Background WavePink WaveYellow Wave

LEVEL HEALTHCARE LIMITED (06626686)

LEVEL HEALTHCARE LIMITED (06626686) is an active UK company. incorporated on 23 June 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEVEL HEALTHCARE LIMITED has been registered for 17 years. Current directors include BLEIER, Norman, GOLDBERG, Israel, HENRY, Arnold.

Company Number
06626686
Status
active
Type
ltd
Incorporated
23 June 2008
Age
17 years
Address
Unit 3 Edge Business Centre, London, NW2 6EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLEIER, Norman, GOLDBERG, Israel, HENRY, Arnold
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVEL HEALTHCARE LIMITED

LEVEL HEALTHCARE LIMITED is an active company incorporated on 23 June 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEVEL HEALTHCARE LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06626686

LTD Company

Age

17 Years

Incorporated 23 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Unit 3 Edge Business Centre Humber Road London, NW2 6EW,

Previous Addresses

Regal House 6 Well Street London E9 7PX
From: 9 May 2012To: 22 February 2016
C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT United Kingdom
From: 3 March 2011To: 9 May 2012
Hamilton House 20-26 Hamilton Terrace Leamington Spa CV32 4LY
From: 23 June 2008To: 3 March 2011
Timeline

8 key events • 2008 - 2016

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Dec 11
Director Joined
Dec 11
Funding Round
May 12
Director Left
Mar 15
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Dec 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BLEIER, Norman

Active
Edge Business Centre, LondonNW2 6EW
Born January 1958
Director
Appointed 19 Dec 2011

GOLDBERG, Israel

Active
Edge Business Centre, LondonNW2 6EW
Born October 1969
Director
Appointed 23 Jun 2008

HENRY, Arnold

Active
Edge Business Centre, LondonNW2 6EW
Born April 1959
Director
Appointed 19 Dec 2011

HAMILTON HOUSE CORPORATE SERVICES LTD

Resigned
Hamilton Terrace, Leamington SpaCV32 4LY
Corporate secretary
Appointed 23 Jun 2008
Resigned 03 Jul 2011

LEVENSON, Samuel, Dr

Resigned
6 Well Street, LondonE9 7PX
Born August 1959
Director
Appointed 23 Jun 2008
Resigned 30 Sept 2014

Corporate Appointments Limited

Resigned
Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 23 Jun 2008
Resigned 23 Jun 2008

Persons with significant control

2

Segal Close, SalfordM7 4SW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Bury New Road, ManchesterM25 0TL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Legacy
7 November 2012
MG01MG01
Capital Allotment Shares
15 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Sail Address Company With Old Address
15 May 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Legacy
12 November 2011
MG01MG01
Change Sail Address Company With Old Address
4 July 2011
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
3 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Sail Address Company
24 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 June 2010
CH04Change of Corporate Secretary Details
Legacy
9 July 2009
363aAnnual Return
Legacy
3 June 2009
288cChange of Particulars
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Incorporation Company
23 June 2008
NEWINCIncorporation