Background WavePink WaveYellow Wave

NORTHAMPTONSHIRE HEALTHCARE ALLIANCE LTD (06730347)

NORTHAMPTONSHIRE HEALTHCARE ALLIANCE LTD (06730347) is an active UK company. incorporated on 22 October 2008. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. NORTHAMPTONSHIRE HEALTHCARE ALLIANCE LTD has been registered for 17 years. Current directors include GAUGHAN, Sarah.

Company Number
06730347
Status
active
Type
ltd
Incorporated
22 October 2008
Age
17 years
Address
5 Brayford Square, London, E1 0SG
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
GAUGHAN, Sarah
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHAMPTONSHIRE HEALTHCARE ALLIANCE LTD

NORTHAMPTONSHIRE HEALTHCARE ALLIANCE LTD is an active company incorporated on 22 October 2008 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. NORTHAMPTONSHIRE HEALTHCARE ALLIANCE LTD was registered 17 years ago.(SIC: 86210)

Status

active

Active since 17 years ago

Company No

06730347

LTD Company

Age

17 Years

Incorporated 22 October 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 26 January 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 9 February 2026
For period ending 26 January 2026
Contact
Address

5 Brayford Square London, E1 0SG,

Previous Addresses

Unit 23 Babbage House Northampton Science Park Moulton Park Industrial Estate Northampton NN3 6LG England
From: 8 November 2017To: 27 March 2025
Unit 23 Northampton Science Pk Newton House, Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG
From: 9 October 2009To: 8 November 2017
56 Kingsley Park Terrace Northampton NN2 7HH United Kingdom
From: 22 October 2008To: 9 October 2009
Timeline

23 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Dec 10
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Oct 15
Funding Round
Feb 16
Director Left
Feb 19
New Owner
Feb 20
Director Joined
Jul 20
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Funding Round
Apr 24
2
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

GAUGHAN, Sarah

Active
Brayford Square, LondonE1 0SG
Born October 1972
Director
Appointed 07 Mar 2024

ACFORD, Kelvin Charles

Resigned
Sir Frank Whittle Gardens, Leamington SpaCV32 6RF
Born March 1962
Director
Appointed 01 Jul 2009
Resigned 01 Apr 2015

ALLISON, Robert Leonard

Resigned
Church Street, NorthamptonNN3 7SP
Born May 1947
Director
Appointed 22 Oct 2008
Resigned 01 Apr 2015

HARTE, Louise

Resigned
Rugby Road, NorthamptonNN7 4ER
Born January 1972
Director
Appointed 22 Oct 2008
Resigned 01 Apr 2015

MORRIS, Kathleen Mary

Resigned
Baker Street, NorthamptonNN7 3EZ
Born August 1956
Director
Appointed 22 Oct 2008
Resigned 01 Apr 2015

PATEL, Jyotika Neelesh

Resigned
57 Thorburn Road, Weston FlavellNN2 8EP
Born December 1962
Director
Appointed 22 Oct 2008
Resigned 31 Dec 2008

POONE, Daljit Singh

Resigned
Balmoral House 76 High Street, NorthamptonNN7 4LW
Born February 1959
Director
Appointed 22 Oct 2008
Resigned 21 Mar 2024

SHAH, Kishor Lalji

Resigned
Wellingborough Road, NorthamptonNN3 3HX
Born March 1956
Director
Appointed 22 Oct 2008
Resigned 01 Apr 2015

SODHA, Anup

Resigned
Northampton Science Park, NorthamptonNN3 6LG
Born June 1962
Director
Appointed 23 Jun 2020
Resigned 21 Mar 2024

SODHA, Anup

Resigned
Oxleasow Road, RedditchB98 0RE
Born June 1962
Director
Appointed 22 Oct 2008
Resigned 22 Oct 2009

LEXON (UK) LTD

Resigned
Oxleasow Road, RedditchB98 0RE
Corporate director
Appointed 22 Oct 2009
Resigned 19 Mar 2023

NENE HEALTHCARE LTD

Resigned
Cattle Hill, NorthamptonNN3 9DU
Corporate director
Appointed 22 Oct 2008
Resigned 16 Aug 2016

Persons with significant control

5

1 Active
4 Ceased

Sarah Gaughan

Active
Brayford Square, LondonE1 0SG
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2024
Oxleasow Road, RedditchB98 0RE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2023
Ceased 07 Mar 2024
Oxleasow Road, RedditchB98 0RE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2023
Ceased 19 Mar 2023

Mr Daljit Poone

Ceased
Northampton Science Park, NorthamptonNN3 6LG
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2020
Ceased 07 Mar 2024
Oxleasow Road, RedditchB98 0RE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2020
Ceased 19 Mar 2023
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Change To A Person With Significant Control
21 March 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
13 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 August 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 April 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 February 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 October 2015
AR01AR01
Appoint Corporate Director Company With Name Date
24 October 2015
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
24 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Corporate Director Company With Change Date
1 November 2013
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Corporate Director Company With Change Date
4 October 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Resolution
18 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Memorandum Articles
14 December 2010
MEM/ARTSMEM/ARTS
Resolution
14 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Corporate Director Company With Change Date
15 February 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Incorporation Company
22 October 2008
NEWINCIncorporation