Background WavePink WaveYellow Wave

HEALTHCARE COMMUNICATIONS UK LIMITED (04084131)

HEALTHCARE COMMUNICATIONS UK LIMITED (04084131) is an active UK company. incorporated on 5 October 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. HEALTHCARE COMMUNICATIONS UK LIMITED has been registered for 25 years. Current directors include BLOXHAM, Kenneth Edward, GOODFIELD, James Michael.

Company Number
04084131
Status
active
Type
ltd
Incorporated
5 October 2000
Age
25 years
Address
C/O Cisco, Park House, London, EC2M 7EB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BLOXHAM, Kenneth Edward, GOODFIELD, James Michael
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCARE COMMUNICATIONS UK LIMITED

HEALTHCARE COMMUNICATIONS UK LIMITED is an active company incorporated on 5 October 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. HEALTHCARE COMMUNICATIONS UK LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04084131

LTD Company

Age

25 Years

Incorporated 5 October 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 27 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 30 July 2023 - 27 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 28 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

C/O Cisco, Park House 16-18 Finsbury Circus London, EC2M 7EB,

Previous Addresses

C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom
From: 12 January 2024To: 12 January 2024
C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom
From: 12 January 2024To: 12 January 2024
Imimobile 5 st. John's Lane Farringdon London EC1M 4BH England
From: 18 December 2017To: 12 January 2024
Stewart House Royal Court Brook Street Macclesfield Cheshire SK11 7AE
From: 17 December 2012To: 18 December 2017
Stratum House Chester Street Edgely Stockport SK3 0AS
From: 12 November 2009To: 17 December 2012
Hilton House Lord Street Stockport Cheshire SK1 3NA
From: 5 October 2000To: 12 November 2009
Timeline

28 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Apr 10
Director Left
Apr 10
Capital Reduction
Jan 11
Share Buyback
Jan 11
Director Joined
Mar 11
Director Left
Mar 11
Share Buyback
Apr 12
Funding Round
Apr 14
Director Joined
Dec 14
Funding Round
Jan 15
Funding Round
Jan 15
Capital Reduction
Aug 15
Funding Round
Sept 15
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Funding Round
Dec 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Loan Secured
Jul 19
Director Left
Sept 19
Loan Secured
Dec 19
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jan 25
Director Left
Sept 25
9
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BLOXHAM, Kenneth Edward

Active
16-18 Finsbury Circus, LondonEC2M 7EB
Born May 1975
Director
Appointed 01 Nov 2013

GOODFIELD, James Michael

Active
Bedfont Lakes, FelthamTW14 8HA
Born April 1988
Director
Appointed 09 Feb 2024

QUINLAN, Wendy Paula

Resigned
4 Seymour Road, StockportSK2 6ES
Secretary
Appointed 05 Oct 2000
Resigned 12 Dec 2010

BAILEY, Iain Christopher

Resigned
11 Hill Top, RomileySK6 4AY
Born October 1972
Director
Appointed 20 Nov 2000
Resigned 31 Oct 2005

CUNNINGHAM, Michael Dominic

Resigned
Carrwood, KnutsfordWA16 8NE
Born February 1971
Director
Appointed 20 Nov 2000
Resigned 31 May 2019

CUNNINGHAM, Rebecca Juliet

Resigned
Royal Court, MacclesfieldSK11 7AE
Born November 1974
Director
Appointed 24 Dec 2010
Resigned 06 Dec 2017

FALLOWFIELD-SMITH, Mark

Resigned
Abbey House, ThealeRG7 4SA
Born July 1983
Director
Appointed 06 Dec 2017
Resigned 24 Jan 2025

JEFFERIES, Michael David Sean

Resigned
5 St. John's Lane, LondonEC1M 4BH
Born July 1977
Director
Appointed 06 Dec 2017
Resigned 09 Feb 2024

LAND, David George

Resigned
Siscar House, DronfieldS18 4AL
Born October 1960
Director
Appointed 13 Jul 2009
Resigned 31 Jul 2009

PATEL, Jayesh Ramesh

Resigned
16-18 Finsbury Circus, LondonEC2M 7EB
Born July 1969
Director
Appointed 06 Dec 2017
Resigned 04 Sept 2025

QUINLAN, David Michael

Resigned
4 Seymour Road, StockportSK2 6ES
Born February 1971
Director
Appointed 05 Oct 2000
Resigned 12 Dec 2010

SHEPHERD, Stuart Angus

Resigned
Bluebell Grange, TelfordTF6 5EB
Born May 1964
Director
Appointed 13 Jul 2009
Resigned 31 Jul 2009

Persons with significant control

3

1 Active
2 Ceased
16-18 Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Dec 2017

Mr Michael Dominic Cunningham

Ceased
5 St. John's Lane, LondonEC1M 4BH
Born February 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Dec 2017

Mrs Rebecca Juliet Cunningham

Ceased
5 St. John's Lane, LondonEC1M 4BH
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2025
AAAnnual Accounts
Legacy
28 April 2025
PARENT_ACCPARENT_ACC
Legacy
28 April 2025
GUARANTEE2GUARANTEE2
Legacy
28 April 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2024
AAAnnual Accounts
Legacy
25 June 2024
PARENT_ACCPARENT_ACC
Legacy
25 June 2024
GUARANTEE2GUARANTEE2
Legacy
8 May 2024
PARENT_ACCPARENT_ACC
Legacy
8 May 2024
AGREEMENT2AGREEMENT2
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2022
AAAnnual Accounts
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Legacy
28 December 2022
GUARANTEE2GUARANTEE2
Legacy
28 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 April 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2022
AAAnnual Accounts
Legacy
17 January 2022
PARENT_ACCPARENT_ACC
Legacy
17 January 2022
GUARANTEE2GUARANTEE2
Legacy
17 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
29 September 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2021
AAAnnual Accounts
Legacy
12 April 2021
PARENT_ACCPARENT_ACC
Legacy
12 April 2021
AGREEMENT2AGREEMENT2
Legacy
12 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2020
AAAnnual Accounts
Legacy
6 January 2020
PARENT_ACCPARENT_ACC
Legacy
6 January 2020
AGREEMENT2AGREEMENT2
Legacy
6 January 2020
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Resolution
2 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 August 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
31 July 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 July 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 October 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 October 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
24 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
15 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 January 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
9 January 2018
AA01Change of Accounting Reference Date
Auditors Resignation Limited Company
2 January 2018
AA03AA03
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
25 November 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
15 March 2017
AAMDAAMD
Memorandum Articles
14 February 2017
MAMA
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Memorandum Articles
14 April 2016
MAMA
Accounts With Accounts Type Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Resolution
24 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2015
SH01Allotment of Shares
Capital Cancellation Shares
13 August 2015
SH06Cancellation of Shares
Resolution
11 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Capital Allotment Shares
9 January 2015
SH01Allotment of Shares
Capital Allotment Shares
9 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Small
16 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Capital Return Purchase Own Shares
18 April 2012
SH03Return of Purchase of Own Shares
Resolution
13 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
10 March 2011
TM02Termination of Secretary
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Capital Cancellation Shares
4 January 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 January 2011
SH03Return of Purchase of Own Shares
Resolution
23 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Legacy
24 July 2009
123Notice of Increase in Nominal Capital
Legacy
24 July 2009
88(2)Return of Allotment of Shares
Resolution
24 July 2009
RESOLUTIONSResolutions
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
6 April 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 March 2008
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
6 March 2007
287Change of Registered Office
Auditors Resignation Company
21 February 2007
AUDAUD
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
27 September 2006
225Change of Accounting Reference Date
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Auditors Resignation Company
30 August 2005
AUDAUD
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
14 May 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
8 February 2004
225Change of Accounting Reference Date
Legacy
8 February 2004
363sAnnual Return (shuttle)
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
22 December 2003
287Change of Registered Office
Legacy
2 September 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 August 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
2 April 2001
287Change of Registered Office
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
88(2)R88(2)R
Legacy
22 November 2000
123Notice of Increase in Nominal Capital
Resolution
22 November 2000
RESOLUTIONSResolutions
Incorporation Company
5 October 2000
NEWINCIncorporation