Background WavePink WaveYellow Wave

SENSIUM HEALTHCARE LIMITED (03921089)

SENSIUM HEALTHCARE LIMITED (03921089) is an active UK company. incorporated on 7 February 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SENSIUM HEALTHCARE LIMITED has been registered for 26 years. Current directors include BATEMAN, Chadwick Robert, VAN SCHIL, Luc Emile Augusta.

Company Number
03921089
Status
active
Type
ltd
Incorporated
7 February 2000
Age
26 years
Address
450 Bath Road, London, UB7 0EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BATEMAN, Chadwick Robert, VAN SCHIL, Luc Emile Augusta
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENSIUM HEALTHCARE LIMITED

SENSIUM HEALTHCARE LIMITED is an active company incorporated on 7 February 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SENSIUM HEALTHCARE LIMITED was registered 26 years ago.(SIC: 74909)

Status

active

Active since 26 years ago

Company No

03921089

LTD Company

Age

26 Years

Incorporated 7 February 2000

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

TOUMAZ HEALTHCARE LIMITED
From: 27 February 2012To: 18 December 2013
TOUMAZ UK LIMITED
From: 25 June 2010To: 27 February 2012
TOUMAZ TECHNOLOGY LIMITED
From: 2 October 2000To: 25 June 2010
TOUMAZ TELECOM LTD
From: 7 February 2000To: 2 October 2000
Contact
Address

450 Bath Road West Drayton London, UB7 0EB,

Previous Addresses

115 Olympic Avenue Milton Park, Milton Abingdon Oxfordshire OX14 4SA England
From: 12 August 2016To: 12 November 2024
C/O Frontier Silicon 137 Euston Road London NW1 2AA
From: 7 June 2013To: 12 August 2016
C/O Toumaz Building 3 115 Olympic Avenue Milton Abingdon Oxfordshire OX14 4SA United Kingdom
From: 14 January 2013To: 7 June 2013
C/O Toumaz Building 3 115 Milton Park Milton Abingdon Oxfordshire OX14 4RY United Kingdom
From: 7 December 2012To: 14 January 2013
Kittwell House the Warren Radlett Hertfordshire WD7 7DU
From: 7 February 2000To: 7 December 2012
Timeline

20 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Mar 10
Director Left
Mar 10
Director Left
Jan 11
Director Joined
Jun 12
Director Left
Nov 12
Director Joined
Nov 12
Loan Secured
Oct 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Cleared
Jun 17
Director Joined
May 18
Director Left
May 18
Owner Exit
Dec 22
New Owner
Dec 22
Funding Round
Feb 23
Funding Round
Mar 23
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

BATEMAN, Chadwick Robert

Active
Bath Road, LondonUB7 0EB
Born November 1972
Director
Appointed 01 May 2018

VAN SCHIL, Luc Emile Augusta

Active
Bath Road, LondonUB7 0EB
Born January 1954
Director
Appointed 22 Jul 2016

APPS, Jonathan Michael Charles

Resigned
115 Olympic Avenue, Milton Park, AbingdonOX14 4SA
Secretary
Appointed 05 Dec 2012
Resigned 22 Jul 2016

CROSTHWAITE, Charles Michael

Resigned
39 Albert Bridge Road, LondonSW11 4PX
Secretary
Appointed 02 Feb 2001
Resigned 25 Sept 2003

ELLSMORE, Paul Alfred

Resigned
64 Headley Way, OxfordOX3 0LX
Secretary
Appointed 07 Feb 2000
Resigned 02 Feb 2001

PATERSON, Alexander Nicholas

Resigned
92 Addison Gardens, LondonW14 0DR
Secretary
Appointed 25 Sept 2003
Resigned 02 Nov 2005

KITWELL CONSULTANTS LIMITED

Resigned
The Warren, RadlettWD7 7DU
Corporate secretary
Appointed 02 Nov 2005
Resigned 05 Dec 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Feb 2000
Resigned 07 Feb 2000

APPS, Jonathan Michael Charles

Resigned
Euston Road, LondonNW1 2AA
Born March 1964
Director
Appointed 09 Nov 2012
Resigned 22 Jul 2016

DAVIES, Mark Georg

Resigned
80 Southwold Mansions, LondonW9 2LF
Born September 1967
Director
Appointed 29 Sept 2000
Resigned 06 Jul 2001

ERREY, Keith Harrold

Resigned
21 Parker Street, OxfordOX4 1TD
Born September 1950
Director
Appointed 07 Feb 2000
Resigned 10 May 2010

GANGULI, Gora

Resigned
3260 Golden Eagle Dr., Burlington
Born September 1956
Director
Appointed 26 Feb 2004
Resigned 02 Nov 2005

GRISARD, Serge

Resigned
197 B Route D'Hermance, Collonge-Bellerive
Born June 1964
Director
Appointed 02 Nov 2005
Resigned 29 Jan 2010

KNIGHT, Martin Peter

Resigned
Waterloo Farm, BurfordOX18 4BZ
Born April 1949
Director
Appointed 13 Oct 2003
Resigned 25 Nov 2004

LEAVER, Richard Alexander, Dr

Resigned
95 Windsor Road, CambridgeCB4 3JL
Born October 1960
Director
Appointed 20 Sept 2002
Resigned 02 Nov 2005

MAINI, Yoginder Nath Tidu, Dr

Resigned
11 Redcliffe Road, LondonSW10 9NR
Born May 1943
Director
Appointed 15 Dec 2004
Resigned 30 Jun 2006

MCWALTER, Ian Lindsay

Resigned
1657 Kerns Road, BurlingtonL7P 4VG
Born February 1951
Director
Appointed 21 Apr 2006
Resigned 10 Jan 2010

MCWALTER, Ian Lindsay

Resigned
1657 Kerns Road, Ontario CanadaFOREIGN
Born February 1951
Director
Appointed 26 Feb 2004
Resigned 02 Nov 2005

NILSON, Arild

Resigned
Hofftunet 15, OsloFOREIGN
Born November 1964
Director
Appointed 20 Mar 2002
Resigned 02 Nov 2005

PAGE, Jonathan Heeley

Resigned
Flat 20 Alexandra Court, LondonW2 4AF
Born April 1967
Director
Appointed 28 Jan 2002
Resigned 31 Dec 2003

PREMANOCH, Poosana

Resigned
Granneys, PennHP10 8PQ
Born July 1954
Director
Appointed 20 Mar 2002
Resigned 17 Jul 2003

SETHILL, Anthony Ian

Resigned
Euston Road, LondonNW1 2AA
Born November 1960
Director
Appointed 04 May 2012
Resigned 22 Jul 2016

SIME, John Martin, Dr

Resigned
104 Lower Ham Road, Kingston Upon ThamesKT2 5BD
Born May 1941
Director
Appointed 06 Jul 2001
Resigned 31 Dec 2003

SPELMAN, Guy

Resigned
Amberley, SevenoaksTN15 8LY
Born October 1958
Director
Appointed 22 Nov 2005
Resigned 20 May 2009

STEPHANSEN, Patrick

Resigned
3 Windlesham Court, WindleshamGU20 6LA
Born May 1952
Director
Appointed 20 Sept 2002
Resigned 28 Sept 2012

TOUMAZOU, Christofer, Prof.

Resigned
23 Emlyn Road, LondonW12 9TF
Born July 1961
Director
Appointed 29 Sept 2000
Resigned 22 Jul 2016

VAN LIEBERGEN, Paulus Hubertus

Resigned
Olympic Avenue, AbingdonOX14 4SA
Born October 1953
Director
Appointed 22 Jul 2016
Resigned 01 May 2018

WONG, Fan Voon

Resigned
28 Bedock Ria Place, SingaporeFOREIGN
Born February 1955
Director
Appointed 17 Jul 2003
Resigned 02 Nov 2005

Persons with significant control

2

1 Active
1 Ceased

Track & Trigger B.V.

Ceased
Terminalweg, Amersfoort3821AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jul 2016
Ceased 22 Jul 2016

Mr Luc Emile Augusta Van Schil

Active
Bath Road, LondonUB7 0EB
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 November 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2023
AAAnnual Accounts
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
30 January 2023
RP04CS01RP04CS01
Memorandum Articles
14 January 2023
MAMA
Resolution
6 January 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
23 December 2022
CC04CC04
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2017
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
15 February 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Person Secretary Company With Change Date
9 February 2016
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Move Registers To Sail Company
7 February 2014
AD03Change of Location of Company Records
Certificate Change Of Name Company
18 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 December 2013
CONNOTConfirmation Statement Notification
Change Sail Address Company
18 June 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
3 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Certificate Change Of Name Company
27 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 February 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Certificate Change Of Name Company
25 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 June 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
15 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288cChange of Particulars
Legacy
6 July 2006
288cChange of Particulars
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
7 December 2005
288aAppointment of Director or Secretary
Resolution
16 November 2005
RESOLUTIONSResolutions
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
287Change of Registered Office
Legacy
16 November 2005
225Change of Accounting Reference Date
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Legacy
14 October 2005
88(3)88(3)
Legacy
14 October 2005
88(2)R88(2)R
Legacy
14 October 2005
88(3)88(3)
Legacy
14 October 2005
88(2)R88(2)R
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288bResignation of Director or Secretary
Resolution
13 January 2005
RESOLUTIONSResolutions
Resolution
13 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
88(2)R88(2)R
Memorandum Articles
16 March 2004
MEM/ARTSMEM/ARTS
Resolution
16 March 2004
RESOLUTIONSResolutions
Resolution
16 March 2004
RESOLUTIONSResolutions
Resolution
16 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
287Change of Registered Office
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
88(2)R88(2)R
Legacy
17 March 2003
88(2)R88(2)R
Legacy
9 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
18 February 2003
AUDAUD
Accounts With Accounts Type Full
6 January 2003
AAAnnual Accounts
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Legacy
17 December 2002
88(2)R88(2)R
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Legacy
3 October 2002
88(2)R88(2)R
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
363sAnnual Return (shuttle)
Resolution
26 March 2002
RESOLUTIONSResolutions
Resolution
26 March 2002
RESOLUTIONSResolutions
Resolution
26 March 2002
RESOLUTIONSResolutions
Legacy
26 March 2002
88(2)R88(2)R
Statement Of Affairs
12 March 2002
SASA
Legacy
12 March 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
2 August 2001
AAAnnual Accounts
Legacy
2 August 2001
122122
Legacy
2 August 2001
123Notice of Increase in Nominal Capital
Resolution
2 August 2001
RESOLUTIONSResolutions
Resolution
2 August 2001
RESOLUTIONSResolutions
Resolution
2 August 2001
RESOLUTIONSResolutions
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
287Change of Registered Office
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
287Change of Registered Office
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
88(2)R88(2)R
Resolution
11 December 2000
RESOLUTIONSResolutions
Resolution
11 December 2000
RESOLUTIONSResolutions
Legacy
11 December 2000
123Notice of Increase in Nominal Capital
Legacy
11 December 2000
88(2)R88(2)R
Statement Of Affairs
5 December 2000
SASA
Legacy
5 December 2000
88(2)R88(2)R
Resolution
16 October 2000
RESOLUTIONSResolutions
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2000
288bResignation of Director or Secretary
Incorporation Company
7 February 2000
NEWINCIncorporation