Background WavePink WaveYellow Wave

M & T HEALTHCARE LIMITED (05045327)

M & T HEALTHCARE LIMITED (05045327) is an active UK company. incorporated on 16 February 2004. with registered office in Canvey Island. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. M & T HEALTHCARE LIMITED has been registered for 22 years. Current directors include GEORGE, Michael Hamilton, GEORGE, Tanya.

Company Number
05045327
Status
active
Type
ltd
Incorporated
16 February 2004
Age
22 years
Address
Matrix House, Canvey Island, SS8 9DE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GEORGE, Michael Hamilton, GEORGE, Tanya
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & T HEALTHCARE LIMITED

M & T HEALTHCARE LIMITED is an active company incorporated on 16 February 2004 with the registered office located in Canvey Island. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. M & T HEALTHCARE LIMITED was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

05045327

LTD Company

Age

22 Years

Incorporated 16 February 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

PERSONAL LOAN COMPANY.COM LIMITED
From: 16 February 2004To: 17 October 2009
Contact
Address

Matrix House 12-16 Lionel Road Canvey Island, SS8 9DE,

Timeline

8 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Jan 21
New Owner
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GEORGE, Michael Hamilton

Active
12-16 Lionel Road, Canvey IslandSS8 9DE
Secretary
Appointed 31 Jan 2010

GEORGE, Michael Hamilton

Active
12-16 Lionel Road, Canvey IslandSS8 9DE
Born May 1963
Director
Appointed 01 Jan 2021

GEORGE, Tanya

Active
12-16 Lionel Road, Canvey IslandSS8 9DE
Born October 1965
Director
Appointed 04 Oct 2023

GEORGE, Tanya

Resigned
10 Eastern Road, RayleighSS6 7BA
Secretary
Appointed 16 Feb 2004
Resigned 31 Jan 2010

GEORGE, Michael Hamilton

Resigned
10 Eastern Road, RayleighSS6 7BA
Born November 1963
Director
Appointed 16 Feb 2004
Resigned 31 Jan 2010

GEORGE, Tanya

Resigned
12-16 Lionel Road, Canvey IslandSS8 9DE
Born September 1965
Director
Appointed 31 Jan 2010
Resigned 04 Oct 2023

SLACK, Adrian Paul

Resigned
Little Gables, RayleighSS6 7AU
Born December 1967
Director
Appointed 16 Feb 2004
Resigned 19 Feb 2008

Persons with significant control

3

2 Active
1 Ceased

Ms Tanya George

Active
12-16 Lionel Road, Canvey IslandSS8 9DE
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 04 Oct 2023

Mrs Tanya George

Ceased
12-16 Lionel Road, Canvey IslandSS8 9DE
Born September 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Significant influence or control as firm
Notified 01 Jul 2016
Ceased 04 Oct 2023

Mr Michael Hamilton George

Active
12-16 Lionel Road, Canvey IslandSS8 9DE
Born May 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Person Secretary Company With Change Date
17 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Secretary Company With Change Date
20 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
9 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Certificate Change Of Name Company
17 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 October 2009
RESOLUTIONSResolutions
Resolution
7 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
11 December 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
15 July 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
26 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 April 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 2006
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2005
AAAnnual Accounts
Incorporation Company
16 February 2004
NEWINCIncorporation