Background WavePink WaveYellow Wave

HEALTH TEAM LIMITED (05740569)

HEALTH TEAM LIMITED (05740569) is an active UK company. incorporated on 13 March 2006. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALTH TEAM LIMITED has been registered for 20 years. Current directors include HUNTER, Samuel James, THOMPSON, Andrew Richard.

Company Number
05740569
Status
active
Type
ltd
Incorporated
13 March 2006
Age
20 years
Address
1 Thane Road West, Nottingham, NG2 3AA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HUNTER, Samuel James, THOMPSON, Andrew Richard
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH TEAM LIMITED

HEALTH TEAM LIMITED is an active company incorporated on 13 March 2006 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEALTH TEAM LIMITED was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05740569

LTD Company

Age

20 Years

Incorporated 13 March 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

1 Thane Road West Nottingham, NG2 3AA,

Previous Addresses

14 Park Row Nottingham Nottinghamshire NG1 6GR United Kingdom
From: 14 August 2016To: 9 May 2018
22 the Ropewalk Nottingham NG1 5DT
From: 24 February 2015To: 14 August 2016
C/O C/O Mainstream Accountancy Services 527 Moseley Road Balsall Heath Birmingham B12 9BU
From: 29 December 2011To: 24 February 2015
9 Crondal Place Edgbaston Birmingham B15 2LB
From: 13 March 2006To: 29 December 2011
Timeline

30 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 12
Director Joined
Apr 12
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
May 23
Director Left
May 23
Loan Secured
Aug 25
Loan Secured
Aug 25
4
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

THOMPSON, Andrew Richard

Active
Thane Road West, NottinghamNG2 3AA
Secretary
Appointed 03 May 2018

HUNTER, Samuel James

Active
1 Thane Road West, NottinghamNG90 1BS
Born April 1976
Director
Appointed 22 May 2023

THOMPSON, Andrew Richard

Active
1 Thane Road West, NottinghamNG90 1BS
Born April 1975
Director
Appointed 30 Jun 2022

GURAEWAL, Ranjit Singh

Resigned
17 Stoneleigh Road, CoventryCV4 7AB
Secretary
Appointed 13 Mar 2006
Resigned 31 Dec 2010

IHSAN, Mohammed

Resigned
The Ropewalk, NottinghamNG1 5DT
Secretary
Appointed 31 Dec 2010
Resigned 26 Jan 2015

BRADLEY, Richard

Resigned
Thane Road West, NottinghamNG2 3AA
Born April 1976
Director
Appointed 03 May 2018
Resigned 24 Feb 2021

CHERA, Harnek Singh

Resigned
Stoneleigh Road, CoventryCV4 7AD
Born December 1975
Director
Appointed 28 Mar 2007
Resigned 03 May 2018

CLEMENTS, Nathan Roy George

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born March 1972
Director
Appointed 26 Jun 2018
Resigned 03 Oct 2018

GURAEWAL, Ranjit Singh

Resigned
527 Moseley Road, BirminghamB12 9BU
Born March 1955
Director
Appointed 13 Mar 2006
Resigned 03 May 2018

HALLIDAY, Andrew

Resigned
Park Row, NottinghamNG1 6GR
Born October 1973
Director
Appointed 27 Jan 2012
Resigned 03 May 2018

HEWITT, Graham Malcolm

Resigned
Park Row, NottinghamNG1 6GR
Born July 1963
Director
Appointed 27 Jan 2012
Resigned 03 May 2018

HOLTON, Kenneth Martin, Dr

Resigned
55 Long Street, NuneatonCV12 9JZ
Born January 1953
Director
Appointed 13 Mar 2006
Resigned 28 Mar 2007

IHSAN, Mohammed

Resigned
527 Moseley Road, BirminghamB12 9BU
Born May 1962
Director
Appointed 28 Mar 2007
Resigned 03 May 2018

IQBAL, Muhammad Yousuf, Dr

Resigned
7 Hitches Lane, BirminghamB15 2LS
Born August 1966
Director
Appointed 28 Mar 2007
Resigned 31 Dec 2007

LAVERY, Bernadette

Resigned
Thane Road West, NottinghamNG2 3AA
Born March 1967
Director
Appointed 24 Feb 2021
Resigned 30 Jun 2022

PABLA, Jagdees Singh

Resigned
Park Row, NottinghamNG1 6GR
Born April 1966
Director
Appointed 01 Jan 2011
Resigned 03 May 2018

SNAPE, Michael David

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born July 1979
Director
Appointed 03 Oct 2018
Resigned 22 May 2023

SUGAVANAM, Ram Sundar, Dr

Resigned
14 Westbourne Gardens, BirminghamB15 3TJ
Born July 1963
Director
Appointed 28 Mar 2007
Resigned 31 Dec 2007

WASS, Jonathan Paul

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born January 1972
Director
Appointed 03 May 2018
Resigned 26 Jun 2018

WILLCOX, Adrienne

Resigned
Park Row, NottinghamNG1 6GR
Born October 1958
Director
Appointed 01 Jan 2011
Resigned 03 May 2018

Persons with significant control

1

1 Thane Road West, NottinghamNG90 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2018
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Memorandum Articles
2 September 2025
MAMA
Resolution
2 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 March 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Appoint Person Secretary Company With Name
13 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Legacy
25 September 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
23 March 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
7 August 2008
363aAnnual Return
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
3 December 2007
AAAnnual Accounts
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
363aAnnual Return
Incorporation Company
13 March 2006
NEWINCIncorporation