Background WavePink WaveYellow Wave

HEALTHCARE (BARTS) LIMITED (05489821)

HEALTHCARE (BARTS) LIMITED (05489821) is an active UK company. incorporated on 23 June 2005. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HEALTHCARE (BARTS) LIMITED has been registered for 20 years. Current directors include CONNELLY, John Gerard, SIDHU, Sabrina.

Company Number
05489821
Status
active
Type
ltd
Incorporated
23 June 2005
Age
20 years
Address
Unit 18 Riversway Business Village Navigation Way, Preston, PR2 2YP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CONNELLY, John Gerard, SIDHU, Sabrina
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCARE (BARTS) LIMITED

HEALTHCARE (BARTS) LIMITED is an active company incorporated on 23 June 2005 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HEALTHCARE (BARTS) LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05489821

LTD Company

Age

20 Years

Incorporated 23 June 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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

EQUION HEALTH (BARTS) LIMITED
From: 23 June 2005To: 19 March 2010
Contact
Address

Unit 18 Riversway Business Village Navigation Way Ashton-On-Ribble Preston, PR2 2YP,

Previous Addresses

2 Hunting Gate Hitchin Hertfordshire SG4 0TJ
From: 13 October 2014To: 2 September 2021
C/O C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks Kent TN13 1BL
From: 13 February 2011To: 13 October 2014
Appleyards House 72 Brighton Road Horsham West Sussex RH13 5BU
From: 19 March 2010To: 13 February 2011
Allington House 150 Victoria Street London SW1E 5LB
From: 23 June 2005To: 19 March 2010
Timeline

25 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Dec 20
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jan 24
Director Joined
Jun 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

PARIO LIMITED

Active
Navigation Way, PrestonPR2 2YP
Corporate secretary
Appointed 11 Mar 2010

CONNELLY, John Gerard

Active
80 Strand, LondonWC2R 0RE
Born November 1960
Director
Appointed 04 Jun 2024

SIDHU, Sabrina

Active
Charterhouse Street, LondonEC1M 6HR
Born November 1979
Director
Appointed 24 Jan 2019

MILLER, Roger Keith

Resigned
Hatters Barn, AylesburyHP17 9UG
Secretary
Appointed 23 Mar 2007
Resigned 26 Feb 2010

SHELL, Peter Geoffrey

Resigned
5 Kingsdale Road, BerkhamstedHP4 3BS
Secretary
Appointed 23 Jun 2005
Resigned 23 Mar 2007

ANAND, Neeti Mukundrai

Resigned
Idol Lane, LondonEC3R 5DD
Born November 1984
Director
Appointed 21 Mar 2023
Resigned 31 Dec 2023

ASTERAKI, David John

Resigned
St James Park Road, DunstableLU5 6AB
Born March 1958
Director
Appointed 22 Sept 2008
Resigned 26 Nov 2008

BEAZLEY LONG, Graham Maurice

Resigned
Charterhouse Street, LondonEC1M 6HR
Born February 1960
Director
Appointed 14 Dec 2009
Resigned 19 Dec 2016

BERTHOU, Nicola

Resigned
3-12-16 Billyard Avenue, Elizabeth Bay
Born March 1961
Director
Appointed 05 Dec 2005
Resigned 20 Feb 2006

CROWTHER, Nicholas John Edward

Resigned
Charterhouse Street, LondonEC1M 6HR
Born July 1960
Director
Appointed 19 Dec 2016
Resigned 24 Jan 2019

CUTTANCE, Paul Francis, Mr.

Resigned
47 Burlington Gardens, RichmondTW9 4DG
Born November 1964
Director
Appointed 05 Dec 2005
Resigned 22 Sept 2008

DARDI, Marissa Ann

Resigned
Navigation Way, PrestonPR2 2YP
Born December 1980
Director
Appointed 13 Oct 2022
Resigned 21 Mar 2023

ELDRIDGE, James, Mr.

Resigned
The New House, CobhamKT11 3AD
Born November 1957
Director
Appointed 01 Nov 2007
Resigned 22 Dec 2009

FALERO, Louis Javier

Resigned
Idol Lane, LondonEC3R 5DD
Born February 1977
Director
Appointed 24 Sept 2018
Resigned 13 Oct 2022

FREW, Leilani Mae

Resigned
Suite 6eglinton Road, Sydney2037
Born July 1971
Director
Appointed 05 Dec 2005
Resigned 20 Feb 2006

HARDY, David Michael

Resigned
53 Lyncombe Hill, BathBA2 4EQ
Born December 1957
Director
Appointed 23 Jun 2005
Resigned 14 Dec 2009

LOWRY, Steven

Resigned
8a Broomfield Road, KewTW9 3HR
Born November 1972
Director
Appointed 15 Mar 2006
Resigned 01 Nov 2007

NASH, Paul William

Resigned
Idol Lane, LondonEC3R 5DD
Born March 1967
Director
Appointed 22 Dec 2009
Resigned 24 Nov 2020

PEARCE, Gregory David, Mr.

Resigned
Flat 2 Moorcroft, WeybridgeKT13 8TR
Born October 1971
Director
Appointed 12 Dec 2008
Resigned 22 Dec 2009

ROPER, Anthony Charles

Resigned
Allington Grange, ChippenhamSN14 6LW
Born December 1960
Director
Appointed 23 Jun 2005
Resigned 05 Dec 2005

ROSHIER, Angela Louise

Resigned
St. Mary Axe, LondonEC3A 8BF
Born January 1975
Director
Appointed 08 Jul 2013
Resigned 19 Dec 2016

STEENBERGEN, Michael

Resigned
Schiphol Boulevard 269, 1118 Bh Schiphol
Born September 1966
Director
Appointed 22 Dec 2009
Resigned 08 Jul 2013

WADDINGTON, Adam George

Resigned
Idol Lane, LondonEC3R 5DD
Born December 1974
Director
Appointed 19 Dec 2016
Resigned 24 Sept 2018

WAPLES, Christopher Brian

Resigned
Clovermead, HorshamRH13 0QS
Born January 1959
Director
Appointed 01 Dec 2007
Resigned 14 Dec 2009

WESTON, Richard

Resigned
Flat 1 10 Fitzjohn's Avenue, LondonNW3 5NA
Born April 1948
Director
Appointed 23 Sept 2005
Resigned 01 Dec 2007

Persons with significant control

2

Charterhouse Street, LondonEC1M 6HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Stratford Place, LondonW1C 1BF

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

120

Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 June 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 June 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
28 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 June 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Auditors Resignation Company
14 February 2012
AUDAUD
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
25 June 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
13 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Certificate Change Of Name Company
19 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 March 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
19 March 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 March 2010
TM02Termination of Secretary
Termination Secretary Company With Name
10 March 2010
TM02Termination of Secretary
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288cChange of Particulars
Legacy
10 January 2007
288cChange of Particulars
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
225Change of Accounting Reference Date
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288cChange of Particulars
Legacy
9 December 2005
88(2)R88(2)R
Legacy
9 December 2005
123Notice of Increase in Nominal Capital
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
9 December 2005
RESOLUTIONSResolutions
Legacy
10 October 2005
288aAppointment of Director or Secretary
Incorporation Company
23 June 2005
NEWINCIncorporation