Background WavePink WaveYellow Wave

HEALTHCARE 21 (UK) LIMITED (05020682)

HEALTHCARE 21 (UK) LIMITED (05020682) is an active UK company. incorporated on 20 January 2004. with registered office in Basingstoke. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). HEALTHCARE 21 (UK) LIMITED has been registered for 22 years. Current directors include ARUNDEL, Stephen, DREELAN, Darragh, PETTITT, Nathan.

Company Number
05020682
Status
active
Type
ltd
Incorporated
20 January 2004
Age
22 years
Address
Unit B1-B2 Bond Close, Basingstoke, RG24 8PZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
ARUNDEL, Stephen, DREELAN, Darragh, PETTITT, Nathan
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCARE 21 (UK) LIMITED

HEALTHCARE 21 (UK) LIMITED is an active company incorporated on 20 January 2004 with the registered office located in Basingstoke. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). HEALTHCARE 21 (UK) LIMITED was registered 22 years ago.(SIC: 46460)

Status

active

Active since 22 years ago

Company No

05020682

LTD Company

Age

22 Years

Incorporated 20 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Unit B1-B2 Bond Close Kingsland Business Park Basingstoke, RG24 8PZ,

Previous Addresses

, the Cuneiform Maude Street, Leeds, West Yorkshire, LS2 7HB
From: 2 February 2016To: 1 July 2019
, 54 Queens Road, Reading, Berkshire, RG1 4AZ
From: 15 July 2014To: 2 February 2016
, West Bank, Berryhill Industrial Estate, Droitwich, Worcestershire, WR9 9AX
From: 30 August 2013To: 15 July 2014
, Salisbury House, 54 Queens Road, Reading, Berkshire, RG1 4AZ
From: 20 January 2004To: 30 August 2013
Timeline

30 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Sept 10
Funding Round
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Loan Secured
Jul 13
Loan Secured
Jul 15
Loan Cleared
Aug 15
Loan Secured
Sept 16
Loan Cleared
May 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Left
Jun 21
Loan Cleared
Jan 23
Director Joined
Mar 23
Director Left
May 23
Director Joined
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
1
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DREELAN, Darragh

Active
Ballymore Eustace, Kildare
Secretary
Appointed 15 Feb 2024

ARUNDEL, Stephen

Active
Waterlily Grove, Stapeley, CheshireCW5 7RG
Born September 1970
Director
Appointed 15 Feb 2024

DREELAN, Darragh

Active
Ballymore Eustace, Kildare
Born June 1992
Director
Appointed 15 Feb 2024

PETTITT, Nathan

Active
Kingsland Business Park, BasingstokeRG24 8PZ
Born September 1971
Director
Appointed 31 Dec 2022

BARRETT, Simon Anthony

Resigned
Ashbrook House Westbrook Street, DidcotOX11 9QA
Secretary
Appointed 20 Jan 2004
Resigned 16 Aug 2013

BOLAND, David

Resigned
Kingsland Business Park, BasingstokeRG24 8PZ
Secretary
Appointed 28 Apr 2023
Resigned 15 Feb 2024

RODGERS, Trevor

Resigned
Kingsland Business Park, BasingstokeRG24 8PZ
Secretary
Appointed 16 Aug 2013
Resigned 28 Apr 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jan 2004
Resigned 20 Jan 2004

BOLAND, David

Resigned
Kingsland Business Park, BasingstokeRG24 8PZ
Born January 1984
Director
Appointed 28 Apr 2023
Resigned 15 Feb 2024

CURTIN, Owen

Resigned
Santiva, OvensIRISH
Born August 1954
Director
Appointed 20 Jan 2004
Resigned 12 Apr 2021

FREDERICK, David Charles

Resigned
Kingsland Business Park, BasingstokeRG24 8PZ
Born April 1966
Director
Appointed 15 Feb 2012
Resigned 20 Apr 2023

KEARNEY, Tara

Resigned
Kingsland Business Park, BasingstokeRG24 8PZ
Born September 1974
Director
Appointed 15 Feb 2012
Resigned 20 Apr 2023

O'LEARY, John

Resigned
30 Chestnut Grove, CarrigalineIRISH
Born September 1971
Director
Appointed 20 Jan 2004
Resigned 12 Aug 2010

RODGERS, Trevor

Resigned
Kingsland Business Park, BasingstokeRG24 8PZ
Born November 1981
Director
Appointed 15 Feb 2012
Resigned 28 Apr 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Jan 2004
Resigned 20 Jan 2004

Persons with significant control

6

1 Active
5 Ceased
Stockholm, 103 62

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Apr 2021

Owen Curtin

Ceased
Caseys Road, Ovens
Born August 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2018

Siofra Curtin

Ceased
Caseys Road, Ovens
Born March 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2018

Aedin Curtin

Ceased
Caseys Road, Ovens
Born August 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2018

Aileen Curtin

Ceased
Caseys Road, Ovens
Born January 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2018

Darragh Curtin

Ceased
Caseys Road, Ovens
Born February 1992

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2018
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 September 2023
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
12 September 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
31 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
31 January 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
23 January 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 August 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Gazette Filings Brought Up To Date
12 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
11 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Capital Allotment Shares
21 March 2012
SH01Allotment of Shares
Resolution
17 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Account Reference Date Company Current Extended
29 September 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 August 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 September 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 August 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
11 May 2004
225Change of Accounting Reference Date
Legacy
8 April 2004
88(2)R88(2)R
Resolution
5 April 2004
RESOLUTIONSResolutions
Resolution
5 April 2004
RESOLUTIONSResolutions
Resolution
5 April 2004
RESOLUTIONSResolutions
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Incorporation Company
20 January 2004
NEWINCIncorporation