Background WavePink WaveYellow Wave

HEALTH ASSURED LTD (06314620)

HEALTH ASSURED LTD (06314620) is an active UK company. incorporated on 16 July 2007. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALTH ASSURED LTD has been registered for 18 years. Current directors include CHAPLIN, Benjamin, DONE, Peter Eric, HOWARTH, Matthew David Peter and 1 others.

Company Number
06314620
Status
active
Type
ltd
Incorporated
16 July 2007
Age
18 years
Address
The Peninsula, Manchester, M4 4FB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CHAPLIN, Benjamin, DONE, Peter Eric, HOWARTH, Matthew David Peter, STERN-GILLET, Bertrand Quentin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH ASSURED LTD

HEALTH ASSURED LTD is an active company incorporated on 16 July 2007 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEALTH ASSURED LTD was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06314620

LTD Company

Age

18 Years

Incorporated 16 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

The Peninsula Victoria Place Manchester, M4 4FB,

Previous Addresses

The Peninsula 2 Cheetham Hill Road Manchester M4 4FB
From: 19 May 2011To: 5 February 2015
Mulberry House Durleigh Bridgwater Somerset TA5 2AF
From: 16 July 2007To: 19 May 2011
Timeline

29 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
May 12
Director Joined
Jun 14
Loan Secured
Oct 14
Loan Cleared
Jan 15
Director Left
Jan 17
Loan Secured
Aug 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Aug 19
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Aug 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

SIMMONS, Keith David

Active
Victoria Place, ManchesterM4 4FB
Secretary
Appointed 01 Nov 2022

CHAPLIN, Benjamin

Active
Victoria Place, ManchesterM4 4FB
Born May 1974
Director
Appointed 01 Sept 2025

DONE, Peter Eric

Active
Victoria Place, ManchesterM4 4FB
Born February 1947
Director
Appointed 11 May 2011

HOWARTH, Matthew David Peter

Active
Victoria Place, ManchesterM4 4FB
Born May 1986
Director
Appointed 01 Apr 2025

STERN-GILLET, Bertrand Quentin

Active
Victoria Place, ManchesterM4 4FB
Born September 1980
Director
Appointed 10 Dec 2021

SWIFT, Peter Nicholas

Resigned
Victoria Place, ManchesterM4 4FB
Secretary
Appointed 01 Oct 2020
Resigned 01 Nov 2022

TAYLOR, Phillip Frederick Allen

Resigned
Mulberry House, BridgwaterTA5 2AF
Secretary
Appointed 16 Jul 2007
Resigned 11 May 2011

BABINGTON, Nicholas Anthony

Resigned
Victoria Place, ManchesterM4 4FB
Born March 1972
Director
Appointed 01 Dec 2021
Resigned 20 Jan 2023

COLLINS, Brandon

Resigned
Wangfield Lane, SouthamptonSO32 2DA
Born August 1971
Director
Appointed 11 Apr 2011
Resigned 09 May 2011

COLLINS, Brandon

Resigned
Victoria Place, ManchesterM4 4FB
Born August 1971
Director
Appointed 01 Sept 2010
Resigned 23 Dec 2021

EAGLING, Iain Richard Bernard

Resigned
Victoria Place, ManchesterM4 4FB
Born July 1979
Director
Appointed 06 Feb 2023
Resigned 20 Mar 2026

FOSTER, Jordan John

Resigned
Victoria Place, ManchesterM4 4FB
Born October 1977
Director
Appointed 20 Jul 2022
Resigned 12 Sept 2025

KELVIE, Matthew George

Resigned
Stream Cottage, HytheCT21 4NU
Born May 1970
Director
Appointed 01 Mar 2009
Resigned 07 Jan 2017

PRICE, David

Resigned
Victoria Place, ManchesterM4 4FB
Born September 1978
Director
Appointed 01 Jun 2014
Resigned 10 Dec 2021

SHAW, Desmond

Resigned
Victoria Place, ManchesterM4 4FB
Born March 1956
Director
Appointed 11 May 2011
Resigned 01 Jul 2019

SWIFT, Peter Nicholas

Resigned
Victoria Place, ManchesterM4 4FB
Born September 1958
Director
Appointed 11 May 2011
Resigned 31 Jul 2022

TAYLOR, Kay Elizabeth

Resigned
Rhode Lane, BridgwaterTA5 2AF
Born February 1952
Director
Appointed 16 Jul 2007
Resigned 11 Apr 2011

TAYLOR, Phillip Frederick Allen

Resigned
Mulberry House, BridgwaterTA5 2AF
Born May 1951
Director
Appointed 16 Jul 2007
Resigned 11 May 2011

Persons with significant control

1

Cheetham Hill Road, ManchesterM4 4FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Legacy
17 January 2013
MG01MG01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 May 2011
TM02Termination of Secretary
Termination Secretary Company With Name
18 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2009
AAAnnual Accounts
Legacy
22 October 2008
225Change of Accounting Reference Date
Legacy
9 October 2008
363sAnnual Return (shuttle)
Legacy
9 October 2008
288cChange of Particulars
Legacy
9 October 2008
288cChange of Particulars
Legacy
27 August 2008
287Change of Registered Office
Legacy
3 September 2007
288cChange of Particulars
Legacy
28 July 2007
287Change of Registered Office
Incorporation Company
16 July 2007
NEWINCIncorporation