Background WavePink WaveYellow Wave

HEALTHCARE SUPPORT (NORTH STAFFS) LIMITED (05309720)

HEALTHCARE SUPPORT (NORTH STAFFS) LIMITED (05309720) is an active UK company. incorporated on 9 December 2004. with registered office in Swanley. The company operates in the Construction sector, engaged in construction of commercial buildings. HEALTHCARE SUPPORT (NORTH STAFFS) LIMITED has been registered for 21 years. Current directors include CARTER, Stuart Anthony, COWDELL, Jonathan Nigel Edward, Mr., CUNNINGHAM, Kevin Alistair and 2 others.

Company Number
05309720
Status
active
Type
ltd
Incorporated
9 December 2004
Age
21 years
Address
8 White Oak Square, Swanley, BR8 7AG
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CARTER, Stuart Anthony, COWDELL, Jonathan Nigel Edward, Mr., CUNNINGHAM, Kevin Alistair, LOVE, Brian, SPRINGETT, Patricia
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCARE SUPPORT (NORTH STAFFS) LIMITED

HEALTHCARE SUPPORT (NORTH STAFFS) LIMITED is an active company incorporated on 9 December 2004 with the registered office located in Swanley. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. HEALTHCARE SUPPORT (NORTH STAFFS) LIMITED was registered 21 years ago.(SIC: 41201)

Status

active

Active since 21 years ago

Company No

05309720

LTD Company

Age

21 Years

Incorporated 9 December 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 17 July 2025 (8 months ago)
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

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

HEALTH SUPPORT (NORTH STAFFS) LIMITED
From: 9 December 2004To: 16 March 2005
Contact
Address

8 White Oak Square London Road Swanley, BR8 7AG,

Previous Addresses

8 White Oak Square London Road Swanley Kent BR8 7AG
From: 15 December 2016To: 15 December 2016
1 Kingsway London WC2B 6AN
From: 19 July 2012To: 15 December 2016
Allington House 150 Victoria Street London SW1E 5LB
From: 9 December 2004To: 19 July 2012
Timeline

32 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
May 18
Director Joined
May 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
Jun 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
May 24
Director Joined
May 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Oct 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

CARTER, Stuart Anthony

Active
27 Hawker Road, AldershotGU12 5SL
Born March 1965
Director
Appointed 07 Jun 2007

COWDELL, Jonathan Nigel Edward, Mr.

Active
Southampton Row, LondonWC1B 5HA
Born November 1966
Director
Appointed 20 Dec 2013

CUNNINGHAM, Kevin Alistair

Active
South Building, LondonEC1A 4HD
Born January 1982
Director
Appointed 21 Jun 2023

LOVE, Brian

Active
EdinburghEH3 8EG
Born May 1979
Director
Appointed 21 Jun 2023

SPRINGETT, Patricia

Active
South Building, LondonEC1A 4HD
Born January 1983
Director
Appointed 26 Aug 2025

HEDGES, Teresa Sarah

Resigned
White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 04 Sept 2015
Resigned 17 Sept 2018

LEWIS, Maria

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 27 Sept 2012
Resigned 04 Sept 2015

MILLER, Roger Keith

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 03 Jul 2007
Resigned 27 Sept 2012

SHELL, Peter Geoffrey

Resigned
5 Kingsdale Road, BerkhamstedHP4 3BS
Secretary
Appointed 09 Dec 2004
Resigned 03 Jul 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 09 Dec 2004
Resigned 09 Dec 2004

VERCITY MANAGEMENT SERVICES LIMITED

Resigned
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 17 Sept 2018
Resigned 30 Jan 2026

ANDERSON, Thomas Downs

Resigned
Southampton Row, LondonWC1B 5HA
Born October 1952
Director
Appointed 25 Aug 2011
Resigned 25 Jul 2012

BAYBUTT, Michael

Resigned
33 Curtis Wood Park Road, Herne BayCT6 7TY
Born October 1954
Director
Appointed 09 Dec 2004
Resigned 18 Oct 2007

COLES, Lindsey Jane

Resigned
Lavender House 92 Church Lane, WinchesterSO21 1TS
Born February 1964
Director
Appointed 18 Oct 2007
Resigned 20 Feb 2009

COWDELL, Jonathan Nigel Edward, Mr.

Resigned
West Dean 37 Hooton Road, NestonCH64 1SF
Born November 1966
Director
Appointed 20 Feb 2009
Resigned 25 Aug 2011

FYFE, Joanne Stonehouse

Resigned
White Oak Square, SwanleyBR8 7AG
Born May 1966
Director
Appointed 02 May 2024
Resigned 01 Oct 2024

GROOME, Richard Leonard

Resigned
Kingsway, LondonWC2B 6AN
Born June 1951
Director
Appointed 01 Feb 2008
Resigned 29 Aug 2013

HARDY, David Michael

Resigned
53 Lyncombe Hill, BathBA2 4EQ
Born December 1957
Director
Appointed 23 Feb 2007
Resigned 18 Nov 2009

HEATH, James Christopher

Resigned
White Oak Square, SwanleyBR8 7AG
Born December 1975
Director
Appointed 29 Aug 2013
Resigned 30 Apr 2018

KNIGHT, Richard Daniel

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born January 1974
Director
Appointed 25 Jun 2019
Resigned 23 Mar 2021

LINNEY, Joseph Mark

Resigned
Kingsway, LondonWC2B 6AN
Born November 1958
Director
Appointed 18 Nov 2009
Resigned 25 Jul 2012

MERCER-DEADMAN, Michael John

Resigned
18 Tennyson Road, HarpendenAL5 4BB
Born September 1946
Director
Appointed 18 Oct 2007
Resigned 01 Feb 2008

PEARCE, Glenn Sinclair

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born June 1972
Director
Appointed 15 Oct 2024
Resigned 26 Aug 2025

PEARCE, Glenn Sinclair

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born June 1972
Director
Appointed 23 Mar 2021
Resigned 02 May 2024

PRITCHARD, Jamie

Resigned
White Oak Square, SwanleyBR8 7AG
Born April 1971
Director
Appointed 08 Jan 2014
Resigned 30 Apr 2019

SMITH, Richard Cyril

Resigned
7 Fishersdene, ClaygateKT10 0HT
Born October 1953
Director
Appointed 09 Dec 2004
Resigned 23 Feb 2007

SUTCLIFFE, Julian Denzil

Resigned
White Oak Square, SwanleyBR8 7AG
Born January 1968
Director
Appointed 30 Apr 2019
Resigned 23 Oct 2025

THOMPSON, Roger Mark

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Born January 1954
Director
Appointed 30 Apr 2019
Resigned 21 Jun 2023

VACHELL, Andrew Stephen Annesley

Resigned
Kingsway, LondonWC2B 6AN
Born March 1974
Director
Appointed 25 Jul 2012
Resigned 08 Jan 2014

WOODBURN, Neil Andrew

Resigned
White Oak Square, SwanleyBR8 7AG
Born April 1979
Director
Appointed 30 Apr 2018
Resigned 30 Apr 2019

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 09 Dec 2004
Resigned 09 Dec 2004

Persons with significant control

1

White Oak Square, SwanleyBR8 7AG

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

122

Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Auditors Resignation Company
8 January 2020
AUDAUD
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 September 2018
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
27 September 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Sail Address Company With New Address
15 December 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Termination Secretary Company With Name
18 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
29 December 2008
363aAnnual Return
Resolution
9 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
15 July 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Resolution
30 May 2006
RESOLUTIONSResolutions
Resolution
30 May 2006
RESOLUTIONSResolutions
Resolution
30 May 2006
RESOLUTIONSResolutions
Legacy
29 December 2005
363aAnnual Return
Legacy
14 December 2005
88(2)R88(2)R
Certificate Change Of Name Company
16 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
287Change of Registered Office
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Incorporation Company
9 December 2004
NEWINCIncorporation