Background WavePink WaveYellow Wave

HEALTHCARE INTERACTION LIMITED (03768487)

HEALTHCARE INTERACTION LIMITED (03768487) is an active UK company. incorporated on 12 May 1999. with registered office in St. Neots. The company operates in the Information and Communication sector, engaged in other information technology service activities and 3 other business activities. HEALTHCARE INTERACTION LIMITED has been registered for 26 years. Current directors include COLLERAN, Gary Gerald, JOHNSON, Ian Frederick.

Company Number
03768487
Status
active
Type
ltd
Incorporated
12 May 1999
Age
26 years
Address
3 Gransden Park Potton Road, St. Neots, PE19 6TY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COLLERAN, Gary Gerald, JOHNSON, Ian Frederick
SIC Codes
62090, 63120, 70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCARE INTERACTION LIMITED

HEALTHCARE INTERACTION LIMITED is an active company incorporated on 12 May 1999 with the registered office located in St. Neots. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 3 other business activities. HEALTHCARE INTERACTION LIMITED was registered 26 years ago.(SIC: 62090, 63120, 70100, 70229)

Status

active

Active since 26 years ago

Company No

03768487

LTD Company

Age

26 Years

Incorporated 12 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

SALES INTERACTION LIMITED
From: 12 May 1999To: 28 January 2020
Contact
Address

3 Gransden Park Potton Road Abbotsley St. Neots, PE19 6TY,

Previous Addresses

Jardines Accountants Brookfield House 16 Brookfield Way Solihull West Midlands B92 7HA
From: 12 May 1999To: 1 February 2019
Timeline

10 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
May 99
Director Left
Jan 10
Loan Cleared
Aug 15
Director Joined
May 16
Director Joined
Apr 17
Director Joined
May 19
Director Left
May 20
Share Issue
May 21
Director Left
Dec 21
Funding Round
Oct 23
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COLLERAN, Gary Gerald

Active
Shortmead Street, BiggleswadeSG18 0BH
Secretary
Appointed 12 May 1999

COLLERAN, Gary Gerald

Active
Potton Road, St. NeotsPE19 6TY
Born July 1965
Director
Appointed 12 May 1999

JOHNSON, Ian Frederick

Active
Potton Road, St. NeotsPE19 6TY
Born March 1962
Director
Appointed 01 May 2016

BUCKINGHAM, Anne

Resigned
Brookfield Way, SolihullB92 7HA
Secretary
Appointed 01 Dec 2009
Resigned 31 Jan 2015

EXPRESS SECRETARIES LIMITED

Resigned
4 Blackett Drive, CoalvilleLE67 2RL
Corporate secretary
Appointed 12 May 1999
Resigned 12 May 1999

MARTIN, Stephen John

Resigned
15 Dickinsons Field, HarpendenAL5 1DN
Born October 1965
Director
Appointed 12 May 1999
Resigned 01 Dec 2009

SENGUPTA, Abhijit

Resigned
Potton Road, St. NeotsPE19 6TY
Born March 1970
Director
Appointed 01 Mar 2017
Resigned 09 Dec 2021

WOOD, Robert

Resigned
Potton Road, St. NeotsPE19 6TY
Born June 1965
Director
Appointed 01 Jan 2019
Resigned 11 May 2020

EXPRESS DIRECTORS LIMITED

Resigned
4 Blackett Drive, CoalvilleLE67 2RL
Corporate director
Appointed 12 May 1999
Resigned 12 May 1999

Persons with significant control

1

Mr Gary Gerald Colleran

Active
Potton Road, St. NeotsPE19 6TY
Born July 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Resolution
11 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Capital Alter Shares Subdivision
4 May 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With Updates
3 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2020
CH01Change of Director Details
Resolution
28 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
13 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 December 2009
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
14 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
4 August 2008
AAAnnual Accounts
Legacy
15 April 2008
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
10 April 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
288cChange of Particulars
Legacy
25 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
11 November 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
30 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
9 June 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 2003
AAAnnual Accounts
Legacy
22 July 2003
288cChange of Particulars
Legacy
22 July 2003
288cChange of Particulars
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2003
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
288cChange of Particulars
Accounts With Accounts Type Small
15 March 2001
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
287Change of Registered Office
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Incorporation Company
12 May 1999
NEWINCIncorporation