Background WavePink WaveYellow Wave

HEALTHHERO INTEGRATED CARE LIMITED (05146354)

HEALTHHERO INTEGRATED CARE LIMITED (05146354) is an active UK company. incorporated on 7 June 2004. with registered office in Chippenham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALTHHERO INTEGRATED CARE LIMITED has been registered for 21 years. Current directors include COLE, Brian Roy, RADKIEWICZ, Edward Edmund Jan, SINGH, Ranjan Kumar.

Company Number
05146354
Status
active
Type
ltd
Incorporated
7 June 2004
Age
21 years
Address
Fox Talbot House, Chippenham, SN15 1BN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COLE, Brian Roy, RADKIEWICZ, Edward Edmund Jan, SINGH, Ranjan Kumar
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHHERO INTEGRATED CARE LIMITED

HEALTHHERO INTEGRATED CARE LIMITED is an active company incorporated on 7 June 2004 with the registered office located in Chippenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEALTHHERO INTEGRATED CARE LIMITED was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05146354

LTD Company

Age

21 Years

Incorporated 7 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

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

MEDVIVO GROUP LIMITED
From: 25 February 2013To: 10 June 2025
WILTSHIRE MEDICAL SERVICES LIMITED
From: 7 June 2004To: 25 February 2013
Contact
Address

Fox Talbot House Bellinger Close Chippenham, SN15 1BN,

Previous Addresses

10 Upper Berkeley Street London W1H 7PE England
From: 25 November 2020To: 25 November 2020
Fox Talbot House Bellinger Close Greenways Business Park Chippenham Wiltshire SN15 1BN United Kingdom
From: 7 September 2020To: 25 November 2020
Oakhill House 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ
From: 8 January 2013To: 7 September 2020
Fox Talbot House Bellinger Close Greenways Business Park Chippenham Wiltshire SN15 1BN
From: 22 March 2010To: 8 January 2013
172 Gloucester Road Bishopston Bristol BS7 8NU United Kingdom
From: 7 June 2004To: 22 March 2010
Timeline

43 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Funding Round
Jun 10
Funding Round
May 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Jan 13
Share Issue
Jan 13
Capital Reduction
Jan 13
Capital Reduction
Jan 13
Director Joined
Jan 13
Share Buyback
Jan 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 15
Director Left
Apr 15
Director Left
May 15
Director Joined
May 15
Director Joined
Aug 15
Director Left
Oct 15
Director Joined
Feb 16
Director Left
Sept 16
Director Left
Dec 16
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Jan 19
Director Joined
Sept 19
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Dec 23
Loan Secured
Feb 25
Loan Secured
Oct 25
7
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

COLE, Brian Roy

Active
Bellinger Close, ChippenhamSN15 1BN
Born January 1969
Director
Appointed 28 Oct 2020

RADKIEWICZ, Edward Edmund Jan

Active
Upper Berkeley Street, LondonW1H 7PE
Born December 1961
Director
Appointed 28 Oct 2020

SINGH, Ranjan Kumar

Active
Bellinger Close, ChippenhamSN15 1BN
Born November 1973
Director
Appointed 28 Oct 2020

JENKINS, Alun Gwyn

Resigned
30 Logan Road, BristolBS7 8DT
Secretary
Appointed 01 Jul 2005
Resigned 02 Jan 2013

SEARLE, Martin Anthony

Resigned
37 Bremhill, CalneSN11 9LD
Secretary
Appointed 07 Jun 2004
Resigned 30 Jun 2005

EIGHT ROADS SERVICES (UK) LIMITED

Resigned
Millfield Lane, TadworthKT20 6RP
Corporate secretary
Appointed 03 Mar 2017
Resigned 28 Oct 2020

FIL ADMINISTRATION LIMITED

Resigned
130 Tonbridge Road, TonbridgeTN11 9DZ
Corporate secretary
Appointed 02 Jan 2013
Resigned 26 Sept 2016

BEHRENDT, John Bernard

Resigned
Cannon Street, LondonEC4M 5TA
Born May 1961
Director
Appointed 13 Apr 2015
Resigned 31 Dec 2019

BROSCH, James Anthony, Dr

Resigned
Pinnigers House, East Tytherton, ChippenhamSN15 4LT
Born May 1960
Director
Appointed 07 Jun 2004
Resigned 12 Jun 2017

CARTWRIGHT, James Peter

Resigned
Bellinger Close, ChippenhamSN15 1BN
Born February 1987
Director
Appointed 13 Mar 2020
Resigned 28 Oct 2020

CLOVER, Tomothy James

Resigned
130 Tonbridge Road, TonbridgeTN11 9DZ
Born November 1966
Director
Appointed 02 Jan 2013
Resigned 30 Apr 2013

COWIE, Andrew Simon, Dr

Resigned
Gatesgarth Lacock Road, CorshamSN13 9HS
Born March 1956
Director
Appointed 07 Jun 2004
Resigned 24 Aug 2016

DYSON, John Howard

Resigned
130 Tonbridge Road, TonbridgeTN11 9DZ
Born April 1948
Director
Appointed 02 Jan 2013
Resigned 12 Feb 2014

GARDNER, Andrew Philip

Resigned
130 Tonbridge Road, TonbridgeTN11 9DZ
Born March 1957
Director
Appointed 02 Nov 2015
Resigned 13 Mar 2020

GERMINARIO, Luciana

Resigned
Kingwood Place, TadworthKT20 6RP
Born March 1974
Director
Appointed 05 Feb 2014
Resigned 28 Jan 2019

JENKINS, Alun Gwyn

Resigned
30 Logan Road, BristolBS7 8DT
Born December 1956
Director
Appointed 01 Jan 2005
Resigned 22 Apr 2015

LLOYD, Benjamin Mark

Resigned
130 Tonbridge Road, TonbridgeTN11 9DZ
Born March 1964
Director
Appointed 26 Jul 2017
Resigned 31 Mar 2018

MCALEAVEY, John Andrew, Mr.

Resigned
Edgeley Road, LondonSW4 6ES
Born November 1974
Director
Appointed 30 Apr 2013
Resigned 13 Apr 2015

MCCABE, Nicola Joanne

Resigned
130 Tonbridge Road, TonbridgeTN11 9DZ
Born September 1969
Director
Appointed 02 Jan 2013
Resigned 05 Feb 2014

PAGE, Stephen Robert

Resigned
130 Tonbridge Road, TonbridgeTN11 9DZ
Born October 1962
Director
Appointed 27 Jul 2015
Resigned 09 Dec 2016

PATEL, Paresh Kumar

Resigned
130 Tonbridge Road, TonbridgeTN11 9DZ
Born February 1966
Director
Appointed 02 Jan 2013
Resigned 16 Oct 2015

RUGG, Elizabeth Charlotte

Resigned
Bellinger Close, ChippenhamSN15 1BN
Born August 1985
Director
Appointed 13 Mar 2018
Resigned 28 Oct 2020

VEGH, Attila Peter, Dr

Resigned
130 Tonbridge Road, TonbridgeTN11 9DZ
Born January 1976
Director
Appointed 12 Sept 2019
Resigned 13 Mar 2020

Persons with significant control

1

Upper Berkeley Street, LondonW1H 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2020
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
10 June 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Resolution
29 December 2023
RESOLUTIONSResolutions
Resolution
13 December 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2022
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
14 July 2022
AD04Change of Accounting Records Location
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 November 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 November 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Resolution
16 June 2020
RESOLUTIONSResolutions
Memorandum Articles
16 June 2020
MAMA
Move Registers To Sail Company With New Address
16 June 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 June 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
21 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Resolution
18 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 May 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
16 March 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 March 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Accounts With Accounts Type Group
23 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Group
16 April 2014
AAAnnual Accounts
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Auditors Resignation Company
23 October 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Certificate Change Of Name Company
25 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 February 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Medium
29 January 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
25 January 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 January 2013
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
14 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 January 2013
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
14 January 2013
SH06Cancellation of Shares
Capital Cancellation Shares
14 January 2013
SH06Cancellation of Shares
Resolution
14 January 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 January 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
14 January 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Medium
2 July 2012
AAAnnual Accounts
Memorandum Articles
25 May 2012
MEM/ARTSMEM/ARTS
Resolution
25 May 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 May 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Capital Allotment Shares
21 June 2010
SH01Allotment of Shares
Resolution
21 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Small
1 May 2009
AAAnnual Accounts
Legacy
15 September 2008
88(2)Return of Allotment of Shares
Memorandum Articles
15 September 2008
MEM/ARTSMEM/ARTS
Resolution
15 September 2008
RESOLUTIONSResolutions
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Legacy
6 July 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
9 March 2006
AAAnnual Accounts
Legacy
6 December 2005
287Change of Registered Office
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
10 October 2005
88(2)R88(2)R
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
287Change of Registered Office
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
123Notice of Increase in Nominal Capital
Resolution
4 May 2005
RESOLUTIONSResolutions
Resolution
4 May 2005
RESOLUTIONSResolutions
Resolution
4 May 2005
RESOLUTIONSResolutions
Legacy
3 May 2005
225Change of Accounting Reference Date
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
287Change of Registered Office
Incorporation Company
7 June 2004
NEWINCIncorporation