Background WavePink WaveYellow Wave

HEALTHCARE CONSULTANCY GROUP LIMITED (03441290)

HEALTHCARE CONSULTANCY GROUP LIMITED (03441290) is an active UK company. incorporated on 29 September 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 1 other business activities. HEALTHCARE CONSULTANCY GROUP LIMITED has been registered for 28 years. Current directors include BETTS, John Martin William, FITTON, Emma Felicity, STEWART, Ailsa Lee and 1 others.

Company Number
03441290
Status
active
Type
ltd
Incorporated
29 September 1997
Age
28 years
Address
Bankside 3, London, SE1 0SW
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
BETTS, John Martin William, FITTON, Emma Felicity, STEWART, Ailsa Lee, WARDLE, John Henry
SIC Codes
58142, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCARE CONSULTANCY GROUP LIMITED

HEALTHCARE CONSULTANCY GROUP LIMITED is an active company incorporated on 29 September 1997 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 and 1 other business activity. HEALTHCARE CONSULTANCY GROUP LIMITED was registered 28 years ago.(SIC: 58142, 86900)

Status

active

Active since 28 years ago

Company No

03441290

LTD Company

Age

28 Years

Incorporated 29 September 1997

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

CHAMELEON COMMUNICATIONS INTERNATIONAL LTD
From: 12 May 2005To: 4 October 2024
CHAMELEON MEDICAL COMMUNICATIONS LIMITED
From: 29 September 1997To: 12 May 2005
Contact
Address

Bankside 3 90 - 100 Southwark Street London, SE1 0SW,

Previous Addresses

85 Strand 5th Floor London WC2R 0DW England
From: 10 October 2016To: 5 September 2018
239 Marylebone Road London NW1 5QT
From: 30 September 2013To: 10 October 2016
Viglen House 109-110 Alperton Lane Aplerton London HA0 1HD
From: 29 September 1997To: 30 September 2013
Timeline

21 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
May 14
Director Joined
Mar 15
Director Left
Sept 16
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Oct 24
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

TRAYNOR, John Devon

Active
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 28 Aug 2025

BETTS, John Martin William

Active
Level 1, 100 Southwark Street, LondonSE1 0SW
Born January 1971
Director
Appointed 30 Sept 2018

FITTON, Emma Felicity

Active
Bishopsgate, LondonEC2M 3TP
Born May 1976
Director
Appointed 23 Oct 2025

STEWART, Ailsa Lee

Active
Bishopsgate, LondonEC2M 3TP
Born January 1979
Director
Appointed 23 Oct 2025

WARDLE, John Henry

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born December 1967
Director
Appointed 23 Oct 2025

BRAY, Sally-Ann

Resigned
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 05 Sept 2012
Resigned 28 Aug 2025

FRANKLIN, Leslie Roy

Resigned
33 Harrison House, Kings HeathB14 5QT
Secretary
Appointed 29 Sept 1997
Resigned 01 Oct 2001

HOBBS, Gary

Resigned
47 Woodville Gardens, LondonW5 2LN
Secretary
Appointed 01 Oct 2001
Resigned 05 Sept 2012

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 29 Sept 1997
Resigned 29 Sept 1997

BHIMBAT, Rohit

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born October 1984
Director
Appointed 01 Jan 2024
Resigned 21 Oct 2025

BOTTIGLIERI, Denise Frances

Resigned
Strand, LondonWC2R 0DW
Born May 1956
Director
Appointed 05 Sept 2012
Resigned 31 Dec 2018

FRANKLIN, Angela

Resigned
Uxbridge Road, LondonW5 2BS
Born December 1955
Director
Appointed 29 Sept 1997
Resigned 01 Aug 2016

HOBBS, Gary

Resigned
Uxbridge Road, LondonW5 2BS
Born December 1953
Director
Appointed 01 Oct 2001
Resigned 31 Dec 2018

JONES, George William

Resigned
90 - 100 Southwark Street, LondonSE1 0SW
Born July 1954
Director
Appointed 01 Jan 2019
Resigned 31 Dec 2023

KIELTY, Brian

Resigned
Madison Avenue, New York City10022
Born May 1974
Director
Appointed 05 Sept 2012
Resigned 31 Dec 2023

TRUEMAN, Peter Douglas

Resigned
100 Southwark Street, LondonSE1 0SW
Born January 1952
Director
Appointed 27 Feb 2015
Resigned 30 Sept 2018

WEEMS, Michael Brian

Resigned
11th Floor, New York CityNY 10017
Born April 1969
Director
Appointed 01 Jan 2024
Resigned 13 Sept 2024

WHITWORTH, James Christopher Bardsley

Resigned
Old Marylebone Road, LondonNW1 5QT
Born January 1954
Director
Appointed 05 Sept 2012
Resigned 30 Apr 2014

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 29 Sept 1997
Resigned 29 Sept 1997

Persons with significant control

1

90-100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

152

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2024
AAAnnual Accounts
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
4 October 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2021
AAAnnual Accounts
Legacy
29 December 2021
PARENT_ACCPARENT_ACC
Legacy
29 December 2021
AGREEMENT2AGREEMENT2
Legacy
29 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2021
AAAnnual Accounts
Legacy
22 April 2021
PARENT_ACCPARENT_ACC
Legacy
22 April 2021
AGREEMENT2AGREEMENT2
Legacy
22 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2019
AAAnnual Accounts
Legacy
16 October 2019
GUARANTEE2GUARANTEE2
Legacy
16 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
25 June 2019
AD02Notification of Single Alternative Inspection Location
Resolution
9 May 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 March 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
6 December 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2018
AAAnnual Accounts
Legacy
6 October 2018
PARENT_ACCPARENT_ACC
Legacy
6 October 2018
GUARANTEE2GUARANTEE2
Legacy
6 October 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 June 2018
AD04Change of Accounting Records Location
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 June 2017
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
10 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Resolution
8 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
18 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Resolution
29 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Move Registers To Sail Company
26 October 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Sail Address Company
26 October 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
26 October 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
25 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Legacy
7 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
27 November 2008
287Change of Registered Office
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Small
25 July 2008
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Small
5 October 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
88(3)88(3)
Legacy
30 June 2005
88(2)R88(2)R
Legacy
30 June 2005
123Notice of Increase in Nominal Capital
Resolution
30 June 2005
RESOLUTIONSResolutions
Resolution
30 June 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 May 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 April 2005
AAAnnual Accounts
Legacy
9 March 2005
395Particulars of Mortgage or Charge
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
15 April 2002
395Particulars of Mortgage or Charge
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
27 September 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
27 May 1998
88(2)R88(2)R
Legacy
27 May 1998
287Change of Registered Office
Legacy
22 October 1997
287Change of Registered Office
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Incorporation Company
29 September 1997
NEWINCIncorporation