Background WavePink WaveYellow Wave

FORAN HEALTHCARE (06227843)

FORAN HEALTHCARE (06227843) is an active UK company. incorporated on 26 April 2007. with registered office in Loughborough. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. FORAN HEALTHCARE has been registered for 18 years. Current directors include CONNOLLY, Gareth Joseph, CONNOLLY, John, CONNOLLY, Joseph and 2 others.

Company Number
06227843
Status
active
Type
private-unlimited
Incorporated
26 April 2007
Age
18 years
Address
Woodland Granaries Narrow Lane, Loughborough, LE12 6SD
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
CONNOLLY, Gareth Joseph, CONNOLLY, John, CONNOLLY, Joseph, CONNOLLY, Paul, CONNOLLY, William Gerard
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORAN HEALTHCARE

FORAN HEALTHCARE is an active company incorporated on 26 April 2007 with the registered office located in Loughborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. FORAN HEALTHCARE was registered 18 years ago.(SIC: 47190)

Status

active

Active since 18 years ago

Company No

06227843

PRIVATE-UNLIMITED Company

Age

18 Years

Incorporated 26 April 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 30 October 2023 - 27 October 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

CARR & DAY & MARTIN INTERNATIONAL
From: 26 October 2022To: 22 January 2025
CARR & DAY & MARTIN INTERNATIONAL LIMITED
From: 26 April 2007To: 26 October 2022
Contact
Address

Woodland Granaries Narrow Lane Wymeswold Loughborough, LE12 6SD,

Previous Addresses

Animal House Boundary Road Lytham St. Annes FY8 5LT England
From: 8 March 2018To: 11 March 2020
Docklands, Dock Road Lytham St Annes Lancashire FY8 5AQ
From: 26 April 2007To: 8 March 2018
Timeline

8 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Apr 07
Loan Cleared
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jun 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CONNOLLY, Gareth Joseph

Active
GoresbridgeR95 EKH4
Born March 1979
Director
Appointed 05 Mar 2020

CONNOLLY, John

Active
GoresbridgeR95 EKH4
Born February 1984
Director
Appointed 05 Mar 2020

CONNOLLY, Joseph

Active
GoresbridgeR95 EKH4
Born March 1955
Director
Appointed 05 Mar 2020

CONNOLLY, Paul

Active
Goresbridge, Co Kilkenny
Born April 1993
Director
Appointed 19 Jun 2023

CONNOLLY, William Gerard

Active
GoresbridgeR95 EKH4
Born June 1957
Director
Appointed 05 Mar 2020

HAYTHORNTHWAITE, Sharon

Resigned
West Beach, Lytham St. AnnesFY8 5QH
Secretary
Appointed 26 Apr 2007
Resigned 05 Mar 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 26 Apr 2007
Resigned 26 Apr 2007

HAYTHORNTHWAITE, David Alan

Resigned
West Beach, Lytham St. AnnesFY8 5QH
Born December 1953
Director
Appointed 26 Jul 2007
Resigned 05 Mar 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 26 Apr 2007
Resigned 26 Apr 2007

Persons with significant control

1

Wymeswold, LoughboroughLE12 6SD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Apr 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Memorandum Articles
22 January 2025
MAMA
Resolution
22 January 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 January 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Reregistration Assent
26 October 2022
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
26 October 2022
CERT3CERT3
Reregistration Private Limited To Private Unlimited Company
26 October 2022
RR05RR05
Re Registration Memorandum Articles
26 October 2022
MARMAR
Accounts With Accounts Type Small
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 March 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Miscellaneous
28 August 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Small
28 March 2011
AAAnnual Accounts
Legacy
5 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Legacy
26 May 2010
MG01MG01
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Auditors Resignation Company
21 July 2009
AUDAUD
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Small
2 March 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
88(2)R88(2)R
Legacy
10 August 2007
225Change of Accounting Reference Date
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Incorporation Company
26 April 2007
NEWINCIncorporation