Background WavePink WaveYellow Wave

PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED (04331447)

PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED (04331447) is an active UK company. incorporated on 29 November 2001. with registered office in Cannock. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED has been registered for 24 years. Current directors include ELLIS, Mark David.

Company Number
04331447
Status
active
Type
ltd
Incorporated
29 November 2001
Age
24 years
Address
33 Wolverhampton Road, Cannock, WS11 1AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
ELLIS, Mark David
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED

PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED is an active company incorporated on 29 November 2001 with the registered office located in Cannock. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. PRIVATE HEALTHCARE (HOLDINGS) UK LIMITED was registered 24 years ago.(SIC: 87100)

Status

active

Active since 24 years ago

Company No

04331447

LTD Company

Age

24 Years

Incorporated 29 November 2001

Size

N/A

Accounts

ARD: 27/5

Up to Date

11 months left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 30 May 2024 - 29 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 February 2027
Period: 30 May 2025 - 27 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

PARAMOUNT HEALTHCARE (UK) LIMITED
From: 29 November 2001To: 22 August 2011
Contact
Address

33 Wolverhampton Road Cannock, WS11 1AP,

Previous Addresses

Druces Llp Salisbury House London Wall London EC2M 5PS
From: 29 November 2001To: 1 June 2012
Timeline

19 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 12
Director Joined
Feb 14
Director Joined
Jun 14
Director Left
Jan 15
Director Left
Apr 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 17
Owner Exit
Jun 17
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Jul 18
New Owner
Oct 18
Loan Secured
Jan 22
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

ELLIS, Mark David

Active
Wolverhampton Road, CannockWS11 1AP
Born April 1963
Director
Appointed 10 Nov 2023

TYLER, Anne

Resigned
105 Dunlin Drive, KidderminsterDY10 4TB
Secretary
Appointed 25 Feb 2004
Resigned 26 Sept 2006

VEVERS, Peter Anthony

Resigned
35 New Close Road, ShipleyBD18 4AU
Secretary
Appointed 26 Sept 2006
Resigned 02 Apr 2009

VEVERS, Peter Anthony

Resigned
35 New Close Road, ShipleyBD18 4AU
Secretary
Appointed 29 Nov 2001
Resigned 25 Feb 2004

CHALKLEY, Sylvia Ann

Resigned
16 Ladywell Way, Tyne And WearNE20 9TB
Born January 1946
Director
Appointed 30 Apr 2003
Resigned 18 Nov 2003

HALDANE, Jacqueline Margaret

Resigned
The Old School House, OmbersleyWR9 0EP
Born March 1967
Director
Appointed 20 Nov 2003
Resigned 26 Sept 2006

HARPER, Kenneth Samuel

Resigned
20 Havelock Terrace, GatesheadNE8 1QU
Born September 1947
Director
Appointed 30 Apr 2003
Resigned 10 Dec 2003

HILLEN, Kenneth James Gribben

Resigned
Berwick Crescent, LinwoodPA3 3TF
Born May 1956
Director
Appointed 11 May 2014
Resigned 06 Jan 2015

HOHMANN, Andreas

Resigned
38 Comberton Road, KidderminsterDY10 3DT
Born September 1955
Director
Appointed 02 Apr 2009
Resigned 02 Apr 2009

HUGHES, Carl Richard

Resigned
6 Dudley Road, DudleyDY3 1SX
Born June 1967
Director
Appointed 11 Nov 2004
Resigned 02 Apr 2009

HUGHES, Carl Richard

Resigned
2 Tixall Court, TixallST18 0XN
Born June 1967
Director
Appointed 29 Nov 2001
Resigned 02 Sept 2002

HUGHES, George Neville

Resigned
Boxtree Cottage 152 Wrottesley, WolverhamptonWV6 7LE
Born September 1938
Director
Appointed 02 Apr 2009
Resigned 10 Jun 2010

HUGHES, Kerry

Resigned
Dudley Road, DudleyDY3 1SX
Born September 1964
Director
Appointed 10 Jun 2010
Resigned 06 Apr 2016

LEACH, Philip

Resigned
14 Burned Road, HalifaxHX3 7QZ
Director
Appointed 02 Sept 2002
Resigned 28 Feb 2003

LEPORI, Susan

Resigned
12 Topaz Way, ChorleyPR6 0LQ
Born December 1956
Director
Appointed 30 Apr 2003
Resigned 28 Jan 2004

LONG, Stephen John

Resigned
Redhouse Road, WolverhamptonWV6 8XQ
Born December 1967
Director
Appointed 06 Feb 2014
Resigned 01 Jun 2017

LUNNON, Marilyn Ann

Resigned
9 Bristol Street, BridgendCF32 9BW
Born April 1955
Director
Appointed 30 Apr 2003
Resigned 02 Feb 2004

METCALFE, Paul William

Resigned
Wolverhampton Road, CannockWS11 1AP
Born June 1963
Director
Appointed 05 Jun 2018
Resigned 13 Nov 2023

PARTINGTON, David

Resigned
Wolverhampton Road, CannockWS11 1AP
Born October 1962
Director
Appointed 28 Jun 2016
Resigned 05 Jun 2018

STEWART, Kenneth James

Resigned
Lavendon Close, CramlingtonNE23 7XS
Born November 1959
Director
Appointed 10 Jul 2012
Resigned 27 Jun 2016

WATSON, Melvyn Edward

Resigned
75 Torre Hill, LeedsLS9 6JN
Born April 1954
Director
Appointed 30 Apr 2003
Resigned 17 Dec 2003

Persons with significant control

3

1 Active
2 Ceased

Mrs Ana Reddington-Hughes

Active
Wolverhampton Road, CannockWS11 1AP
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 08 Oct 2018

Mr David Partington

Ceased
Wolverhampton Road, CannockWS11 1AP
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Jul 2016
Ceased 06 Jun 2018

Mr Steven Long

Ceased
Wolverhampton Road, CannockWS11 1AP
Born December 1967

Nature of Control

Significant influence or control
Notified 06 Jul 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Extended
19 December 2012
AA01Change of Accounting Reference Date
Gazette Notice Compulsary
18 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
2 June 2012
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address
1 June 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
10 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Certificate Change Of Name Company
22 August 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 August 2011
RESOLUTIONSResolutions
Resolution
29 July 2011
RESOLUTIONSResolutions
Change Of Name Notice
29 July 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
287Change of Registered Office
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
3 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Gazette Notice Compulsary
23 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
7 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
13 August 2007
288cChange of Particulars
Legacy
26 January 2007
363aAnnual Return
Legacy
26 January 2007
353353
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
287Change of Registered Office
Legacy
10 February 2006
287Change of Registered Office
Legacy
14 December 2005
363aAnnual Return
Legacy
10 December 2004
363aAnnual Return
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
1 June 2004
AAAnnual Accounts
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
363aAnnual Return
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 July 2003
AAAnnual Accounts
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
6 December 2002
363aAnnual Return
Legacy
10 October 2002
288cChange of Particulars
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
287Change of Registered Office
Legacy
7 December 2001
225Change of Accounting Reference Date
Resolution
7 December 2001
RESOLUTIONSResolutions
Resolution
7 December 2001
RESOLUTIONSResolutions
Resolution
7 December 2001
RESOLUTIONSResolutions
Incorporation Company
29 November 2001
NEWINCIncorporation