Background WavePink WaveYellow Wave

HEALTHCARE CONCEPTS LIMITED (04109997)

HEALTHCARE CONCEPTS LIMITED (04109997) is an active UK company. incorporated on 14 November 2000. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 1 other business activities. HEALTHCARE CONCEPTS LIMITED has been registered for 25 years. Current directors include OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel.

Company Number
04109997
Status
active
Type
ltd
Incorporated
14 November 2000
Age
25 years
Address
54 The Mall The Stratford Centre, London, E15 1XE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel
SIC Codes
47730, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCARE CONCEPTS LIMITED

HEALTHCARE CONCEPTS LIMITED is an active company incorporated on 14 November 2000 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 1 other business activity. HEALTHCARE CONCEPTS LIMITED was registered 25 years ago.(SIC: 47730, 47910)

Status

active

Active since 25 years ago

Company No

04109997

LTD Company

Age

25 Years

Incorporated 14 November 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

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

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

54 The Mall The Stratford Centre London, E15 1XE,

Previous Addresses

, the Hub, 123 Star Lane, Canning Town, London, E16 4PZ
From: 14 November 2000To: 23 June 2022
Timeline

17 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Oct 10
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Capital Reduction
Apr 21
Share Buyback
Apr 21
Owner Exit
May 21
Director Left
May 21
New Owner
May 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
May 21
Loan Secured
Apr 25
Loan Secured
May 25
Loan Secured
May 25
Loan Cleared
Jul 25
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

OSEI-BONSU, Benedicta

Active
The Stratford Centre, LondonE15 1XE
Born November 1974
Director
Appointed 01 May 2021

OSEI-BONSU, Daniel

Active
The Stratford Centre, LondonE15 1XE
Born November 1971
Director
Appointed 01 May 2021

CHAVDA, Hament Narsi

Resigned
117 Elgin Road, IlfordIG3 8LW
Secretary
Appointed 14 Nov 2000
Resigned 01 Oct 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Nov 2000
Resigned 14 Nov 2000

CHAVDA, Hament Narsi

Resigned
117 Elgin Road, IlfordIG3 8LW
Born July 1971
Director
Appointed 14 Nov 2000
Resigned 01 Oct 2010

PANDYA, Bharat

Resigned
92 Park Way, RomfordRM2 5PL
Born December 1969
Director
Appointed 14 Nov 2000
Resigned 01 May 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Nov 2000
Resigned 14 Nov 2000

Persons with significant control

3

2 Active
1 Ceased
The Stratford Centre, LondonE15 1XE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Mar 2024

Mr Daniel Osei-Bonsu

Active
The Stratford Centre, LondonE15 1XE
Born November 1971

Nature of Control

Significant influence or control
Notified 01 May 2021

Mr Bharat Pandya

Ceased
The Hub, Canning TownE16 4PZ
Born December 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2021
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
20 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 October 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
4 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Capital Cancellation Shares
20 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 April 2021
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Legacy
20 October 2010
MG01MG01
Legacy
20 October 2010
MG01MG01
Legacy
20 October 2010
MG01MG01
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Resolution
29 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2004
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
26 October 2004
288cChange of Particulars
Legacy
26 October 2004
287Change of Registered Office
Legacy
13 March 2004
123Notice of Increase in Nominal Capital
Resolution
13 March 2004
RESOLUTIONSResolutions
Legacy
13 March 2004
88(2)R88(2)R
Accounts With Made Up Date
6 January 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
1 December 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 September 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
27 October 2001
225Change of Accounting Reference Date
Legacy
24 May 2001
395Particulars of Mortgage or Charge
Legacy
19 May 2001
395Particulars of Mortgage or Charge
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Legacy
31 January 2001
287Change of Registered Office
Legacy
11 January 2001
395Particulars of Mortgage or Charge
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
88(2)R88(2)R
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Incorporation Company
14 November 2000
NEWINCIncorporation