Background WavePink WaveYellow Wave

HEALTHHERO SOLUTIONS LIMITED (03766413)

HEALTHHERO SOLUTIONS LIMITED (03766413) is an active UK company. incorporated on 7 May 1999. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HEALTHHERO SOLUTIONS LIMITED has been registered for 26 years. Current directors include COLE, Brian Roy, RADKIEWICZ, Edward Edmund, SINGH, Ranjan Kumar.

Company Number
03766413
Status
active
Type
ltd
Incorporated
7 May 1999
Age
26 years
Address
10 Upper Berkeley Street, London, W1H 7PE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COLE, Brian Roy, RADKIEWICZ, Edward Edmund, SINGH, Ranjan Kumar
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHHERO SOLUTIONS LIMITED

HEALTHHERO SOLUTIONS LIMITED is an active company incorporated on 7 May 1999 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HEALTHHERO SOLUTIONS LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03766413

LTD Company

Age

26 Years

Incorporated 7 May 1999

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 12 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

HEALTHHERO SOLUTIONS UK LIMITED
From: 30 March 2021To: 31 May 2021
MEDICAL SOLUTIONS UK LIMITED
From: 7 May 1999To: 30 March 2021
Contact
Address

10 Upper Berkeley Street London, W1H 7PE,

Previous Addresses

Atticus House 2 the Windmills Turk Street Alton Hampshire GU34 1EF
From: 7 May 1999To: 12 June 2017
Timeline

22 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Left
Jun 10
Director Joined
Jun 10
Capital Reduction
Jun 10
Share Buyback
Jun 10
Loan Cleared
Feb 17
Share Buyback
Feb 17
Capital Reduction
Mar 17
Loan Secured
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Aug 19
Director Left
Aug 19
Director Left
May 21
Director Joined
May 21
Loan Cleared
Nov 23
Loan Secured
Dec 23
Loan Secured
Feb 25
Loan Secured
Oct 25
4
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

COLE, Brian Roy

Active
Upper Berkeley Street, LondonW1H 7PE
Born January 1969
Director
Appointed 25 May 2017

RADKIEWICZ, Edward Edmund

Active
Upper Berkeley Street, LondonW1H 7PE
Born December 1961
Director
Appointed 25 May 2017

SINGH, Ranjan Kumar

Active
Upper Berkeley Street, LondonW1H 7PE
Born November 1973
Director
Appointed 21 May 2021

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 07 May 1999
Resigned 07 May 1999

PARKER, Michael

Resigned
54 St Annes Road, ReadingRG4 7PB
Secretary
Appointed 07 May 1999
Resigned 01 Jun 2010

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 07 May 1999
Resigned 07 May 1999

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 07 May 1999
Resigned 07 May 1999

KETVEL, Pii

Resigned
Rue Des Baines, L-1212
Born June 1968
Director
Appointed 25 May 2017
Resigned 21 May 2021

PARKER, Michael

Resigned
54 St Annes Road, ReadingRG4 7PB
Born June 1945
Director
Appointed 01 Jun 2007
Resigned 01 Jun 2010

TRANTER, Bruce

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born December 1947
Director
Appointed 07 May 1999
Resigned 14 Aug 2019

WALTON, Elizabeth Jill

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born October 1965
Director
Appointed 01 Jun 2010
Resigned 14 Aug 2019

Persons with significant control

3

1 Active
2 Ceased
Upper Berkeley Street, LondonW1H 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2017

Miss Elizabeth Jill Walton

Ceased
Upper Berkeley Street, LondonW1H 7PE
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 May 2017

Mr Bruce Tranter

Ceased
Upper Berkeley Street, LondonW1H 7PE
Born December 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 May 2017
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Full
12 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Resolution
29 December 2023
RESOLUTIONSResolutions
Resolution
13 December 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
17 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Resolution
31 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Resolution
30 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Accounts With Accounts Type Small
17 July 2018
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
17 July 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Capital Cancellation Shares
2 March 2017
SH06Cancellation of Shares
Resolution
14 February 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 February 2017
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
23 May 2013
AR01AR01
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
21 June 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 June 2010
SH06Cancellation of Shares
Resolution
15 June 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
9 June 2010
TM02Termination of Secretary
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
28 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
10 June 2008
363sAnnual Return (shuttle)
Legacy
28 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2007
AAAnnual Accounts
Legacy
1 September 2006
403aParticulars of Charge Subject to s859A
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2006
AAAnnual Accounts
Legacy
22 November 2005
88(2)R88(2)R
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 April 2005
AAAnnual Accounts
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Legacy
3 August 2004
403aParticulars of Charge Subject to s859A
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
20 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
31 January 2004
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
9 January 2003
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 March 2002
AAAnnual Accounts
Legacy
10 July 2001
287Change of Registered Office
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
18 May 1999
287Change of Registered Office
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Incorporation Company
7 May 1999
NEWINCIncorporation