since 32 years ago

Company No

02847005

LTD Company

Age

32 Years

Incorporated 23 August 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

334 - 336 Goswell Road London, EC1V 7RP,

Previous Addresses

334 - 336 Goswell Road London EC1 7RP England
From: 8 August 2025To: 11 August 2025
7th Floor 3 Shortlands London W6 8DA United Kingdom
From: 17 July 2025To: 8 August 2025
Fifth Floor 80 Hammersmith Road London W14 8UD
From: 23 July 2013To: 17 July 2025
21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom
From: 27 July 2011To: 23 July 2013
Craegmoor House Perdiswell Park Worcestershire WR3 7NW
From: 23 August 1993To: 27 July 2011
Timeline

45 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
May 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Nov 12
Director Joined
Apr 13
Director Left
Jul 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Mar 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Dec 21
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

248

Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
8 August 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
17 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2024
AAAnnual Accounts
Legacy
1 October 2024
PARENT_ACCPARENT_ACC
Legacy
1 October 2024
GUARANTEE2GUARANTEE2
Legacy
1 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Legacy
12 September 2023
AGREEMENT2AGREEMENT2
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company
14 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2021
AAAnnual Accounts
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Memorandum Articles
19 March 2021
MAMA
Resolution
19 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2021
AAAnnual Accounts
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Legacy
5 January 2021
GUARANTEE2GUARANTEE2
Legacy
5 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2019
AAAnnual Accounts
Legacy
1 October 2019
PARENT_ACCPARENT_ACC
Legacy
1 October 2019
AGREEMENT2AGREEMENT2
Legacy
1 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2018
AAAnnual Accounts
Legacy
14 August 2018
PARENT_ACCPARENT_ACC
Legacy
14 August 2018
GUARANTEE2GUARANTEE2
Legacy
14 August 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2017
AAAnnual Accounts
Legacy
11 October 2017
PARENT_ACCPARENT_ACC
Legacy
11 October 2017
GUARANTEE2GUARANTEE2
Legacy
11 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Secretary Company With Change Date
5 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
27 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
26 April 2011
TM02Termination of Secretary
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Legacy
21 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
353a353a
Legacy
26 February 2009
190a190a
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
15 September 2008
363aAnnual Return
Resolution
2 September 2008
RESOLUTIONSResolutions
Legacy
25 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 April 2008
AAAnnual Accounts
Legacy
8 January 2008
403aParticulars of Charge Subject to s859A
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
6 September 2007
363sAnnual Return (shuttle)
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
24 November 2003
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
16 September 2003
403aParticulars of Charge Subject to s859A
Legacy
1 September 2003
395Particulars of Mortgage or Charge
Resolution
27 August 2003
RESOLUTIONSResolutions
Legacy
27 August 2003
155(6)a155(6)a
Legacy
27 August 2003
155(6)a155(6)a
Legacy
27 August 2003
155(6)a155(6)a
Legacy
22 April 2003
288aAppointment of Director or Secretary
Resolution
13 April 2003
RESOLUTIONSResolutions
Resolution
13 April 2003
RESOLUTIONSResolutions
Resolution
13 April 2003
RESOLUTIONSResolutions
Resolution
13 April 2003
RESOLUTIONSResolutions
Auditors Resignation Company
8 April 2003
AUDAUD
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Memorandum Articles
12 December 2001
MEM/ARTSMEM/ARTS
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Legacy
12 November 2001
155(6)a155(6)a
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
29 August 2001
403aParticulars of Charge Subject to s859A
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
29 November 2000
155(6)a155(6)a
Memorandum Articles
1 November 2000
MEM/ARTSMEM/ARTS
Resolution
1 November 2000
RESOLUTIONSResolutions
Legacy
12 October 2000
395Particulars of Mortgage or Charge
Legacy
3 October 2000
403aParticulars of Charge Subject to s859A
Legacy
2 October 2000
155(6)a155(6)a
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
16 September 1999
155(6)a155(6)a
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
18 August 1998
AUDAUD
Legacy
31 March 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
287Change of Registered Office
Legacy
18 February 1997
395Particulars of Mortgage or Charge
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
10 February 1997
AUDAUD
Legacy
10 February 1997
225Change of Accounting Reference Date
Legacy
8 February 1997
403aParticulars of Charge Subject to s859A
Legacy
8 February 1997
403aParticulars of Charge Subject to s859A
Legacy
8 February 1997
403aParticulars of Charge Subject to s859A
Legacy
8 February 1997
403aParticulars of Charge Subject to s859A
Legacy
8 February 1997
403aParticulars of Charge Subject to s859A
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1996
AAAnnual Accounts
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
26 August 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
395Particulars of Mortgage or Charge
Legacy
21 February 1994
395Particulars of Mortgage or Charge
Legacy
24 January 1994
395Particulars of Mortgage or Charge
Legacy
24 January 1994
395Particulars of Mortgage or Charge
Legacy
24 January 1994
395Particulars of Mortgage or Charge
Legacy
20 September 1993
224224
Legacy
7 September 1993
288288
Legacy
7 September 1993
288288
Incorporation Company
23 August 1993
NEWINCIncorporation