Background WavePink WaveYellow Wave

HEALTH & CARE MANAGEMENT LIMITED (04702271)

HEALTH & CARE MANAGEMENT LIMITED (04702271) is an active UK company. incorporated on 19 March 2003. with registered office in Croydon. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities and 1 other business activities. HEALTH & CARE MANAGEMENT LIMITED has been registered for 23 years. Current directors include MURRAY, James William Masterson, WEBSTER, Rory.

Company Number
04702271
Status
active
Type
ltd
Incorporated
19 March 2003
Age
23 years
Address
Ground Floor Interchange, Croydon, CR0 2RD
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
MURRAY, James William Masterson, WEBSTER, Rory
SIC Codes
86210, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH & CARE MANAGEMENT LIMITED

HEALTH & CARE MANAGEMENT LIMITED is an active company incorporated on 19 March 2003 with the registered office located in Croydon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities and 1 other business activity. HEALTH & CARE MANAGEMENT LIMITED was registered 23 years ago.(SIC: 86210, 86900)

Status

active

Active since 23 years ago

Company No

04702271

LTD Company

Age

23 Years

Incorporated 19 March 2003

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

HEALTH & CASE MANAGEMENT LIMITED
From: 6 June 2003To: 10 January 2023
AL NEWCO 001 LIMITED
From: 19 March 2003To: 6 June 2003
Contact
Address

Ground Floor Interchange 81-85 Station Road Croydon, CR0 2RD,

Previous Addresses

Ground Floor, Interchange 81-85 Station Road Croydon CR0 2AJ England
From: 9 May 2024To: 18 November 2024
Melrose House 42 Dingwall Road Croydon CR0 2NE
From: 19 March 2003To: 9 May 2024
Timeline

25 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Oct 10
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Jul 11
Director Joined
Jul 11
Funding Round
Jul 12
Director Joined
Dec 14
Director Joined
May 16
Director Left
Sept 17
Director Left
Nov 17
Loan Cleared
Nov 21
Loan Secured
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Loan Secured
Aug 22
Loan Secured
Jul 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Loan Secured
Apr 25
Loan Secured
Jun 25
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

MURRAY, James William Masterson

Active
Interchange, CroydonCR0 2RD
Born July 1976
Director
Appointed 04 Nov 2024

WEBSTER, Rory

Active
Interchange, CroydonCR0 2RD
Born September 1965
Director
Appointed 29 Oct 2024

BANGS, Martin Graham

Resigned
Winton, BetchworthRH3 7LX
Secretary
Appointed 23 Sept 2003
Resigned 31 Mar 2009

BARRIE, Keir Mcfarlane

Resigned
8 Windsor Way, LondonW14 0UA
Secretary
Appointed 19 Mar 2003
Resigned 30 Jun 2003

ELEY, Philip John

Resigned
Melrose House, CroydonCR0 2NE
Secretary
Appointed 25 Jun 2013
Resigned 14 Nov 2014

FOWKE, Gavin Norie

Resigned
Melrose House, CroydonCR0 2NE
Secretary
Appointed 01 Jan 2011
Resigned 10 May 2013

HARDWICK, Paul

Resigned
81-85 Station Road, CroydonCR0 2AJ
Secretary
Appointed 26 May 2021
Resigned 06 Nov 2024

MOORE, Rhoslyn

Resigned
Melrose House, CroydonCR0 2NE
Secretary
Appointed 07 Jun 2018
Resigned 26 May 2021

POTHUNNAH, Sanjiv

Resigned
Melrose House, CroydonCR0 2NE
Secretary
Appointed 27 Nov 2017
Resigned 29 Mar 2018

WIGHTON, Alastair Graeme

Resigned
Melrose House, CroydonCR0 2NE
Secretary
Appointed 09 Dec 2014
Resigned 27 Nov 2017

MCLAREN COSEC LIMITED

Resigned
3 Old Garden House, LondonSW11 3AD
Corporate secretary
Appointed 06 Jun 2003
Resigned 23 Sept 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Mar 2003
Resigned 19 Mar 2003

BANGS, Martin Graham

Resigned
Winton, BetchworthRH3 7LX
Born November 1964
Director
Appointed 23 Sept 2003
Resigned 31 Mar 2009

BUSHNELL, Keith Alan

Resigned
81-85 Station Road, CroydonCR0 2AJ
Born March 1955
Director
Appointed 22 Dec 2010
Resigned 11 Nov 2024

BUSHNELL, Keith Alan

Resigned
Warwick Road, KnowleB93 0AT
Born March 1955
Director
Appointed 22 Oct 2010
Resigned 22 Oct 2010

DAVIES, Gavin John

Resigned
56 Hanby Close, HuddersfieldHD8 0FE
Born September 1973
Director
Appointed 19 Sept 2006
Resigned 15 Aug 2008

DELANEY, Nick

Resigned
81-85 Station Road, CroydonCR0 2AJ
Born October 1967
Director
Appointed 12 Nov 2021
Resigned 29 Oct 2024

GIBBS, Renee Louise

Resigned
14a Sefton Street, PutneySW15 1LZ
Born July 1978
Director
Appointed 06 May 2003
Resigned 17 Nov 2006

GINDERS, Clare Michelle Grace

Resigned
166 Beaver Road, AshfordTN23 7SS
Born January 1973
Director
Appointed 06 May 2003
Resigned 31 Mar 2006

HARTLAND, Catherine

Resigned
7 Chichele Road, OxtedRH8 0AE
Born August 1960
Director
Appointed 26 Jul 2007
Resigned 30 Jun 2009

HENCHEY, Maurice David

Resigned
Hamels Mead, BuntingfordSG9 9ND
Born October 1945
Director
Appointed 27 Jun 2008
Resigned 12 Nov 2021

KAYE, Gavin Mark

Resigned
Red Lion Square, LondonWC1R 4QH
Born March 1963
Director
Appointed 10 Sept 2009
Resigned 01 Mar 2011

LYONS, Alastair David

Resigned
Hencliffe Cottage Farm, RiponHG4 3PQ
Born October 1953
Director
Appointed 19 Mar 2003
Resigned 27 Jun 2008

MCCALLUM, Fabiola Yvonne

Resigned
49 Lind Road, SuttonSM1 4PP
Born August 1968
Director
Appointed 06 May 2003
Resigned 22 Aug 2005

MERFIELD, Helen Clare

Resigned
Station Way, EsherKT10 0QR
Born June 1969
Director
Appointed 06 May 2003
Resigned 24 May 2010

PAUL, Arup, Dr

Resigned
Bridewell Place, LondonE1W 2PB
Born October 1977
Director
Appointed 06 Apr 2016
Resigned 13 Sept 2017

RAE, Joseph Colvin

Resigned
30 Beacon Drive, SelseyPO20 0TW
Born March 1947
Director
Appointed 06 May 2003
Resigned 27 Jun 2008

WELCH, Andrew

Resigned
4 Leinster Square, LondonW2 4PL
Born March 1965
Director
Appointed 04 Oct 2005
Resigned 30 Jun 2006

WIGHTON, Alastair Graeme

Resigned
Melrose House, CroydonCR0 2NE
Born April 1971
Director
Appointed 09 Dec 2014
Resigned 27 Nov 2017

WRIGHT, Gavin

Resigned
2 The Stables Rufford New Hall, OrmskirkL40 1XE
Born September 1967
Director
Appointed 26 Jan 2006
Resigned 30 Nov 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Mar 2003
Resigned 19 Mar 2003

Persons with significant control

1

42 Dingwall Road, CroydonCR0 2NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2023
AAAnnual Accounts
Legacy
2 November 2023
PARENT_ACCPARENT_ACC
Legacy
2 November 2023
AGREEMENT2AGREEMENT2
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
10 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Auditors Resignation Company
31 March 2022
AUDAUD
Memorandum Articles
9 January 2022
MAMA
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Resolution
24 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
27 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Legacy
22 February 2013
MG02MG02
Accounts Amended With Accounts Type Full
7 February 2013
AAMDAAMD
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Legacy
18 December 2012
MG02MG02
Legacy
18 December 2012
MG02MG02
Legacy
6 November 2012
MG01MG01
Memorandum Articles
16 July 2012
MEM/ARTSMEM/ARTS
Capital Allotment Shares
16 July 2012
SH01Allotment of Shares
Resolution
16 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Appoint Person Secretary Company With Name
12 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Auditors Resignation Company
19 July 2010
AUDAUD
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Gazette Notice Compulsary
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
88(2)Return of Allotment of Shares
Legacy
31 March 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
9 February 2009
AAAnnual Accounts
Legacy
9 January 2009
128(4)128(4)
Legacy
9 January 2009
88(2)Return of Allotment of Shares
Legacy
9 January 2009
123Notice of Increase in Nominal Capital
Resolution
9 January 2009
RESOLUTIONSResolutions
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Resolution
15 July 2008
RESOLUTIONSResolutions
Resolution
7 July 2008
RESOLUTIONSResolutions
Memorandum Articles
12 June 2008
MEM/ARTSMEM/ARTS
Legacy
4 April 2008
363aAnnual Return
Legacy
4 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
363aAnnual Return
Legacy
20 March 2007
288cChange of Particulars
Legacy
20 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288cChange of Particulars
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
287Change of Registered Office
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
395Particulars of Mortgage or Charge
Resolution
14 March 2006
RESOLUTIONSResolutions
Resolution
14 March 2006
RESOLUTIONSResolutions
Resolution
14 March 2006
RESOLUTIONSResolutions
Resolution
14 March 2006
RESOLUTIONSResolutions
Legacy
14 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
25 February 2005
AAMDAAMD
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
29 January 2005
395Particulars of Mortgage or Charge
Legacy
29 April 2004
88(2)R88(2)R
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288cChange of Particulars
Legacy
17 November 2003
88(2)R88(2)R
Legacy
10 November 2003
353353
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Memorandum Articles
23 June 2003
MEM/ARTSMEM/ARTS
Legacy
23 June 2003
88(2)R88(2)R
Legacy
23 June 2003
88(2)R88(2)R
Resolution
23 June 2003
RESOLUTIONSResolutions
Resolution
23 June 2003
RESOLUTIONSResolutions
Resolution
23 June 2003
RESOLUTIONSResolutions
Resolution
23 June 2003
RESOLUTIONSResolutions
Resolution
23 June 2003
RESOLUTIONSResolutions
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Incorporation Company
19 March 2003
NEWINCIncorporation