Background WavePink WaveYellow Wave

HEALTHCARE AT HOME (EUROPE) LIMITED (06718558)

HEALTHCARE AT HOME (EUROPE) LIMITED (06718558) is an active UK company. incorporated on 8 October 2008. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HEALTHCARE AT HOME (EUROPE) LIMITED has been registered for 17 years. Current directors include BRADSHAW, John Richard, TUCAT, Christian.

Company Number
06718558
Status
active
Type
ltd
Incorporated
8 October 2008
Age
17 years
Address
20 Eastbourne Terrace, London, W2 6LG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRADSHAW, John Richard, TUCAT, Christian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCARE AT HOME (EUROPE) LIMITED

HEALTHCARE AT HOME (EUROPE) LIMITED is an active company incorporated on 8 October 2008 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HEALTHCARE AT HOME (EUROPE) LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06718558

LTD Company

Age

17 Years

Incorporated 8 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

20 Eastbourne Terrace London, W2 6LG,

Previous Addresses

107 Station Street Burton-on-Trent Staffordshire DE14 1SZ England
From: 15 May 2017To: 12 January 2026
Fifth Avenue Centrum 100 Burton on Trent Staffordshire DE14 2WS
From: 16 October 2009To: 15 May 2017
Fifth Avenue Centrum 100 Burton-on-Trent DE14 2WS
From: 8 October 2008To: 16 October 2009
Timeline

25 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Feb 12
Director Left
Feb 12
Loan Secured
Nov 13
Director Left
Nov 14
Director Joined
Mar 15
Director Left
May 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Sept 18
Loan Cleared
Feb 22
Director Left
May 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BRADSHAW, John

Active
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 04 Dec 2013

BRADSHAW, John Richard

Active
Eastbourne Terrace, LondonW2 6LG
Born December 1955
Director
Appointed 17 Jan 2017

TUCAT, Christian

Active
Eastbourne Terrace, LondonW2 6LG
Born September 1969
Director
Appointed 19 Nov 2024

ROBERTS, Sharon Mary

Resigned
6 Hillwood Road, Sutton ColdfieldB75 5QL
Secretary
Appointed 08 Oct 2008
Resigned 30 Sept 2013

WHITE, Graham Roger

Resigned
Centrum 100, Burton On TrentDE14 2WS
Secretary
Appointed 01 Sept 2013
Resigned 04 Dec 2013

FEATHERSTONE, James Michael, Dr

Resigned
Centrum 100, Burton On TrentDE14 2WS
Born June 1965
Director
Appointed 01 Jul 2015
Resigned 30 Sept 2016

GERETTO, Francesca

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born June 1977
Director
Appointed 14 Nov 2024
Resigned 14 Nov 2025

GIBSON, Darryn Stanley

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born July 1965
Director
Appointed 23 May 2018
Resigned 18 Nov 2024

GORDON, Michael Andrew

Resigned
Centrum 100, Burton On TrentDE14 2WS
Born April 1957
Director
Appointed 08 Oct 2008
Resigned 24 Oct 2014

GRAFF, Anthony Daniel

Resigned
Centrum 100, Burton On TrentDE14 2WS
Born January 1961
Director
Appointed 29 Apr 2015
Resigned 20 Feb 2017

JONES, Edward Gareth, Dr

Resigned
Manor Barn, OakhamLE15 8SR
Born February 1953
Director
Appointed 08 Oct 2008
Resigned 28 Feb 2012

POOLE, Jennifer Ruth

Resigned
Centrum 100, Burton On TrentDE14 2WS
Born May 1964
Director
Appointed 11 Feb 2015
Resigned 30 Jun 2015

RODERICK, Mark Edward

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born January 1976
Director
Appointed 17 May 2017
Resigned 08 Jun 2018

SHERIDAN, John Spencer

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born May 1973
Director
Appointed 30 Aug 2018
Resigned 30 Apr 2024

STEVENS, Matthew

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born July 1969
Director
Appointed 20 Apr 2017
Resigned 17 May 2017

WALSH, Charles Anthony

Resigned
Flat 7 25 Luxborough Street, LondonW1U 5AR
Born April 1952
Director
Appointed 08 Oct 2008
Resigned 15 Feb 2012

WHITE, Graham Roger

Resigned
Centrum 100, Burton On TrentDE14 2WS
Born December 1965
Director
Appointed 08 Oct 2008
Resigned 29 Apr 2015

Persons with significant control

1

Fifth Avenue, Burton-On-TrentDE14 2WS

Nature of Control

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

Filing History

81

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Appoint Person Secretary Company With Name
1 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Resolution
20 February 2012
RESOLUTIONSResolutions
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Memorandum Articles
19 November 2008
MEM/ARTSMEM/ARTS
Resolution
19 November 2008
RESOLUTIONSResolutions
Incorporation Company
8 October 2008
NEWINCIncorporation