Background WavePink WaveYellow Wave

ULTIMATE HEALTHCARE LTD (05894828)

ULTIMATE HEALTHCARE LTD (05894828) is an active UK company. incorporated on 2 August 2006. with registered office in Southampton. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. ULTIMATE HEALTHCARE LTD has been registered for 19 years. Current directors include CRAWSHAW, Andrew Julian, JONES, Timothy John Alexander.

Company Number
05894828
Status
active
Type
ltd
Incorporated
2 August 2006
Age
19 years
Address
Nutsey Lane Calmore Industrial Estate, Southampton, SO40 3XJ
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
CRAWSHAW, Andrew Julian, JONES, Timothy John Alexander
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTIMATE HEALTHCARE LTD

ULTIMATE HEALTHCARE LTD is an active company incorporated on 2 August 2006 with the registered office located in Southampton. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. ULTIMATE HEALTHCARE LTD was registered 19 years ago.(SIC: 32500)

Status

active

Active since 19 years ago

Company No

05894828

LTD Company

Age

19 Years

Incorporated 2 August 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

ULTIMATE CARE GROUP LIMITED
From: 24 June 2009To: 10 September 2014
MILLBROOK CARE GROUP LTD
From: 21 May 2009To: 24 June 2009
ULTIMATE HEALTHCARE LIMITED
From: 2 August 2006To: 21 May 2009
Contact
Address

Nutsey Lane Calmore Industrial Estate Totton Southampton, SO40 3XJ,

Previous Addresses

Nutsey Lane Calmore Industrial Estate Totton, Southampton Hampshire SO40 3JX
From: 2 August 2006To: 4 August 2022
Timeline

36 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jul 11
Director Left
Sept 14
Director Left
Feb 16
Loan Cleared
Sept 16
Loan Secured
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Oct 18
Loan Secured
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Director Left
Aug 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
May 23
Loan Secured
May 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

CRAWSHAW, Andrew Julian

Active
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born October 1966
Director
Appointed 16 May 2022

JONES, Timothy John Alexander

Active
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born December 1981
Director
Appointed 20 Mar 2024

CROLL, Paul Alexander James

Resigned
Nutsey Lane, Totton, SouthamptonSO40 3JX
Secretary
Appointed 02 Aug 2006
Resigned 22 Jul 2019

KILLICK, Michael David

Resigned
Nutsey Lane, Totton, SouthamptonSO40 3JX
Secretary
Appointed 01 Apr 2021
Resigned 20 May 2022

LOCK, David

Resigned
Yeomans Way, SouthamptonSO40 3JX
Secretary
Appointed 22 Jul 2019
Resigned 31 Jul 2019

SKINNER, Charles David

Resigned
Nutsey Lane, Totton, SouthamptonSO40 3JX
Secretary
Appointed 01 Aug 2019
Resigned 24 Mar 2021

ATKINS, Caleb Joachim

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born September 1973
Director
Appointed 26 Jan 2023
Resigned 11 Mar 2024

CAMPLING, Phillip John

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born August 1974
Director
Appointed 07 Jun 2017
Resigned 26 Jan 2023

CHILTON, Joshua Mark

Resigned
Yeomans Way, SouthamptonSO40 3JX
Born May 1994
Director
Appointed 22 Jul 2019
Resigned 19 Dec 2019

CRIDLAND, Zoe Marie

Resigned
Nutsey Lane, Totton, SouthamptonSO40 3JX
Born May 1987
Director
Appointed 07 Jun 2017
Resigned 29 Oct 2018

CROLL, Colin

Resigned
Nutsey Lane, Totton, SouthamptonSO40 3JX
Born May 1945
Director
Appointed 14 Jul 2009
Resigned 22 Jul 2019

CROLL, Mark Edward

Resigned
Nutsey Lane, Totton, SouthamptonSO40 3JX
Born May 1970
Director
Appointed 02 Aug 2006
Resigned 22 Jul 2019

CROLL, Paul Alexander James

Resigned
Nutsey Lane, Totton, SouthamptonSO40 3JX
Born April 1973
Director
Appointed 02 Aug 2006
Resigned 22 Jul 2019

DAVIES, Lee

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born November 1980
Director
Appointed 26 Jan 2023
Resigned 20 Mar 2024

JOHNSON, Paul Barry

Resigned
Nutsey Lane, Totton, SouthamptonSO40 3JX
Born January 1965
Director
Appointed 01 Apr 2009
Resigned 04 Sept 2014

KILLICK, Michael David

Resigned
Nutsey Lane, Totton, SouthamptonSO40 3JX
Born February 1962
Director
Appointed 24 Mar 2021
Resigned 20 May 2022

ROWLAND, Berni Frank

Resigned
14 Fairway Road, SouthamptonSO45 5FT
Born August 1955
Director
Appointed 08 Sept 2006
Resigned 15 Jul 2011

SKINNER, Charles David

Resigned
Nutsey Lane, Totton, SouthamptonSO40 3JX
Born November 1958
Director
Appointed 19 Dec 2019
Resigned 24 Mar 2021

TETLOW, Steve

Resigned
Nutsey Lane, Totton, SouthamptonSO40 3JX
Born September 1955
Director
Appointed 02 Aug 2006
Resigned 25 Feb 2016

THAPER, Amit

Resigned
Yeomans Way, SouthamptonSO40 3JX
Born November 1980
Director
Appointed 22 Jul 2019
Resigned 19 Dec 2019

Persons with significant control

1

South Hampshire Industrial Park, SouthamptonSO40 3XJ

Nature of Control

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

Filing History

125

Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
28 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Memorandum Articles
12 August 2019
MAMA
Resolution
12 August 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
19 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
10 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2016
AAAnnual Accounts
Legacy
11 February 2016
PARENT_ACCPARENT_ACC
Legacy
11 February 2016
GUARANTEE2GUARANTEE2
Legacy
11 February 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2015
AAAnnual Accounts
Legacy
12 March 2015
PARENT_ACCPARENT_ACC
Legacy
12 March 2015
AGREEMENT2AGREEMENT2
Legacy
12 March 2015
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
10 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 September 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Resolution
3 September 2014
RESOLUTIONSResolutions
Change Of Name Notice
3 September 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Auditors Resignation Company
7 May 2014
AUDAUD
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Legacy
2 January 2014
PARENT_ACCPARENT_ACC
Legacy
10 October 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2011
CH03Change of Secretary Details
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Auditors Resignation Company
10 March 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
395Particulars of Mortgage or Charge
Legacy
27 July 2009
288aAppointment of Director or Secretary
Memorandum Articles
25 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 June 2009
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
27 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 November 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
22 September 2008
288cChange of Particulars
Legacy
16 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
1 December 2007
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
13 November 2006
225Change of Accounting Reference Date
Legacy
18 September 2006
288aAppointment of Director or Secretary
Incorporation Company
2 August 2006
NEWINCIncorporation