Background WavePink WaveYellow Wave

HEALTHNET LIMITED (03069973)

HEALTHNET LIMITED (03069973) is an active UK company. incorporated on 19 June 1995. with registered office in Coventry. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALTHNET LIMITED has been registered for 30 years. Current directors include SODHA, Anup, SODHA, Minal.

Company Number
03069973
Status
active
Type
ltd
Incorporated
19 June 1995
Age
30 years
Address
1110 Elliott Court Coventry Business Park, Coventry, CV5 6UB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SODHA, Anup, SODHA, Minal
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHNET LIMITED

HEALTHNET LIMITED is an active company incorporated on 19 June 1995 with the registered office located in Coventry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEALTHNET LIMITED was registered 30 years ago.(SIC: 86900)

Status

active

Active since 30 years ago

Company No

03069973

LTD Company

Age

30 Years

Incorporated 19 June 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

25 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

1110 Elliott Court Coventry Business Park Herald Avenue Coventry, CV5 6UB,

Previous Addresses

, 9 Palmers Road, Redditch, Worcestershire, B98 0RF, England
From: 4 October 2023To: 20 February 2024
, 18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, B98 0RE
From: 19 June 1995To: 4 October 2023
Timeline

26 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jun 95
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Owner Exit
Apr 18
Director Joined
Dec 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Feb 20
Director Left
Apr 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Owner Exit
Apr 23
Owner Exit
Nov 23
New Owner
Nov 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SODHA, Anup

Active
Birch Tree Grove, SolihullB91 1HD
Secretary
Appointed 02 Jan 1996

SODHA, Anup

Active
Birch Tree Grove, SolihullB91 1HD
Born June 1962
Director
Appointed 02 Jan 1996

SODHA, Minal

Active
Elliott Court Coventry Business Park, CoventryCV5 6UB
Born October 1967
Director
Appointed 16 Feb 2024

SODHA, Nitin Trembaklal

Resigned
163 Hithergreen Lane, RedditchB98 9AZ
Secretary
Appointed 27 Oct 1999
Resigned 19 Oct 2001

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 19 Jun 1995
Resigned 02 Jan 1996

ORTON, Nicholas

Resigned
79 Hampton Road, SolihullB93 0NU
Born March 1969
Director
Appointed 27 Oct 1999
Resigned 20 Oct 2000

SODHA, Mukesh Trembaklal

Resigned
67a Alderbrook Road, BirminghamB91 1NR
Born May 1957
Director
Appointed 27 Oct 1999
Resigned 19 Oct 2001

SODHA, Nimesh

Resigned
Lichfield Road, Sutton ColdfieldB74 2UG
Born November 1988
Director
Appointed 16 Dec 2019
Resigned 16 Feb 2024

SODHA, Pankaj

Resigned
15 Astor Drive, BirminghamB13 9QR
Born April 1953
Director
Appointed 27 Oct 1999
Resigned 16 Feb 2024

SONPAL, Pritesh Ramesh

Resigned
18 Oxleasow Road, RedditchB98 0RE
Born January 1969
Director
Appointed 30 Jan 2020
Resigned 09 Apr 2021

WHITE, David Oliver

Resigned
22 Cranley Road, GuildfordGU1 2JS
Born January 1963
Director
Appointed 29 Oct 1999
Resigned 19 Oct 2001

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 19 Jun 1995
Resigned 02 Jan 1996

Persons with significant control

4

1 Active
3 Ceased

Mr Anup Sodha

Active
Elliott Court Coventry Business Park, CoventryCV5 6UB
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Nov 2023
Palmers Road, RedditchB98 0RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2023
Ceased 09 Nov 2023
Oxleasow Road, RedditchB98 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2018
Ceased 19 Mar 2023
Oxleasow Road, RedditchB98 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jun 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
PARENT_ACCPARENT_ACC
Legacy
24 January 2023
GUARANTEE2GUARANTEE2
Legacy
24 January 2023
AGREEMENT2AGREEMENT2
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
4 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
16 March 2018
MAMA
Resolution
16 March 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Account Reference Date Company Current Shortened
8 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 December 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Legacy
14 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 July 2006
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2005
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 May 2004
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2002
AAAnnual Accounts
Legacy
4 September 2002
287Change of Registered Office
Legacy
14 July 2002
363sAnnual Return (shuttle)
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2001
AAAnnual Accounts
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 September 2000
AAAnnual Accounts
Resolution
27 September 2000
RESOLUTIONSResolutions
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 1999
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 1998
AAAnnual Accounts
Resolution
27 August 1998
RESOLUTIONSResolutions
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 1997
AAAnnual Accounts
Resolution
21 February 1997
RESOLUTIONSResolutions
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
88(2)R88(2)R
Legacy
11 January 1996
288288
Legacy
11 January 1996
224224
Legacy
11 January 1996
287Change of Registered Office
Incorporation Company
19 June 1995
NEWINCIncorporation