Background WavePink WaveYellow Wave

YOUR HEALTHCARE COMMUNITY INTEREST COMPANY (06762290)

YOUR HEALTHCARE COMMUNITY INTEREST COMPANY (06762290) is an active UK company. incorporated on 1 December 2008. with registered office in Surbiton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. YOUR HEALTHCARE COMMUNITY INTEREST COMPANY has been registered for 17 years. Current directors include AYIOS, Nicholas, BARRETT, Kevin Richard, BHATTA, Devaki, Dr. and 6 others.

Company Number
06762290
Status
active
Type
ltd
Incorporated
1 December 2008
Age
17 years
Address
22 Hollyfield Road, Surbiton, KT5 9AL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
AYIOS, Nicholas, BARRETT, Kevin Richard, BHATTA, Devaki, Dr., BILLIALD, Sarah Margaret, HENDERSON, Grant, MONTGOMERY, Edward William, SHERLOCK, Julie, SIVA KUMARAN, Kanapathy Pillai Siva Samboo, YOUNG, Charles William Russel
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUR HEALTHCARE COMMUNITY INTEREST COMPANY

YOUR HEALTHCARE COMMUNITY INTEREST COMPANY is an active company incorporated on 1 December 2008 with the registered office located in Surbiton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. YOUR HEALTHCARE COMMUNITY INTEREST COMPANY was registered 17 years ago.(SIC: 86900)

Status

active

Active since 17 years ago

Company No

06762290

LTD Company

Age

17 Years

Incorporated 1 December 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 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

4 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

YOUR HEALTHCARE LIMITED
From: 1 December 2008To: 1 April 2010
Contact
Address

22 Hollyfield Road Surbiton, KT5 9AL,

Previous Addresses

, C/O Direct Provider Organisation, Hollyfield House Nhs Kingston, 22 Hollyfield Road, Surbiton, Surrey, KT5 9AL, United Kingdom
From: 23 December 2009To: 15 April 2010
, Provider Services Kingston Primary Care Trust, 22 Hollyfield Road, Surbiton, Surrey, KT5 9AL
From: 1 December 2008To: 23 December 2009
Timeline

39 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Apr 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
Director Left
Mar 14
Director Left
Dec 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Nov 16
Director Left
May 17
Director Joined
Sept 17
Owner Exit
Apr 19
Director Left
Apr 19
Director Joined
Jul 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 23
Director Joined
May 23
Director Left
Oct 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Apr 25
5
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

10 Active
17 Resigned

TAIT, Iscelyn Monique

Active
Hollyfield Road, SurbitonKT5 9AL
Secretary
Appointed 31 Mar 2022

AYIOS, Nicholas

Active
Hollyfield Road, SurbitonKT5 9AL
Born May 1967
Director
Appointed 01 May 2023

BARRETT, Kevin Richard

Active
Hollyfield House, SurbitonKT5 9AL
Born March 1970
Director
Appointed 29 Nov 2012

BHATTA, Devaki, Dr.

Active
Hollyfield Road, SurbitonKT5 9AL
Born August 1979
Director
Appointed 12 Sept 2024

BILLIALD, Sarah Margaret

Active
Hollyfield Road, SurbitonKT5 9AL
Born October 1974
Director
Appointed 01 May 2023

HENDERSON, Grant

Active
Hollyfield Road, SurbitonKT5 9AL
Born May 1966
Director
Appointed 22 Jun 2019

MONTGOMERY, Edward William

Active
Hollyfield Road, SurbitonKT5 9AL
Born August 1979
Director
Appointed 15 Mar 2010

SHERLOCK, Julie

Active
Hollyfield Road, SurbitonKT5 9AL
Born March 1961
Director
Appointed 15 Mar 2010

SIVA KUMARAN, Kanapathy Pillai Siva Samboo

Active
Hollyfield Road, SurbitonKT5 9AL
Born June 1957
Director
Appointed 15 Mar 2010

YOUNG, Charles William Russel

Active
Hollyfield Road, SurbitonKT5 9AL
Born July 1969
Director
Appointed 12 Sept 2024

SHERLOCK, Julie

Resigned
Hollyfield Road, SurbitonKT5 9AL
Secretary
Appointed 05 Sept 2017
Resigned 31 Mar 2022

WILMSHURST, Claire Susan

Resigned
Hollyfield Road, SurbitonKT5 9AL
Secretary
Appointed 27 Jul 2010
Resigned 02 Apr 2014

WOOD, Maggie Jean

Resigned
Hollyfield Road, SurbitonKT5 9AL
Secretary
Appointed 29 May 2014
Resigned 05 Sept 2017

C & M REGISTRARS LIMITED

Resigned
Spa Road, LondonSE16 3QQ
Corporate secretary
Appointed 26 Feb 2009
Resigned 27 Jul 2010

BRENNAN, Shane

Resigned
Hollyfield Road, SurbitonKT5 9AL
Born December 1962
Director
Appointed 27 Jul 2010
Resigned 13 Sept 2023

BUDD, Jeremy David

Resigned
Hollyfield Road, SurbitonKT5 9AL
Born February 1965
Director
Appointed 27 Jul 2010
Resigned 31 Mar 2025

CLARKE, Siobhan Elizabeth

Resigned
Hollyfield Road, SurbitonKT5 9AL
Born January 1960
Director
Appointed 26 Feb 2009
Resigned 10 Apr 2019

CORRADO, Elizabeth Frances

Resigned
Hollyfield Road, SurbitonKT5 9AL
Born July 1965
Director
Appointed 15 Nov 2016
Resigned 31 Mar 2022

CUTLER, Peter, Dr

Resigned
Hollyfield Road, SurbitonKT5 9AL
Born November 1955
Director
Appointed 27 Jul 2010
Resigned 31 Aug 2012

FORD, Moira

Resigned
Hollyfield Road, SurbitonKT5 9AL
Born March 1953
Director
Appointed 15 Mar 2010
Resigned 28 Apr 2017

GAGLIANI, Lisa Elisabeth

Resigned
Hollyfield Road, SurbitonKT5 9AL
Born June 1963
Director
Appointed 27 Jul 2010
Resigned 30 Sept 2014

HEGARTY, Fiona Clare

Resigned
Hollyfield Road, SurbitonKT5 9AL
Born January 1958
Director
Appointed 15 Mar 2010
Resigned 31 Dec 2014

HOBSON, Brenda Joyce

Resigned
Hollyfield Road, SurbitonKT5 9AL
Born February 1950
Director
Appointed 15 Mar 2010
Resigned 24 Feb 2015

HUGHES, Lynn

Resigned
Tasker Road, Grays, EssexRM16 4QS
Born July 1959
Director
Appointed 01 Dec 2008
Resigned 26 Feb 2009

NAZEMETZ, Anne

Resigned
Hollyfield House, SurbitonKT5 9AL
Born September 1986
Director
Appointed 23 Aug 2017
Resigned 31 Mar 2022

POWER, James

Resigned
Hollyfield Road, SurbitonKT5 9AL
Born June 1952
Director
Appointed 15 Mar 2010
Resigned 31 Mar 2013

TATE, William John

Resigned
Hollyfield Road, SurbitonKT5 9AL
Born June 1951
Director
Appointed 27 Jul 2010
Resigned 25 Feb 2014

Persons with significant control

3

2 Active
1 Ceased

Ms Siobhan Elizabeth Clarke

Ceased
Hollyfield Road, SurbitonKT5 9AL
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Apr 2019

Mr Edward William Montgomery

Active
Hollyfield Road, SurbitonKT5 9AL
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Kanapathy Pillai Siva Samboo Sivakumaran

Active
Hollyfield Road, SurbitonKT5 9AL
Born June 1957

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

121

Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Memorandum Articles
24 May 2021
MAMA
Resolution
24 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
29 September 2020
PSC04Change of PSC Details
Capital Return Purchase Own Shares
31 December 2019
SH03Return of Purchase of Own Shares
Resolution
10 December 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
10 December 2019
SH06Cancellation of Shares
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Resolution
20 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Resolution
29 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
2 February 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Resolution
17 April 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
16 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 April 2013
SH03Return of Purchase of Own Shares
Change Person Secretary Company With Change Date
9 April 2013
CH03Change of Secretary Details
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Legacy
15 March 2013
MG01MG01
Legacy
1 March 2013
MG01MG01
Memorandum Articles
14 February 2013
MEM/ARTSMEM/ARTS
Resolution
14 February 2013
RESOLUTIONSResolutions
Memorandum Articles
15 January 2013
MEM/ARTSMEM/ARTS
Resolution
15 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Resolution
15 November 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Resolution
9 December 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Resolution
23 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Resolution
12 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 August 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
4 August 2010
AA01Change of Accounting Reference Date
Memorandum Articles
16 July 2010
MEM/ARTSMEM/ARTS
Legacy
16 July 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
1 April 2010
CICCONCICCON
Resolution
1 April 2010
RESOLUTIONSResolutions
Change Of Name Notice
1 April 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
23 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Memorandum Articles
10 March 2009
MEM/ARTSMEM/ARTS
Resolution
5 March 2009
RESOLUTIONSResolutions
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
287Change of Registered Office
Incorporation Company
1 December 2008
NEWINCIncorporation