Background WavePink WaveYellow Wave

UK HEALTHCARE LIMITED (04843086)

UK HEALTHCARE LIMITED (04843086) is an active UK company. incorporated on 23 July 2003. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. UK HEALTHCARE LIMITED has been registered for 22 years. Current directors include CAPPER, David Andrew, HOGAN, Jason Sidney, WALKER, Vicky Emma.

Company Number
04843086
Status
active
Type
ltd
Incorporated
23 July 2003
Age
22 years
Address
Westfield House, Sheffield, S1 3FZ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CAPPER, David Andrew, HOGAN, Jason Sidney, WALKER, Vicky Emma
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK HEALTHCARE LIMITED

UK HEALTHCARE LIMITED is an active company incorporated on 23 July 2003 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. UK HEALTHCARE LIMITED was registered 22 years ago.(SIC: 65120)

Status

active

Active since 22 years ago

Company No

04843086

LTD Company

Age

22 Years

Incorporated 23 July 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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

BUTTONPACK LIMITED
From: 23 July 2003To: 11 December 2003
Contact
Address

Westfield House 60 Charter Row Sheffield, S1 3FZ,

Previous Addresses

Regent House Folds Point Folds Road Bolton Lancashire BL1 2RZ
From: 23 July 2003To: 25 July 2018
Timeline

22 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
May 10
Director Left
Mar 11
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Mar 17
Director Joined
May 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Nov 22
Director Left
Aug 24
Director Joined
Mar 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CAPPER, David Andrew

Active
60 Charter Row, SheffieldS1 3FZ
Born September 1978
Director
Appointed 06 May 2021

HOGAN, Jason Sidney

Active
60 Charter Row, SheffieldS1 3FZ
Born December 1970
Director
Appointed 06 May 2021

WALKER, Vicky Emma

Active
60 Charter Row, SheffieldS1 3FZ
Born April 1979
Director
Appointed 01 Apr 2025

GREEN, Peter

Resigned
6 Hawkstone Close, BoltonBL2 3NY
Secretary
Appointed 22 Aug 2003
Resigned 02 Oct 2006

UDALL, David Charles

Resigned
Folds Point, BoltonBL1 2RZ
Secretary
Appointed 02 Oct 2006
Resigned 31 Dec 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Jul 2003
Resigned 22 Aug 2003

BELL, Stephen

Resigned
Folds Point, BoltonBL1 2RZ
Born October 1972
Director
Appointed 01 Apr 2017
Resigned 31 Dec 2017

CLARKE, Lynn

Resigned
Folds Point, BoltonBL1 2RZ
Born September 1954
Director
Appointed 22 Aug 2003
Resigned 18 Mar 2013

DOBIE, Anne Marjorie

Resigned
Folds Point, BoltonBL1 2RZ
Born June 1961
Director
Appointed 18 May 2004
Resigned 28 Feb 2017

GREEN, Peter

Resigned
6 Hawkstone Close, BoltonBL2 3NY
Born February 1967
Director
Appointed 22 Aug 2003
Resigned 02 Oct 2006

HULME, Julie

Resigned
Folds Point, BoltonBL1 2RZ
Born June 1966
Director
Appointed 16 Sept 2013
Resigned 31 Dec 2017

MAGEE, Andrew John

Resigned
46 Boot Lane, BoltonBL1 5SS
Born June 1952
Director
Appointed 22 Aug 2003
Resigned 04 May 2009

MUCCI, Antonio Mimo

Resigned
60 Charter Row, SheffieldS1 3FZ
Born February 1974
Director
Appointed 24 Nov 2022
Resigned 31 Aug 2024

NICHOLLS, Trevor

Resigned
60 Charter Row, SheffieldS1 3FZ
Born May 1952
Director
Appointed 01 Feb 2007
Resigned 31 May 2021

PUGH, Stephen

Resigned
Folds Point, Folds Road, BoltonBL1 2RZ
Born November 1959
Director
Appointed 28 Apr 2010
Resigned 01 Nov 2018

RATCLIFF, Andrew

Resigned
Higher Slack Farm, RossendaleBB4 9RT
Born February 1947
Director
Appointed 22 Aug 2003
Resigned 21 Mar 2011

REDFERN, Andrew Keith

Resigned
Folds Point, BoltonBL1 2RZ
Born June 1974
Director
Appointed 16 Sept 2013
Resigned 31 Dec 2017

SHIRES, Paul Robert

Resigned
60 Charter Row, SheffieldS1 3FZ
Born March 1973
Director
Appointed 01 Nov 2018
Resigned 31 May 2021

UDALL, David Charles

Resigned
Folds Point, BoltonBL1 2RZ
Born March 1963
Director
Appointed 22 Aug 2003
Resigned 31 Dec 2017

WHITE, Roy

Resigned
Folds Point, BoltonBL1 2RZ
Born August 1949
Director
Appointed 22 Aug 2003
Resigned 18 Mar 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Jul 2003
Resigned 22 Aug 2003

Persons with significant control

1

Folds Point, Bolton

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

102

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Miscellaneous
6 June 2011
MISCMISC
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Resolution
31 August 2010
RESOLUTIONSResolutions
Change Of Name Notice
31 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Legacy
12 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 2004
AAAnnual Accounts
Legacy
9 March 2004
225Change of Accounting Reference Date
Legacy
9 February 2004
287Change of Registered Office
Memorandum Articles
22 December 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
287Change of Registered Office
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Incorporation Company
23 July 2003
NEWINCIncorporation