Background WavePink WaveYellow Wave

REGENT HEALTHCARE LIMITED (03973881)

REGENT HEALTHCARE LIMITED (03973881) is an active UK company. incorporated on 17 April 2000. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. REGENT HEALTHCARE LIMITED has been registered for 26 years. Current directors include HAYNES, Simon Edward John.

Company Number
03973881
Status
active
Type
ltd
Incorporated
17 April 2000
Age
26 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
HAYNES, Simon Edward John
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGENT HEALTHCARE LIMITED

REGENT HEALTHCARE LIMITED is an active company incorporated on 17 April 2000 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. REGENT HEALTHCARE LIMITED was registered 26 years ago.(SIC: 66220)

Status

active

Active since 26 years ago

Company No

03973881

LTD Company

Age

26 Years

Incorporated 17 April 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Mrib House Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

18 Meadowcourt Road Oadby Leicester LE2 2PB
From: 17 April 2000To: 14 April 2023
Timeline

11 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Apr 00
Funding Round
Jun 11
Funding Round
Feb 17
Director Joined
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Capital Update
Mar 26
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HAYNES, Simon Edward John

Active
Amersham Hill, High WycombeHP13 6NU
Born March 1990
Director
Appointed 16 Mar 2026

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 17 Apr 2000
Resigned 17 Apr 2000

HUNTER, Frances

Resigned
18 Meadowcourt Road, OadbyLE2 2PB
Secretary
Appointed 17 Apr 2000
Resigned 31 Mar 2023

BARTON, Philip Andrew

Resigned
Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 31 Mar 2023
Resigned 16 Mar 2026

BETTINSON, Charles Verden

Resigned
Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 31 Mar 2023
Resigned 16 Mar 2026

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 17 Apr 2000
Resigned 17 Apr 2000

HUNTER, Jack Blakeway

Resigned
18 Meadowcourt Road, OadbyLE2 2PB
Born September 1959
Director
Appointed 17 Apr 2000
Resigned 31 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023

Mr Jack Blakeway Hunter

Ceased
Meadowcourt Road, LeicesterLE2 2PB
Born September 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

93

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 March 2026
DS01DS01
Legacy
23 March 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 March 2026
SH19Statement of Capital
Legacy
23 March 2026
CAP-SSCAP-SS
Resolution
23 March 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
14 December 2023
AA01Change of Accounting Reference Date
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 April 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
14 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
13 April 2023
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Resolution
23 February 2017
RESOLUTIONSResolutions
Resolution
23 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Capital Allotment Shares
8 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
21 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 November 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 November 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 February 2006
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2005
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2004
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 2003
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
288cChange of Particulars
Legacy
2 February 2001
288cChange of Particulars
Legacy
2 February 2001
287Change of Registered Office
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
287Change of Registered Office
Legacy
20 April 2000
288bResignation of Director or Secretary
Incorporation Company
17 April 2000
NEWINCIncorporation