Background WavePink WaveYellow Wave

HEALTHCARE HOLDINGS PLC (04139245)

HEALTHCARE HOLDINGS PLC (04139245) is an active UK company. incorporated on 11 January 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HEALTHCARE HOLDINGS PLC has been registered for 25 years. Current directors include SUMNER, Bernard Michael.

Company Number
04139245
Status
active
Type
plc
Incorporated
11 January 2001
Age
25 years
Address
106 Mount Street, London, W1K 2TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SUMNER, Bernard Michael
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCARE HOLDINGS PLC

HEALTHCARE HOLDINGS PLC is an active company incorporated on 11 January 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HEALTHCARE HOLDINGS PLC was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

04139245

PLC Company

Age

25 Years

Incorporated 11 January 2001

Size

N/A

Accounts

ARD: 30/5

Overdue

3 months overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 30 November 2025
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 11 January 2025 (1 year ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 25 January 2026
For period ending 11 January 2026

Previous Company Names

HALLCO 553 PLC
From: 11 January 2001To: 13 March 2001
Contact
Address

106 Mount Street London, W1K 2TW,

Previous Addresses

C/O Buckingham Corporate Services Limited 5Th Floor St George's House Hanover Square London W1S 1HS England
From: 30 May 2013To: 28 August 2014
, C/O C/O Buckingham Corporate Services, 42 Welbeck Street, London, W1G 8DU, England
From: 29 March 2012To: 30 May 2013
, 3 Wimpole Street, London, W1G 9SQ, United Kingdom
From: 14 December 2011To: 29 March 2012
, 4Th Floor 36, Spital Square, London, E1 6DY, England
From: 9 June 2011To: 14 December 2011
, C/O N Greenstone, Apt 19 109 Haverstock Hill, London, NW3 4SD, United Kingdom
From: 31 January 2011To: 9 June 2011
, C/O N Greenstone, Apt 19 109 Haverstock Hill, London, NW3 4SD, United Kingdom
From: 31 January 2011To: 31 January 2011
, 146 Bishopsgate, London, EC2M 4JX
From: 11 January 2001To: 31 January 2011
Timeline

27 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Share Issue
Apr 12
Funding Round
Jun 12
Director Left
Apr 13
Director Joined
Jun 13
Funding Round
Jul 13
Director Joined
Mar 14
Director Left
Apr 16
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Apr 23
Director Joined
May 23
Director Left
May 23
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Feb 26
3
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

SUMNER, Bernard Michael

Active
Mount Street, LondonW1K 2TW
Secretary
Appointed 14 Dec 2011

SUMNER, Bernard Michael

Active
Mount Street, LondonW1K 2TW
Born April 1950
Director
Appointed 30 Dec 2025

CLIFFORD, Stephen Bruce

Resigned
2 Mansard Close, PinnerHA5 3FQ
Secretary
Appointed 13 Feb 2003
Resigned 11 Feb 2004

GARNHAM, Vanessa Indira

Resigned
Le Formentor,, MonacoFOREIGN
Secretary
Appointed 20 Apr 2001
Resigned 29 Jul 2002

GREENSTONE, Nicolas

Resigned
109 Haverstock Hill, LondonNW3 4SD
Secretary
Appointed 03 Aug 2009
Resigned 03 Jun 2011

GREENSTONE, Nicolas David Antony

Resigned
Flat 19 Walham Court, LondonNW3 4SD
Secretary
Appointed 23 Jun 2006
Resigned 02 Apr 2007

MAY, Graham Philip

Resigned
Floor 36, LondonE1 6DY
Secretary
Appointed 03 Jun 2011
Resigned 14 Dec 2011

SUMNER, Bernard Michael

Resigned
7 Chantlers Close, East GrinsteadRH19 1LU
Secretary
Appointed 11 Feb 2004
Resigned 23 Feb 2006

CHILIOGON SECRETARIES LIMITED

Resigned
14th Floor, LondonW1H 7AA
Corporate secretary
Appointed 23 Feb 2006
Resigned 23 Jun 2006

E L SERVICES LIMITED

Resigned
2 Motcomb Street, LondonSW1X 8JU
Corporate secretary
Appointed 29 Jul 2002
Resigned 21 Aug 2003

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 11 Jan 2001
Resigned 20 Apr 2001

SLC REGISTRARS LIMITED

Resigned
Thames House, EsherKT10 9AD
Corporate secretary
Appointed 02 Apr 2007
Resigned 03 Aug 2009

ALLEN, Robert Keith

Resigned
Welbeck Street, LondonW1G 8DU
Born April 1966
Director
Appointed 03 Jun 2011
Resigned 03 Apr 2012

BARRELL, Simon Gregory

Resigned
Welbeck Street, LondonW1G 8DU
Born February 1959
Director
Appointed 03 Apr 2012
Resigned 01 Apr 2013

BUCHANAN, Derek John

Resigned
3 Devereux Road, LondonSW11 6JR
Born September 1975
Director
Appointed 01 Jul 2002
Resigned 25 Sept 2002

GARSTON, Clive Richard

Resigned
Sandy Ridge, AltrinchamWA15 0NZ
Born April 1945
Director
Appointed 20 Apr 2001
Resigned 07 Nov 2001

GREEN, Michael Hewitt, Dr

Resigned
Wimpole Street, LondonW1G 9SQ
Born September 1958
Director
Appointed 03 Jun 2011
Resigned 27 Mar 2012

GREENBERG, Nicola Anne

Resigned
Mount Street, LondonW1K 2TW
Born July 1971
Director
Appointed 24 Sept 2020
Resigned 12 Jan 2023

GREENSTONE, Nicolas David Antony

Resigned
Flat 19 Walham Court, LondonNW3 4SD
Born August 1944
Director
Appointed 25 Nov 2003
Resigned 03 Jun 2011

ILSLEY, Ian

Resigned
57 Rue Grimaldi, Monte Carlo
Born April 1949
Director
Appointed 20 Apr 2001
Resigned 18 Mar 2002

KNYGHT, Phillip Reeves

Resigned
Mount Street, LondonW1K 2TW
Born August 1970
Director
Appointed 12 Jul 2018
Resigned 06 Jul 2020

MACKENZIE, Andrew Macgregor

Resigned
Mount Street, LondonW1K 2TW
Born January 1960
Director
Appointed 06 Jun 2013
Resigned 28 Jun 2018

MILLER, Neil

Resigned
Mount Street, LondonW1K 2TW
Born June 1958
Director
Appointed 27 Mar 2012
Resigned 01 Feb 2015

SATHIANATHAN, Gavin Hilary

Resigned
Mount Street, LondonW1K 2TW
Born May 1978
Director
Appointed 24 Sept 2020
Resigned 30 Dec 2025

SMITH, Keith Ramsay

Resigned
153 Sheen Road, RichmondTW9 1YS
Born May 1938
Director
Appointed 18 Mar 2002
Resigned 09 Sept 2005

SUMNER, Bernard Michael

Resigned
Mount Street, LondonW1K 2TW
Born April 1950
Director
Appointed 11 Mar 2014
Resigned 30 May 2023

UNGAR, Stuart Charles

Resigned
49 Tottenham Street, LondonW1P 9TF
Born November 1943
Director
Appointed 20 Apr 2001
Resigned 25 Jul 2002

WESTON-DAVIES, Wynne Hurst, Dr

Resigned
Rosebank, CheltenhamGL54 4EF
Born September 1943
Director
Appointed 25 Jul 2002
Resigned 03 Jun 2011

WOODGATE, Jeremy John

Resigned
Mount Street, LondonW1K 2TW
Born March 1985
Director
Appointed 15 May 2023
Resigned 16 Feb 2026

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 11 Jan 2001
Resigned 24 Oct 2001

HL SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate director
Appointed 11 Jan 2001
Resigned 24 Oct 2001
Fundings
Financials
Latest Activities

Filing History

195

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
3 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 May 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
2 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
19 May 2016
AR01AR01
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Gazette Notice Compulsory
12 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
1 June 2015
AR01AR01
Gazette Notice Compulsory
26 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
13 February 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Second Filing Of Form With Form Type
21 January 2014
RP04RP04
Second Filing Of Form With Form Type
21 January 2014
RP04RP04
Change Account Reference Date Company Previous Shortened
10 December 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Account Reference Date Company Current Extended
4 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
29 June 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
29 June 2012
RP04RP04
Capital Allotment Shares
27 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Move Registers To Registered Office Company
8 May 2012
AD04Change of Accounting Records Location
Resolution
12 April 2012
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
12 April 2012
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 June 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Termination Secretary Company With Name
9 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
31 January 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Move Registers To Sail Company
29 January 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Move Registers To Sail Company
4 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
2 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Legacy
3 August 2009
287Change of Registered Office
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
12 October 2007
288cChange of Particulars
Legacy
3 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
2 June 2007
287Change of Registered Office
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
363aAnnual Return
Legacy
29 May 2007
353353
Resolution
9 December 2006
RESOLUTIONSResolutions
Resolution
9 December 2006
RESOLUTIONSResolutions
Legacy
14 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
88(2)R88(2)R
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
287Change of Registered Office
Legacy
27 January 2006
363aAnnual Return
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
4 July 2005
88(2)R88(2)R
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Legacy
4 February 2005
363aAnnual Return
Legacy
3 June 2004
88(2)R88(2)R
Legacy
19 April 2004
88(2)R88(2)R
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
287Change of Registered Office
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
88(2)R88(2)R
Legacy
24 November 2003
287Change of Registered Office
Legacy
2 September 2003
288bResignation of Director or Secretary
Resolution
3 April 2003
RESOLUTIONSResolutions
Resolution
3 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 March 2003
AAAnnual Accounts
Legacy
11 March 2003
PROSPPROSP
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
363aAnnual Return
Legacy
6 February 2003
287Change of Registered Office
Legacy
3 February 2003
287Change of Registered Office
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
353353
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
225Change of Accounting Reference Date
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
PROSPPROSP
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
88(2)O88(2)O
Legacy
28 February 2002
88(2)O88(2)O
Legacy
17 December 2001
PROSPPROSP
Legacy
14 December 2001
88(2)R88(2)R
Legacy
14 December 2001
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
13 December 2001
CERT8CERT8
Application To Commence Business
13 December 2001
117117
Legacy
12 November 2001
122122
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Legacy
12 November 2001
123Notice of Increase in Nominal Capital
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
287Change of Registered Office
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 January 2001
NEWINCIncorporation