Background WavePink WaveYellow Wave

IDEAL HEALTHCARE LIMITED (03443725)

IDEAL HEALTHCARE LIMITED (03443725) is an active UK company. incorporated on 2 October 1997. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IDEAL HEALTHCARE LIMITED has been registered for 28 years. Current directors include MITCHELL, Ben Richard, PATERAS, Gregory Vincent.

Company Number
03443725
Status
active
Type
ltd
Incorporated
2 October 1997
Age
28 years
Address
Merchants Warehouse, Manchester, M3 4LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MITCHELL, Ben Richard, PATERAS, Gregory Vincent
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEAL HEALTHCARE LIMITED

IDEAL HEALTHCARE LIMITED is an active company incorporated on 2 October 1997 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IDEAL HEALTHCARE LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03443725

LTD Company

Age

28 Years

Incorporated 2 October 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

IDEAL HOUSE LIMITED
From: 2 October 1997To: 16 October 1997
Contact
Address

Merchants Warehouse Castle Street Manchester, M3 4LZ,

Previous Addresses

24 Crescent Street Weymouth Dorset DT4 7BX
From: 2 October 1997To: 1 September 2015
Timeline

21 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Capital Reduction
Apr 15
Share Buyback
Apr 15
Loan Cleared
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Sept 17
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Feb 21
Director Joined
Feb 21
Capital Update
Sept 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FERGUSON, Thomas Richard John

Active
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 26 Apr 2019

MITCHELL, Ben Richard

Active
Castle Street, ManchesterM3 4LZ
Born May 1972
Director
Appointed 01 Jul 2025

PATERAS, Gregory Vincent

Active
Castle Street, ManchesterM3 4LZ
Born April 1976
Director
Appointed 09 Sept 2024

HILTON, Caroline

Resigned
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 01 Sept 2015
Resigned 10 Aug 2018

SHAH, Sejel Dipan

Resigned
24 Crescent Street, WeymouthDT4 7BX
Secretary
Appointed 02 Oct 1997
Resigned 01 Sept 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Oct 1997
Resigned 02 Oct 1997

BEER, Thorsten

Resigned
Castle Street, ManchesterM3 4LZ
Born June 1971
Director
Appointed 23 Oct 2024
Resigned 01 Jul 2025

HOBBS, Sebastian

Resigned
Castle Street, ManchesterM3 4LZ
Born April 1969
Director
Appointed 30 Sept 2019
Resigned 09 Sept 2024

JACOB, Katherine Rebecca

Resigned
Castle Street, ManchesterM3 4LZ
Born October 1977
Director
Appointed 29 Jan 2021
Resigned 14 Oct 2024

KRIGE, Lynette Gillian

Resigned
Castle Street, ManchesterM3 4LZ
Born September 1966
Director
Appointed 30 Sept 2019
Resigned 29 Jan 2021

NUTTALL, John Branson

Resigned
Castle Street, ManchesterM3 4LZ
Born July 1963
Director
Appointed 01 Sept 2015
Resigned 30 Sept 2019

SHAH, Dipan Ramniklal

Resigned
24 Crescent Street, WeymouthDT4 7BX
Born April 1968
Director
Appointed 02 Oct 1997
Resigned 01 Sept 2015

SHAH, Sejel Dipan

Resigned
24 Crescent Street, WeymouthDT4 7BX
Born October 1968
Director
Appointed 02 Oct 1997
Resigned 01 Sept 2015

SMITH, Anthony John

Resigned
Castle Street, ManchesterM3 4LZ
Born December 1973
Director
Appointed 01 Sept 2015
Resigned 19 Jul 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Oct 1997
Resigned 02 Oct 1997

Persons with significant control

1

Castle Street, ManchesterM3 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Dormant
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2024
AAAnnual Accounts
Legacy
17 April 2024
PARENT_ACCPARENT_ACC
Legacy
17 April 2024
AGREEMENT2AGREEMENT2
Legacy
17 April 2024
GUARANTEE2GUARANTEE2
Legacy
8 April 2024
AGREEMENT2AGREEMENT2
Legacy
8 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2023
AAAnnual Accounts
Legacy
14 March 2023
PARENT_ACCPARENT_ACC
Legacy
14 March 2023
AGREEMENT2AGREEMENT2
Legacy
14 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 September 2022
SH19Statement of Capital
Resolution
26 September 2022
RESOLUTIONSResolutions
Legacy
26 September 2022
CAP-SSCAP-SS
Legacy
26 September 2022
SH20SH20
Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2022
AAAnnual Accounts
Legacy
30 March 2022
PARENT_ACCPARENT_ACC
Legacy
30 March 2022
AGREEMENT2AGREEMENT2
Legacy
30 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2021
AAAnnual Accounts
Legacy
29 June 2021
AGREEMENT2AGREEMENT2
Legacy
29 June 2021
PARENT_ACCPARENT_ACC
Legacy
29 June 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2020
AAAnnual Accounts
Legacy
6 April 2020
PARENT_ACCPARENT_ACC
Legacy
30 March 2020
GUARANTEE2GUARANTEE2
Legacy
30 March 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2019
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2019
AAAnnual Accounts
Legacy
14 March 2019
PARENT_ACCPARENT_ACC
Legacy
14 March 2019
GUARANTEE2GUARANTEE2
Legacy
14 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2018
AAAnnual Accounts
Legacy
28 March 2018
PARENT_ACCPARENT_ACC
Legacy
28 March 2018
GUARANTEE2GUARANTEE2
Legacy
28 March 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2017
AAAnnual Accounts
Legacy
2 May 2017
PARENT_ACCPARENT_ACC
Legacy
2 May 2017
AGREEMENT2AGREEMENT2
Legacy
10 April 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
2 September 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Capital Cancellation Shares
29 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 April 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Capital Name Of Class Of Shares
19 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
19 July 2013
RESOLUTIONSResolutions
Miscellaneous
3 June 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
26 January 2008
403aParticulars of Charge Subject to s859A
Legacy
26 January 2008
403aParticulars of Charge Subject to s859A
Legacy
26 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
14 December 2005
363aAnnual Return
Legacy
14 December 2005
288cChange of Particulars
Legacy
10 December 2005
395Particulars of Mortgage or Charge
Legacy
10 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
1 November 2005
88(2)R88(2)R
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Legacy
19 October 2005
123Notice of Increase in Nominal Capital
Legacy
17 May 2005
403aParticulars of Charge Subject to s859A
Legacy
17 May 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
18 October 2004
288cChange of Particulars
Legacy
18 October 2004
288cChange of Particulars
Accounts With Accounts Type Small
24 November 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2001
AAAnnual Accounts
Legacy
21 November 2000
395Particulars of Mortgage or Charge
Legacy
20 November 2000
395Particulars of Mortgage or Charge
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Resolution
6 October 1998
RESOLUTIONSResolutions
Resolution
6 October 1998
RESOLUTIONSResolutions
Resolution
6 October 1998
RESOLUTIONSResolutions
Legacy
6 October 1998
363sAnnual Return (shuttle)
Legacy
14 August 1998
395Particulars of Mortgage or Charge
Legacy
14 August 1998
395Particulars of Mortgage or Charge
Legacy
8 December 1997
225Change of Accounting Reference Date
Legacy
11 November 1997
88(2)R88(2)R
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Memorandum Articles
17 October 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 October 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 1997
NEWINCIncorporation