Background WavePink WaveYellow Wave

H & R HEALTHCARE LIMITED (05817827)

H & R HEALTHCARE LIMITED (05817827) is an active UK company. incorporated on 16 May 2006. with registered office in Hull. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. H & R HEALTHCARE LIMITED has been registered for 19 years. Current directors include BATT, Rory.

Company Number
05817827
Status
active
Type
ltd
Incorporated
16 May 2006
Age
19 years
Address
3 Redcliff Road Melton Park, Hull, HU14 3RS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATT, Rory
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H & R HEALTHCARE LIMITED

H & R HEALTHCARE LIMITED is an active company incorporated on 16 May 2006 with the registered office located in Hull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. H & R HEALTHCARE LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05817827

LTD Company

Age

19 Years

Incorporated 16 May 2006

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 9 June 2025 (10 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

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

3 Redcliff Road Melton Park Melton Hull, HU14 3RS,

Previous Addresses

The Clock Tower Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR England
From: 19 August 2016To: 15 July 2019
Pembroke House 15 Pembroke Road Clifton Bristol Gloucestershire BS8 3BA
From: 17 January 2011To: 19 August 2016
Thornton House Richmond Hill Clifton Bristol BS8 1AT
From: 16 May 2006To: 17 January 2011
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
Sept 12
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
May 20
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Cleared
Mar 23
Loan Secured
Apr 23
Director Left
May 23
Director Joined
May 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Oct 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BATT, Rory

Active
Arundel Avenue, Castle DoningtonDE74 2HJ
Born November 1986
Director
Appointed 31 Jan 2025

HOSKINS, Anne-Marie

Resigned
The Triangle, North FerribyHU14 3AT
Secretary
Appointed 16 May 2006
Resigned 11 Mar 2020

ALBRECHT - RIMELL, Birgitt

Resigned
16 Highworth Crescent, BristolBS37 4EY
Born August 1960
Director
Appointed 16 May 2006
Resigned 01 Sept 2012

ALBRECHTSEN, Jan Henning

Resigned
23, 4000 Roskilde
Born December 1973
Director
Appointed 27 Jun 2022
Resigned 12 May 2023

BASTIAAN DE REGT, Pieter

Resigned
Melton Park, HullHU14 3RS
Born August 1973
Director
Appointed 11 Mar 2020
Resigned 27 Jun 2022

CARPENTER, Paul Kenneth Christopher

Resigned
Melton Park, HullHU14 3RS
Born November 1967
Director
Appointed 02 Apr 2024
Resigned 01 Oct 2025

CORNWELL, Richard

Resigned
Melton Park, HullHU14 3RS
Born July 1972
Director
Appointed 27 Jun 2022
Resigned 31 Jan 2025

HOSKINS, Michael Patrick

Resigned
33 The Triangle, North FerribyHU14 3AT
Born October 1958
Director
Appointed 16 May 2006
Resigned 11 Mar 2020

NADELMANN, Philip

Resigned
Melton Park, HullHU14 3RS
Born October 1978
Director
Appointed 12 May 2023
Resigned 02 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Melton Park, HullHU14 3RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2020

Mr Michael Patrick Hoskins

Ceased
The Triangle, North FerribyHU14 3AT
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 May 2017
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

76

Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Resolution
22 April 2023
RESOLUTIONSResolutions
Memorandum Articles
22 April 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2020
TM02Termination of Secretary
Resolution
13 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Resolution
11 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Legacy
28 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Legacy
5 April 2012
MG01MG01
Change Account Reference Date Company Current Extended
21 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
20 November 2006
88(2)R88(2)R
Legacy
16 November 2006
287Change of Registered Office
Legacy
14 November 2006
225Change of Accounting Reference Date
Legacy
14 November 2006
287Change of Registered Office
Legacy
20 June 2006
395Particulars of Mortgage or Charge
Incorporation Company
16 May 2006
NEWINCIncorporation