Background WavePink WaveYellow Wave

HEALTHCARE SUPPORT (NEWHAM) LIMITED (03977157)

HEALTHCARE SUPPORT (NEWHAM) LIMITED (03977157) is an active UK company. incorporated on 14 April 2000. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. HEALTHCARE SUPPORT (NEWHAM) LIMITED has been registered for 25 years. Current directors include HARDING, Peter James, Dr, HOLMAN, Hannah.

Company Number
03977157
Status
active
Type
ltd
Incorporated
14 April 2000
Age
25 years
Address
3rd Floor, South Building, London, EC1A 4HD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HARDING, Peter James, Dr, HOLMAN, Hannah
SIC Codes
41201, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCARE SUPPORT (NEWHAM) LIMITED

HEALTHCARE SUPPORT (NEWHAM) LIMITED is an active company incorporated on 14 April 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. HEALTHCARE SUPPORT (NEWHAM) LIMITED was registered 25 years ago.(SIC: 41201, 96090)

Status

active

Active since 25 years ago

Company No

03977157

LTD Company

Age

25 Years

Incorporated 14 April 2000

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 1 May 2025 (11 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

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

LH(2) LIMITED
From: 14 April 2000To: 26 June 2000
Contact
Address

3rd Floor, South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 30 January 2019To: 20 March 2020
Welken House Charterhouse Square London EC1M 6EH England
From: 4 October 2016To: 30 January 2019
1 Kingsway London WC2B 6AN
From: 19 July 2012To: 4 October 2016
Allington House 150 Victoria Street London SW1E 5LB
From: 14 April 2000To: 19 July 2012
Timeline

33 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Joined
May 11
Director Left
Nov 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
May 18
Director Left
May 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
May 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Feb 22
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

HARDING, Peter James, Dr

Active
200 Aldersgate Street, LondonEC1A 4HD
Born November 1980
Director
Appointed 15 Oct 2021

HOLMAN, Hannah

Active
Aldersgate Street, LondonEC1A 4HD
Born May 1980
Director
Appointed 01 Mar 2021

BLINOVA, Anastasija

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 30 Sept 2021
Resigned 10 May 2023

CURTIS, Richard Gregory

Resigned
92 Beacons Park, BreconLD3 9BQ
Secretary
Appointed 14 Apr 2000
Resigned 02 Feb 2001

HARDING, Peter

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 15 May 2019
Resigned 30 Sept 2021

LEWIS, Maria

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 13 Jul 2010
Resigned 04 Sept 2015

MIAN, Saeed Hasan

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 10 May 2023
Resigned 01 Nov 2025

MIAN, Saeed Hasan

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Secretary
Appointed 10 Jan 2019
Resigned 14 May 2019

MILLER, Roger Keith

Resigned
Hatters Barn, AylesburyHP17 9UG
Secretary
Appointed 23 Mar 2007
Resigned 13 Jul 2010

MILLER, Roger Keith

Resigned
Hatters Barn, AylesburyHP17 9UG
Secretary
Appointed 02 Feb 2001
Resigned 12 Apr 2002

NAYLOR, Philip

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 04 Sept 2015
Resigned 30 Sept 2016

SHELL, Peter Geoffrey

Resigned
5 Kingsdale Road, BerkhamstedHP4 3BS
Secretary
Appointed 12 Apr 2002
Resigned 23 Mar 2007

THAKRAR, Amit Rishi Jaysukh

Resigned
Charterhouse Square, LondonEC1M 6EH
Secretary
Appointed 01 Oct 2016
Resigned 10 Jan 2019

WARD, Cheryl

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Secretary
Appointed 14 May 2019
Resigned 14 May 2019

ASSET MANAGEMENT SOLUTIONS LIMITED

Resigned
3rd Floor, CardiffCF10 2GE
Corporate secretary
Appointed 02 Feb 2001
Resigned 31 Oct 2002

BALLSDON, Andrew James

Resigned
10 Fernbrook Road, ReadingRG4 7HG
Born April 1965
Director
Appointed 10 Feb 2004
Resigned 18 Nov 2005

BARRITT, Gaynor

Resigned
Kingsway, LondonWC2B 6AN
Born March 1965
Director
Appointed 23 Jul 2012
Resigned 16 Aug 2013

BAYBUTT, Michael

Resigned
Kingsway, LondonWC2B 6AN
Born October 1954
Director
Appointed 16 Dec 2008
Resigned 16 Aug 2013

BAYBUTT, Michael

Resigned
33 Curtis Wood Park Road, Herne BayCT6 7TY
Born October 1954
Director
Appointed 01 Oct 2001
Resigned 01 Dec 2007

BERTHOU, Nicole

Resigned
3/12-16 Billyard Avenue, Elizabeth Bay
Born March 1961
Director
Appointed 01 Nov 2004
Resigned 20 Feb 2006

BHUWANIA, Achal Prakash

Resigned
Welken House, LondonEC1M 6EH
Born February 1979
Director
Appointed 01 Jun 2016
Resigned 26 Apr 2019

CUTTANCE, Paul Francis

Resigned
40 Priory Road, RichmondTW9 3DH
Born November 1964
Director
Appointed 01 Nov 2004
Resigned 18 Jul 2006

DEELEY, Rosemary Lucy Jude

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born November 1984
Director
Appointed 01 Jun 2016
Resigned 31 Jan 2022

DIX, Carl Harvey

Resigned
Kingsway, LondonWC2B 6AN
Born January 1966
Director
Appointed 01 Feb 2016
Resigned 01 Jun 2016

DIX, Carl Harvey

Resigned
Kingsway, LondonWC2B 6AN
Born January 1966
Director
Appointed 02 Dec 2011
Resigned 23 Jul 2012

GRIFFIN, Joanne Jane

Resigned
Kingsway, LondonWC2B 6AN
Born July 1982
Director
Appointed 03 May 2011
Resigned 01 Feb 2016

HEATH, James Christopher

Resigned
Kingsway, LondonWC2B 6AN
Born December 1975
Director
Appointed 16 Aug 2013
Resigned 01 Jun 2016

KEEVERS, Simon John

Resigned
1 Bay Street, Birchgrove
Born August 1970
Director
Appointed 01 Nov 2004
Resigned 18 Jul 2006

LIAU, Andrew Samuel

Resigned
Flat 3, LondonSW15 2DG
Born January 1979
Director
Appointed 03 Oct 2007
Resigned 15 Dec 2008

LUCAS, Gary Stephen

Resigned
18 Willoughby Way, NorthamptonshireNN7 2EH
Born March 1958
Director
Appointed 02 Feb 2001
Resigned 01 Nov 2004

MCDONALD, Angela Siobhan

Resigned
Saddleback Way, FleetGU51 2UR
Born November 1975
Director
Appointed 18 Nov 2005
Resigned 01 Nov 2011

MERCER-DEADMAN, Michael John

Resigned
Tennyson Road, HarpendenAL5 4BB
Born September 1946
Director
Appointed 15 Dec 2010
Resigned 02 Dec 2011

MERCER-DEADMAN, Michael John

Resigned
18 Tennyson Road, HarpendenAL5 4BB
Born September 1946
Director
Appointed 01 Dec 2007
Resigned 18 Nov 2010

MILLS, Niall Patrick

Resigned
Finsbury Circus House, LondonEC2M 7EB
Born July 1968
Director
Appointed 05 Jan 2009
Resigned 09 Nov 2015

Persons with significant control

1

200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

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

Filing History

176

Termination Secretary Company With Name Termination Date
14 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 November 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
11 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Accounts With Accounts Type Small
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 February 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Legacy
8 March 2013
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2012
CH03Change of Secretary Details
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Legacy
24 August 2009
288cChange of Particulars
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
363aAnnual Return
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2007
AAAnnual Accounts
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Resolution
13 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 October 2004
AAAnnual Accounts
Memorandum Articles
6 August 2004
MEM/ARTSMEM/ARTS
Legacy
6 August 2004
123Notice of Increase in Nominal Capital
Resolution
6 August 2004
RESOLUTIONSResolutions
Resolution
6 August 2004
RESOLUTIONSResolutions
Resolution
6 August 2004
RESOLUTIONSResolutions
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
395Particulars of Mortgage or Charge
Legacy
11 December 2003
287Change of Registered Office
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Resolution
17 February 2003
RESOLUTIONSResolutions
Resolution
17 February 2003
RESOLUTIONSResolutions
Resolution
17 February 2003
RESOLUTIONSResolutions
Legacy
11 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2002
AAAnnual Accounts
Legacy
21 May 2002
287Change of Registered Office
Legacy
1 May 2002
363aAnnual Return
Legacy
30 April 2002
287Change of Registered Office
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
287Change of Registered Office
Legacy
3 July 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 April 2000
NEWINCIncorporation