Background WavePink WaveYellow Wave

MONTANA HEALTHCARE LTD (06364553)

MONTANA HEALTHCARE LTD (06364553) is an active UK company. incorporated on 7 September 2007. with registered office in Bath. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MONTANA HEALTHCARE LTD has been registered for 18 years. Current directors include HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian.

Company Number
06364553
Status
active
Type
ltd
Incorporated
7 September 2007
Age
18 years
Address
Poolemead House Watery Lane, Bath, BA2 1RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTANA HEALTHCARE LTD

MONTANA HEALTHCARE LTD is an active company incorporated on 7 September 2007 with the registered office located in Bath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MONTANA HEALTHCARE LTD was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06364553

LTD Company

Age

18 Years

Incorporated 7 September 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Poolemead House Watery Lane Twerton Bath, BA2 1RN,

Previous Addresses

Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England
From: 20 May 2022To: 30 June 2022
1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England
From: 4 August 2020To: 20 May 2022
Celtic House, Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA United Kingdom
From: 9 September 2016To: 4 August 2020
Celtic House, Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA
From: 7 September 2007To: 9 September 2016
Timeline

18 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Capital Reduction
Jul 11
Share Buyback
Jul 11
Director Left
Oct 11
Funding Round
Oct 12
Director Joined
Mar 14
Loan Secured
Feb 16
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Cleared
Aug 20
Director Left
Apr 24
Director Joined
May 24
Director Left
Jul 24
Director Joined
Oct 24
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HOULAHAN, Zak Simon

Active
Watery Lane, BathBA2 1RN
Born November 1972
Director
Appointed 13 May 2024

SAUNDERS, Christopher Ian

Active
Watery Lane, BathBA2 1RN
Born September 1985
Director
Appointed 16 Oct 2024

FITTON, Garry

Resigned
Watery Lane, BathBA2 1RN
Secretary
Appointed 03 Aug 2020
Resigned 19 Jul 2024

HESSION, Robert Emmet

Resigned
30 Thornhill Road, CardiffCF14 6PF
Secretary
Appointed 07 Sept 2007
Resigned 03 Aug 2020

CREDITREFORM (SECRETARIES) LIMITED

Resigned
4 Park Road, BirminghamB13 8AB
Corporate secretary
Appointed 07 Sept 2007
Resigned 07 Sept 2007

FITTON, Garry John

Resigned
Watery Lane, BathBA2 1RN
Born April 1972
Director
Appointed 03 Aug 2020
Resigned 19 Jul 2024

HADLEY, John Richard

Resigned
26 Heol Y Gors, CardiffCF14 1HE
Born January 1965
Director
Appointed 07 Sept 2007
Resigned 24 Jun 2011

HADLEY, John Richard

Resigned
26 Heol Y Gors, CardiffCF14 1HE
Born January 1965
Director
Appointed 07 Sept 2007
Resigned 07 Oct 2007

HESSION, Karen Hilary

Resigned
Heath, CardiffCF14 6PF
Born October 1958
Director
Appointed 08 Sept 2013
Resigned 03 Aug 2020

HESSION, Robert Emmet

Resigned
30 Thornhill Road, CardiffCF14 6PF
Born October 1963
Director
Appointed 07 Sept 2007
Resigned 03 Aug 2020

PEARSON, Emma Louise

Resigned
Watery Lane, BathBA2 1RN
Born October 1972
Director
Appointed 03 Aug 2020
Resigned 31 Mar 2024

CREDITREFORM (DIRECTORS) LIMITED

Resigned
4 Park Road, BirminghamB13 8AB
Corporate director
Appointed 07 Sept 2007
Resigned 07 Sept 2007

Persons with significant control

3

1 Active
2 Ceased
Randalls Way, LeatherheadKT22 7TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2020

Mr Robert Emmet Hession

Ceased
Pentyrch, CardiffCF15 9QF
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2020

Mrs Karen Hilary Hession

Ceased
Pentyrch, CardiffCF15 9QF
Born October 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2020
Fundings
Financials
Latest Activities

Filing History

98

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 January 2026
DS01DS01
Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Legacy
24 November 2021
PARENT_ACCPARENT_ACC
Legacy
24 November 2021
GUARANTEE2GUARANTEE2
Legacy
24 November 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
20 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 April 2021
AA01Change of Accounting Reference Date
Resolution
28 August 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 August 2020
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
7 August 2020
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
4 August 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
30 July 2020
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 June 2020
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
6 November 2019
AAMDAAMD
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
3 March 2016
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Memorandum Articles
17 October 2012
MEM/ARTSMEM/ARTS
Resolution
17 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Account Reference Date Company Previous Extended
26 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Capital Cancellation Shares
14 July 2011
SH06Cancellation of Shares
Resolution
14 July 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 July 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
11 September 2009
363aAnnual Return
Accounts Amended With Made Up Date
27 July 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
10 September 2007
287Change of Registered Office
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Incorporation Company
7 September 2007
NEWINCIncorporation