Background WavePink WaveYellow Wave

BOND HEALTHCARE MIDCO LIMITED (06777030)

BOND HEALTHCARE MIDCO LIMITED (06777030) is an active UK company. incorporated on 19 December 2008. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BOND HEALTHCARE MIDCO LIMITED has been registered for 17 years. Current directors include BALLEW, Neal, GUPTA, Vikas, STEPHENSON, Robert.

Company Number
06777030
Status
active
Type
ltd
Incorporated
19 December 2008
Age
17 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BALLEW, Neal, GUPTA, Vikas, STEPHENSON, Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOND HEALTHCARE MIDCO LIMITED

BOND HEALTHCARE MIDCO LIMITED is an active company incorporated on 19 December 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. BOND HEALTHCARE MIDCO LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06777030

LTD Company

Age

17 Years

Incorporated 19 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

ACER HEALTHCARE LIMITED
From: 20 July 2009To: 4 July 2018
UNMATCHED CARE LIMITED
From: 19 December 2008To: 20 July 2009
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42, 25 Old Broad Street London EC2N 1HQ England
From: 4 September 2024To: 12 January 2026
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 13 May 2024To: 4 September 2024
Cindat Capital Management (Uk) Limited, 16 Berkeley Street Mayfair London W1J 8DZ United Kingdom
From: 4 August 2022To: 13 May 2024
Cindat Capital Management (Uk) Limited Suite 315,48 Dover Street Mayfair London W1S 4NX United Kingdom
From: 2 January 2020To: 4 August 2022
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom
From: 4 July 2018To: 2 January 2020
Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB England
From: 23 November 2016To: 4 July 2018
Eighth Floor 167 Fleet Street London EC4A 2EA
From: 15 November 2013To: 23 November 2016
Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ
From: 19 December 2008To: 15 November 2013
Timeline

27 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Nov 09
Share Issue
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Nov 16
Owner Exit
Oct 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Jan 25
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BALLEW, Neal

Active
50 Broadway, LondonSW1H 0DB
Born May 1985
Director
Appointed 13 Aug 2024

GUPTA, Vikas

Active
50 Broadway, LondonSW1H 0DB
Born February 1981
Director
Appointed 13 Aug 2024

STEPHENSON, Robert

Active
50 Broadway, LondonSW1H 0DB
Born December 1963
Director
Appointed 13 Aug 2024

BOOTH, Daniel James

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Secretary
Appointed 13 Aug 2024
Resigned 02 Jan 2025

HAZAEL, Timothy

Resigned
167 Fleet Street, LondonEC4A 2EA
Secretary
Appointed 04 Jun 2009
Resigned 20 Sept 2016

ALLAN, He Weishi

Resigned
Suite 5101, Beijing100022
Born May 1964
Director
Appointed 29 Jun 2018
Resigned 24 Jul 2024

BALL, Christopher

Resigned
Gelderd Road, LeedsLS12 6DB
Born June 1968
Director
Appointed 21 Nov 2016
Resigned 29 Jun 2018

BOOTH, Daniel James

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Born October 1963
Director
Appointed 18 Dec 2019
Resigned 02 Jan 2025

BRINKER, Scott

Resigned
40 Bank Street, LondonE14 5DS
Born August 1976
Director
Appointed 29 Jun 2018
Resigned 18 Dec 2019

BURGAN, Philip John

Resigned
Gelderd Road, LeedsLS12 6DB
Born December 1951
Director
Appointed 21 Nov 2016
Resigned 29 Jun 2018

FAGAN, Peter Gervais

Resigned
167 Fleet Street, LondonEC4A 2EA
Born October 1957
Director
Appointed 21 Nov 2016
Resigned 29 Jun 2018

KARIM, Yasmin

Resigned
Gelderd Road, LeedsLS12 6DB
Born March 1955
Director
Appointed 19 Dec 2008
Resigned 21 Nov 2016

MABRY, Adam

Resigned
40 Bank Street, LondonE14 5DS
Born May 1984
Director
Appointed 29 Jun 2018
Resigned 18 Dec 2019

PICKETT, Charles Taylor

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Born January 1962
Director
Appointed 18 Dec 2019
Resigned 13 Aug 2024

STASINOS, John

Resigned
Avenue Of The Stars, Los AngelesCA 90067
Born December 1973
Director
Appointed 29 Jun 2018
Resigned 24 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Gelderd Road, LeedsLS12 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Ceased 12 Oct 2017
16 Berkeley Street, LondonW1J 8DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2016
Fundings
Financials
Latest Activities

Filing History

119

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2024
AAAnnual Accounts
Legacy
13 August 2024
AGREEMENT2AGREEMENT2
Legacy
13 August 2024
PARENT_ACCPARENT_ACC
Legacy
13 August 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2023
AAAnnual Accounts
Legacy
16 September 2023
PARENT_ACCPARENT_ACC
Legacy
16 September 2023
GUARANTEE2GUARANTEE2
Legacy
16 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2022
AAAnnual Accounts
Legacy
23 August 2022
PARENT_ACCPARENT_ACC
Legacy
23 August 2022
AGREEMENT2AGREEMENT2
Legacy
23 August 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Legacy
21 September 2021
AGREEMENT2AGREEMENT2
Legacy
21 September 2021
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
14 January 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2020
AAAnnual Accounts
Legacy
12 October 2020
PARENT_ACCPARENT_ACC
Legacy
12 October 2020
GUARANTEE2GUARANTEE2
Legacy
12 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 January 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Certificate Change Of Name Company
4 July 2018
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Resolution
16 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
28 November 2016
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Capital Name Of Class Of Shares
14 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 September 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
14 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Group
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
28 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Group
20 September 2011
AAAnnual Accounts
Legacy
30 August 2011
MG02MG02
Legacy
22 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Capital Allotment Shares
25 November 2009
SH01Allotment of Shares
Legacy
21 November 2009
MG01MG01
Legacy
21 November 2009
MG01MG01
Memorandum Articles
22 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 2009
288aAppointment of Director or Secretary
Incorporation Company
19 December 2008
NEWINCIncorporation