Background WavePink WaveYellow Wave

UK HEALTHCARE SOLUTIONS LIMITED (05427113)

UK HEALTHCARE SOLUTIONS LIMITED (05427113) is an active UK company. incorporated on 18 April 2005. with registered office in Bath. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. UK HEALTHCARE SOLUTIONS LIMITED has been registered for 20 years. Current directors include DE CESARE, Dominic James, Mr., DE CESARE, John Paul, DE CESARE, Kathleen Rosetta.

Company Number
05427113
Status
active
Type
ltd
Incorporated
18 April 2005
Age
20 years
Address
The Orchard Trollopes Hill, Bath, BA2 7HX
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
DE CESARE, Dominic James, Mr., DE CESARE, John Paul, DE CESARE, Kathleen Rosetta
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK HEALTHCARE SOLUTIONS LIMITED

UK HEALTHCARE SOLUTIONS LIMITED is an active company incorporated on 18 April 2005 with the registered office located in Bath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. UK HEALTHCARE SOLUTIONS LIMITED was registered 20 years ago.(SIC: 86101)

Status

active

Active since 20 years ago

Company No

05427113

LTD Company

Age

20 Years

Incorporated 18 April 2005

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 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

The Orchard Trollopes Hill Monkton Combe Bath, BA2 7HX,

Previous Addresses

The Orchard Monkton Combe Bath BA2 7HX
From: 18 April 2005To: 9 September 2016
Timeline

3 key events • 2005 - 2013

Funding Officers Ownership
Company Founded
Apr 05
Funding Round
Mar 11
Director Joined
Nov 13
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DE CESARE, Dominic James, Mr.

Active
North Road, BathBA2 5DQ
Secretary
Appointed 01 May 2009

DE CESARE, Dominic James, Mr.

Active
North Road, BathBA2 5DQ
Born May 1983
Director
Appointed 01 May 2009

DE CESARE, John Paul

Active
Trollopes Hill, BathBA2 7HX
Born July 1951
Director
Appointed 18 Apr 2005

DE CESARE, Kathleen Rosetta

Active
Trollopes Hill, BathBA2 7HX
Born November 1952
Director
Appointed 28 Nov 2013

DE CESARE, John Paul

Resigned
The Orchard, BathBA2 7HX
Secretary
Appointed 18 Apr 2005
Resigned 01 May 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Apr 2005
Resigned 18 Apr 2005

TOWNSEND, Richard Charles

Resigned
24 Glyde Path Road, DorchesterDT1 1XE
Born October 1961
Director
Appointed 18 Apr 2005
Resigned 01 May 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Apr 2005
Resigned 18 Apr 2005

Persons with significant control

2

Mr John Paul De Cesare

Active
Trollopes Hill, BathBA2 7HX
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Kathleen Rosetta De Cesare

Active
Trollopes Hill, BathBA2 7HX
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
27 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2011
AR01AR01
Capital Allotment Shares
22 March 2011
SH01Allotment of Shares
Change Person Secretary Company With Change Date
20 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 December 2009
AAAnnual Accounts
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 February 2008
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 December 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
287Change of Registered Office
Legacy
7 June 2005
88(2)R88(2)R
Incorporation Company
18 April 2005
NEWINCIncorporation