Background WavePink WaveYellow Wave

HEALTHCARE RM LIMITED (03991287)

HEALTHCARE RM LIMITED (03991287) is an active UK company. incorporated on 9 May 2000. with registered office in Tewkesbury. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALTHCARE RM LIMITED has been registered for 25 years. Current directors include MURRAY, James William Masterson, WEBSTER, Rory.

Company Number
03991287
Status
active
Type
ltd
Incorporated
9 May 2000
Age
25 years
Address
Ashvale 2 Ashchurch Business Centre, Tewkesbury, GL20 8NB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MURRAY, James William Masterson, WEBSTER, Rory
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCARE RM LIMITED

HEALTHCARE RM LIMITED is an active company incorporated on 9 May 2000 with the registered office located in Tewkesbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEALTHCARE RM LIMITED was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

03991287

LTD Company

Age

25 Years

Incorporated 9 May 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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

HEALTH CORPORATION UK LTD
From: 9 May 2000To: 20 June 2019
Contact
Address

Ashvale 2 Ashchurch Business Centre Alexandra Way Tewkesbury, GL20 8NB,

Previous Addresses

Merevale House 27 Sansome Walk Worcester WR1 1NU
From: 12 September 2013To: 27 June 2019
Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS United Kingdom
From: 11 September 2013To: 12 September 2013
Merevale House 27 Sansome Walk Worcester Worcestershire WR1 1NU
From: 9 May 2000To: 11 September 2013
Timeline

46 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
Mar 12
Funding Round
Nov 12
Funding Round
Jun 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Feb 15
Director Left
Jun 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Apr 18
Share Buyback
Oct 18
Director Joined
May 19
Director Left
Nov 19
Share Buyback
Nov 19
Capital Reduction
Jan 20
Share Buyback
Jan 20
Funding Round
Jun 20
Director Joined
Sept 21
Director Joined
Sept 21
Capital Reduction
Feb 22
Director Left
Apr 22
Loan Secured
Aug 22
Director Joined
Aug 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Loan Secured
Jul 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
Loan Secured
Apr 25
Loan Secured
Jun 25
11
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

MURRAY, James William Masterson

Active
Ashchurch Business Centre, TewkesburyGL20 8NB
Born July 1976
Director
Appointed 04 Nov 2024

WEBSTER, Rory

Active
Ashchurch Business Centre, TewkesburyGL20 8NB
Born September 1965
Director
Appointed 29 Oct 2024

GELLATLY, Alan Hamilton

Resigned
Ford Cottage, KilcotGL18 1NZ
Secretary
Appointed 09 May 2000
Resigned 16 Jan 2004

MARSTON, Jonathan Thomas

Resigned
27 Sansome Walk, WorcesterWR1 1NU
Secretary
Appointed 04 Nov 2004
Resigned 30 Apr 2018

MOORE, Colin George

Resigned
Braeside House, HexhamNE47 7EA
Secretary
Appointed 17 Dec 2003
Resigned 04 Nov 2004

MORLEY, Sarah Jayne

Resigned
71 Graham Road, MalvernWR14 2JS
Secretary
Appointed 11 Sept 2018
Resigned 31 May 2019

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 09 May 2000
Resigned 09 May 2000

BARNES, Tim

Resigned
Ashchurch Business Centre, TewkesburyGL20 8NB
Born September 1963
Director
Appointed 14 Jun 2021
Resigned 22 Nov 2023

BARNES, Timothy Michael

Resigned
27 Sansome Walk, WorcesterWR1 1NU
Born September 1963
Director
Appointed 25 Nov 2015
Resigned 29 Aug 2017

BROWN, Graham John, Dr

Resigned
27 Sansome Walk, WorcesterWR1 1NU
Born February 1955
Director
Appointed 01 Mar 2005
Resigned 05 Feb 2015

DELANEY, Nick

Resigned
Ashchurch Business Centre, TewkesburyGL20 8NB
Born October 1967
Director
Appointed 05 Aug 2022
Resigned 29 Oct 2024

EVANS, Jamie

Resigned
Ashchurch Business Centre, TewkesburyGL20 8NB
Born May 1975
Director
Appointed 25 Oct 2017
Resigned 22 Nov 2023

FLOWERS, Louise

Resigned
27 Sansome Walk, WorcesterWR1 1NU
Born September 1961
Director
Appointed 25 Oct 2017
Resigned 31 Oct 2019

GELLATLY, Alan Hamilton

Resigned
Ashchurch Business Centre, TewkesburyGL20 8NB
Born January 1948
Director
Appointed 25 Oct 2017
Resigned 22 Nov 2023

GELLATLY, Alan Hamilton

Resigned
Ford Cottage, KilcotGL18 1NZ
Born January 1948
Director
Appointed 09 May 2000
Resigned 08 Sept 2003

GELLATLY, Pamela

Resigned
Ashchurch Business Centre, TewkesburyGL20 8NB
Born February 1955
Director
Appointed 16 Feb 2012
Resigned 22 Nov 2023

GELLATLY, Pamela Ann

Resigned
Ford Cottage, KilcotGL18 1NZ
Born February 1955
Director
Appointed 09 May 2000
Resigned 08 Sept 2003

HAMILTON, Adam

Resigned
Ashchurch Business Centre, TewkesburyGL20 8NB
Born July 1987
Director
Appointed 27 Nov 2014
Resigned 22 Nov 2023

HOWELL, Christopher

Resigned
Ashchurch Business Centre, TewkesburyGL20 8NB
Born November 1984
Director
Appointed 25 Nov 2015
Resigned 22 Nov 2023

LAUPMEIMER, Markus Wilhelm, Dr

Resigned
Ashchurch Business Centre, TewkesburyGL20 8NB
Born April 1975
Director
Appointed 01 Jan 2019
Resigned 22 Nov 2023

MARSTON, Dawn Irene

Resigned
27 Sansome Walk, WorcesterWR1 1NU
Born June 1967
Director
Appointed 27 Nov 2014
Resigned 16 Jun 2015

MOORE, Colin George

Resigned
Braeside House, HexhamNE47 7EA
Born July 1945
Director
Appointed 17 Dec 2003
Resigned 04 Nov 2004

NATTRASS, Paul

Resigned
Ashchurch Business Centre, TewkesburyGL20 8NB
Born April 1968
Director
Appointed 08 Mar 2021
Resigned 08 Apr 2022

OLIVER, Owen Roland

Resigned
22 Clyde Street, BristolBS4 3DH
Born July 1965
Director
Appointed 29 Sept 2003
Resigned 20 May 2004

POUNTNEY, Brian

Resigned
27 Sansome Walk, WorcesterWR1 1NU
Born September 1936
Director
Appointed 17 Dec 2002
Resigned 31 Mar 2016

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 09 May 2000
Resigned 09 May 2000

Persons with significant control

3

1 Active
2 Ceased
Dingwall Road, CroydonCR0 2NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2022

Alan Hamilton Gellatly

Ceased
Ashchurch Business Centre, TewkesburyGL20 8NB
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Aug 2022

Pamela Gellatly

Ceased
Ashchurch Business Centre, TewkesburyGL20 8NB
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Aug 2022
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2023
AAAnnual Accounts
Legacy
2 November 2023
PARENT_ACCPARENT_ACC
Legacy
2 November 2023
AGREEMENT2AGREEMENT2
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
18 August 2022
MAMA
Resolution
18 August 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 August 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Memorandum Articles
10 August 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Resolution
5 August 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
2 August 2022
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
15 July 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2022
AR01AR01
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Capital Cancellation Shares
8 February 2022
SH06Cancellation of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
8 February 2022
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Resolution
3 September 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 September 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 September 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 January 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 January 2020
SH06Cancellation of Shares
Resolution
20 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
12 November 2019
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Resolution
20 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
20 June 2019
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
10 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
5 October 2018
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
28 September 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Capital Allotment Shares
23 November 2012
SH01Allotment of Shares
Resolution
25 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Legacy
1 March 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 October 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
30 June 2008
88(2)Return of Allotment of Shares
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
13 June 2006
122122
Resolution
7 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
28 May 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2004
AAAnnual Accounts
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Resolution
24 January 2003
RESOLUTIONSResolutions
Resolution
24 January 2003
RESOLUTIONSResolutions
Legacy
24 January 2003
123Notice of Increase in Nominal Capital
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 March 2002
AAAnnual Accounts
Legacy
29 October 2001
287Change of Registered Office
Legacy
8 June 2001
287Change of Registered Office
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
225Change of Accounting Reference Date
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Incorporation Company
9 May 2000
NEWINCIncorporation