Background WavePink WaveYellow Wave

MAX HEALTHCARE LIMITED (05406663)

MAX HEALTHCARE LIMITED (05406663) is an active UK company. incorporated on 29 March 2005. with registered office in Derbyshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). MAX HEALTHCARE LIMITED has been registered for 21 years. Current directors include AMERY, James David, FIELDING, Richard Henry, HACKETT, John Edward.

Company Number
05406663
Status
active
Type
ltd
Incorporated
29 March 2005
Age
21 years
Address
William Nadin Way, Derbyshire, DE11 0BB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
AMERY, James David, FIELDING, Richard Henry, HACKETT, John Edward
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAX HEALTHCARE LIMITED

MAX HEALTHCARE LIMITED is an active company incorporated on 29 March 2005 with the registered office located in Derbyshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). MAX HEALTHCARE LIMITED was registered 21 years ago.(SIC: 46460)

Status

active

Active since 21 years ago

Company No

05406663

LTD Company

Age

21 Years

Incorporated 29 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 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

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

William Nadin Way Swadlincote Derbyshire, DE11 0BB,

Previous Addresses

Waterside 23 Digley Road Holmbridge Huddersfield West Yorkshire HD9 2QN
From: 29 March 2005To: 26 June 2013
Timeline

29 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jul 13
Loan Cleared
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Left
Jan 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
New Owner
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Nov 17
1
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

AMERY, James David

Active
Swadlincote, DerbyshireDE11 0BB
Secretary
Appointed 05 Sept 2017

AMERY, James David

Active
Swadlincote, DerbyshireDE11 0BB
Born November 1975
Director
Appointed 05 Sept 2017

FIELDING, Richard Henry

Active
Knowl Bridge Farm, HolmfirthHD9 3UR
Born July 1968
Director
Appointed 14 Jun 2005

HACKETT, John Edward

Active
Swadlincote, DerbyshireDE11 0BB
Born December 1967
Director
Appointed 05 Sept 2017

AMERY, James David

Resigned
Swadlincote, DerbyshireDE11 0BB
Secretary
Appointed 28 Nov 2016
Resigned 19 Dec 2016

AMERY, James David

Resigned
Swadlincote, DerbyshireDE11 0BB
Secretary
Appointed 19 Jun 2013
Resigned 01 Aug 2016

NAIK, Vivek, Mr.

Resigned
Swadlincote, DerbyshireDE11 0BB
Secretary
Appointed 26 Oct 2016
Resigned 28 Nov 2016

NICHOLLS, Kevin

Resigned
23 Digley Road, HolmbridgeHD9 2QN
Secretary
Appointed 19 Oct 2005
Resigned 19 Jun 2013

NICHOLLS, Patricia

Resigned
10 Town End View, HuddersfieldHD9 1AX
Secretary
Appointed 29 Mar 2005
Resigned 19 Oct 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Mar 2005
Resigned 29 Mar 2005

AMERY, James David

Resigned
Swadlincote, DerbyshireDE11 0BB
Born November 1975
Director
Appointed 28 Nov 2016
Resigned 19 Dec 2016

AMERY, James David

Resigned
Swadlincote, DerbyshireDE11 0BB
Born November 1975
Director
Appointed 19 Jun 2013
Resigned 01 Aug 2016

HACKETT, John Edward

Resigned
Swadlincote, DerbyshireDE11 0BB
Born December 1967
Director
Appointed 19 Jun 2013
Resigned 25 Jul 2016

MCEUEN, James Stewart

Resigned
Swadlincote, DerbyshireDE11 0BB
Born September 1969
Director
Appointed 19 Jun 2013
Resigned 01 Aug 2016

NAIK, Vivek, Mr.

Resigned
Swadlincote, DerbyshireDE11 0BB
Born April 1985
Director
Appointed 26 Oct 2016
Resigned 28 Nov 2016

NICHOLLS, Kevin

Resigned
23 Digley Road, HolmbridgeHD9 2QN
Born November 1966
Director
Appointed 29 Mar 2005
Resigned 20 Nov 2017

SIDDIQUI, Saud Hafeez, Mr.

Resigned
Swadlincote, DerbyshireDE11 0BB
Born November 1981
Director
Appointed 28 Nov 2016
Resigned 05 Sept 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Mar 2005
Resigned 29 Mar 2005

Persons with significant control

4

1 Active
3 Ceased

Mr Liang Chang

Active
No. 20 Jiangshan Road, Jingjiang
Born July 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Sept 2017

Mr Debanjan Hazra

Ceased
Swadlincote, DerbyshireDE11 0BB
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2016
Ceased 05 Sept 2017

Brunel Healthcare Manufacturing Limited

Ceased
Swadlincote, DerbyshireDE11 0BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Nov 2016
Ceased 19 Dec 2016

Nutrahealth Plc

Ceased
Lifford Lane, BirminghamB30 3NU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

102

Change Person Director Company With Change Date
8 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
30 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
25 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
26 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name
4 November 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
4 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Resolution
10 July 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Legacy
28 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
15 April 2008
287Change of Registered Office
Legacy
15 April 2008
288cChange of Particulars
Legacy
7 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 July 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
88(2)R88(2)R
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Incorporation Company
29 March 2005
NEWINCIncorporation