Background WavePink WaveYellow Wave

HEALTHCARE COMMUNICATIONS ASSOCIATION (04385633)

HEALTHCARE COMMUNICATIONS ASSOCIATION (04385633) is an active UK company. incorporated on 1 March 2002. with registered office in Toft. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. HEALTHCARE COMMUNICATIONS ASSOCIATION has been registered for 24 years. Current directors include COMPTON, Lisa Helen, DIXON, Michael Neil.

Company Number
04385633
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 March 2002
Age
24 years
Address
Unit 5 Old Farm Business Centre, Toft, CB23 2RF
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
COMPTON, Lisa Helen, DIXON, Michael Neil
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCARE COMMUNICATIONS ASSOCIATION

HEALTHCARE COMMUNICATIONS ASSOCIATION is an active company incorporated on 1 March 2002 with the registered office located in Toft. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. HEALTHCARE COMMUNICATIONS ASSOCIATION was registered 24 years ago.(SIC: 94120)

Status

active

Active since 24 years ago

Company No

04385633

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 1 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Unit 5 Old Farm Business Centre Church Road Toft, CB23 2RF,

Previous Addresses

Wyndmere House Ashwell Road Steeple Morden Herts SG8 0NZ
From: 1 March 2002To: 25 July 2024
Timeline

8 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Mar 11
Director Joined
Mar 15
Director Left
Nov 16
Director Joined
Jul 17
Director Left
Jul 17
New Owner
Mar 19
Owner Exit
Mar 19
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

COMPTON, Lisa Helen

Active
Old Farm Business Centre, ToftCB23 2RF
Secretary
Appointed 31 Dec 2007

COMPTON, Lisa Helen

Active
Old Farm Business Centre, ToftCB23 2RF
Born March 1967
Director
Appointed 31 Dec 2007

DIXON, Michael Neil

Active
Old Farm Business Centre,, ToftCB23 2RF
Born August 1967
Director
Appointed 10 Jul 2017

COOK, Julia Ann

Resigned
Bay Tree Lodge, East HorsleyKT24 5BG
Secretary
Appointed 01 Jul 2006
Resigned 31 Dec 2007

DUKE, Ciaran Patrick

Resigned
24 Hayes Barton, WokingGU22 8NH
Secretary
Appointed 01 Mar 2002
Resigned 01 Jul 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Mar 2002
Resigned 01 Mar 2002

CAMERON, Anneliese Jane

Resigned
Ashwell Road, Steeple MordenSG8 0NZ
Born July 1966
Director
Appointed 22 Jan 2015
Resigned 10 Jul 2017

COOK, Julia Ann

Resigned
Bay Tree Lodge, East HorsleyKT24 5BG
Born March 1955
Director
Appointed 19 Aug 2005
Resigned 24 Nov 2016

DUKE, Ciaran Patrick

Resigned
24 Hayes Barton, WokingGU22 8NH
Born March 1961
Director
Appointed 05 Mar 2002
Resigned 01 Jul 2006

HART, Sarah

Resigned
68 Barrow Road, StreathamSW16 5PG
Born March 1966
Director
Appointed 01 Apr 2003
Resigned 31 Dec 2007

MATTHEW, Sarah Jane

Resigned
31 Broom Water, TeddingtonTW11 9QJ
Born September 1967
Director
Appointed 31 Dec 2007
Resigned 10 Oct 2009

SAVAGE, Patricia

Resigned
Holmwood House Mid Holmwood Lane, DorkingRH5 4HE
Born September 1952
Director
Appointed 01 Mar 2002
Resigned 01 Jan 2004

WARNE, Catherine Louise

Resigned
48 First Avenue, LondonSW14 8SR
Born September 1965
Director
Appointed 01 Mar 2002
Resigned 31 Dec 2002

WILES, Angie

Resigned
12 Davis Road, WeybridgeKT13 0XH
Born September 1968
Director
Appointed 01 Mar 2002
Resigned 31 Dec 2007

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Neil Dixon

Active
Old Farm Business Centre,, ToftCB23 2RF
Born August 1967

Nature of Control

Right to appoint and remove directors
Notified 10 Jul 2017

Mrs Anneliese Jane Cameron

Ceased
Ashwell Road, Steeple MordenSG8 0NZ
Born July 1966

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Jul 2017

Mrs Lisa Helen Compton

Active
Old Farm Business Centre, ToftCB23 2RF
Born March 1967

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
18 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2019
CH03Change of Secretary Details
Notification Of A Person With Significant Control
13 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
27 March 2008
287Change of Registered Office
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
25 August 2006
287Change of Registered Office
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2005
AAAnnual Accounts
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
225Change of Accounting Reference Date
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Incorporation Company
1 March 2002
NEWINCIncorporation