Background WavePink WaveYellow Wave

SPECIALIST HEALTHCARE SOLUTIONS LIMITED (04695406)

SPECIALIST HEALTHCARE SOLUTIONS LIMITED (04695406) is an active UK company. incorporated on 12 March 2003. with registered office in Kent. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. SPECIALIST HEALTHCARE SOLUTIONS LIMITED has been registered for 23 years. Current directors include PRIOR, Andrew John.

Company Number
04695406
Status
active
Type
ltd
Incorporated
12 March 2003
Age
23 years
Address
2 St Marys Road, Kent, TN9 2LB
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
PRIOR, Andrew John
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST HEALTHCARE SOLUTIONS LIMITED

SPECIALIST HEALTHCARE SOLUTIONS LIMITED is an active company incorporated on 12 March 2003 with the registered office located in Kent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. SPECIALIST HEALTHCARE SOLUTIONS LIMITED was registered 23 years ago.(SIC: 86220)

Status

active

Active since 23 years ago

Company No

04695406

LTD Company

Age

23 Years

Incorporated 12 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

WEMLOW LTD
From: 12 March 2003To: 5 June 2003
Contact
Address

2 St Marys Road Tonbridge Kent, TN9 2LB,

Timeline

2 key events • 2003 - 2010

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Aug 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PRIOR, Andrew John

Active
Marlowe Close, ChislehurstBR7 6ND
Secretary
Appointed 25 Jul 2010

PRIOR, Andrew John

Active
4 Marlowe Close, ChislehurstBR7 6ND
Born April 1963
Director
Appointed 28 Mar 2003

PRIOR, Carolyn, Doctor

Resigned
4 Marlowe Close, ChislehurstBR7 6ND
Secretary
Appointed 28 Mar 2003
Resigned 25 Jul 2010

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Mar 2003
Resigned 27 Mar 2003

PRIOR, Carolyn, Doctor

Resigned
4 Marlowe Close, ChislehurstBR7 6ND
Born January 1964
Director
Appointed 28 Mar 2003
Resigned 25 Jul 2010

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Mar 2003
Resigned 27 Mar 2003

Persons with significant control

1

Mr Andrew John Prior

Active
ChislehurstBR7 6ND
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 December 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
13 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
31 August 2010
TM02Termination of Secretary
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
31 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 April 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
21 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 January 2005
AAAnnual Accounts
Legacy
5 November 2004
287Change of Registered Office
Legacy
5 April 2004
88(2)R88(2)R
Legacy
5 April 2004
123Notice of Increase in Nominal Capital
Resolution
5 April 2004
RESOLUTIONSResolutions
Resolution
5 April 2004
RESOLUTIONSResolutions
Legacy
5 April 2004
363aAnnual Return
Certificate Change Of Name Company
5 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
88(2)R88(2)R
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
287Change of Registered Office
Legacy
27 March 2003
288bResignation of Director or Secretary
Incorporation Company
12 March 2003
NEWINCIncorporation