Background WavePink WaveYellow Wave

HEALTHCARE INTERNATIONAL GLOBAL NETWORK LIMITED (05290382)

HEALTHCARE INTERNATIONAL GLOBAL NETWORK LIMITED (05290382) is an active UK company. incorporated on 18 November 2004. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. HEALTHCARE INTERNATIONAL GLOBAL NETWORK LIMITED has been registered for 21 years. Current directors include CAREW POLE, John Alexander George, WOOD, Ian Mark David.

Company Number
05290382
Status
active
Type
ltd
Incorporated
18 November 2004
Age
21 years
Address
Wrap, Brighton, BN1 3XE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CAREW POLE, John Alexander George, WOOD, Ian Mark David
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCARE INTERNATIONAL GLOBAL NETWORK LIMITED

HEALTHCARE INTERNATIONAL GLOBAL NETWORK LIMITED is an active company incorporated on 18 November 2004 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. HEALTHCARE INTERNATIONAL GLOBAL NETWORK LIMITED was registered 21 years ago.(SIC: 66220)

Status

active

Active since 21 years ago

Company No

05290382

LTD Company

Age

21 Years

Incorporated 18 November 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

HCIGN LIMITED
From: 18 November 2004To: 31 January 2005
Contact
Address

Wrap 83 Queens Road Brighton, BN1 3XE,

Previous Addresses

48 Berkeley Square London W1J 5AX
From: 1 December 2015To: 29 April 2022
, 2 Charles Street, London, W1J 5DB
From: 18 November 2004To: 1 December 2015
Timeline

14 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Nov 04
Loan Secured
May 14
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Funding Round
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
May 22
Director Left
Nov 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CAREW POLE, John Alexander George

Active
Pall Mall, LondonSW1Y 5LU
Born July 1975
Director
Appointed 24 Sept 2021

WOOD, Ian Mark David

Active
Eley Drive, BrightonBN2 7FH
Born May 1967
Director
Appointed 14 Jun 2021

JOHNSON, William Gerald

Resigned
4 Covert Mead, LondonRH17 6PP
Secretary
Appointed 18 Nov 2004
Resigned 31 Jul 2006

LINEHAN, Kieran Bernard

Resigned
99 Gloucester Place, LondonW1H 3PH
Secretary
Appointed 11 Oct 2006
Resigned 14 Jun 2021

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 18 Nov 2004
Resigned 18 Nov 2004

HARMEY, James Conor

Resigned
24b Pelham Road, Haywards HeathRH16 2ER
Born July 1962
Director
Appointed 09 Dec 2004
Resigned 31 Dec 2004

KIRBY, Andrew Michael James

Resigned
Mill Street, SuffolkIP14 5BJ
Born January 1972
Director
Appointed 28 Oct 2021
Resigned 29 Apr 2022

LINEHAN, Kieran Bernard

Resigned
99 Gloucester Place, LondonW1H 3PH
Born October 1947
Director
Appointed 18 Nov 2004
Resigned 14 Jun 2021

O'DWYER, Mark Joseph

Resigned
Berkeley Square, LondonW1J 5AX
Born February 1967
Director
Appointed 28 Oct 2021
Resigned 17 Oct 2023

PERCIVAL, Christopher

Resigned
11 Park Road, BromleyBR1 3HJ
Born September 1965
Director
Appointed 01 Jan 2007
Resigned 14 Jun 2021

Persons with significant control

1

Queens Road, BrightonBN1 3XE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
27 July 2022
MR05Certification of Charge
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
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
Termination Secretary Company With Name Termination Date
16 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Resolution
16 October 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
12 October 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 October 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 October 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 October 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 October 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 October 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 October 2018
RP04AR01RP04AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
18 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 August 2018
PSC09Update to PSC Statements
Accounts Amended With Made Up Date
16 May 2018
AAMDAAMD
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
27 October 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 April 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
25 April 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Miscellaneous
1 August 2014
MISCMISC
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 December 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
3 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts Amended With Made Up Date
14 December 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2009
AR01AR01
Change Person Director Company With Change Date
13 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
16 October 2008
287Change of Registered Office
Legacy
12 February 2008
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
21 January 2008
AAMDAAMD
Legacy
21 January 2008
363aAnnual Return
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2007
AAAnnual Accounts
Legacy
7 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
395Particulars of Mortgage or Charge
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
12 September 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
31 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Incorporation Company
18 November 2004
NEWINCIncorporation