Background WavePink WaveYellow Wave

HEALTHNET HOMECARE (UK) LIMITED (06856641)

HEALTHNET HOMECARE (UK) LIMITED (06856641) is an active UK company. incorporated on 24 March 2009. with registered office in Swadlincote. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. HEALTHNET HOMECARE (UK) LIMITED has been registered for 17 years. Current directors include CARVER, Christopher David, HINTON, Kerry, SHERRY, Julie Marie.

Company Number
06856641
Status
active
Type
ltd
Incorporated
24 March 2009
Age
17 years
Address
Unit 1 & 2 Alfred Eley Close, Swadlincote, DE11 0WU
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CARVER, Christopher David, HINTON, Kerry, SHERRY, Julie Marie
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHNET HOMECARE (UK) LIMITED

HEALTHNET HOMECARE (UK) LIMITED is an active company incorporated on 24 March 2009 with the registered office located in Swadlincote. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. HEALTHNET HOMECARE (UK) LIMITED was registered 17 years ago.(SIC: 47730)

Status

active

Active since 17 years ago

Company No

06856641

LTD Company

Age

17 Years

Incorporated 24 March 2009

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 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

TOTAL MEDICATION MANAGEMENT SERVICES LIMITED
From: 24 March 2009To: 26 October 2017
Contact
Address

Unit 1 & 2 Alfred Eley Close Swadlincote, DE11 0WU,

Previous Addresses

18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE England
From: 27 June 2017To: 12 April 2021
Unit 3 Ardane Park Phoenix Avenue Featherstone Pontefract West Yorkshire WF7 6EP
From: 9 May 2013To: 27 June 2017
Unit E Buckshaw Link Ordnance Road Buckshaw Village Chorley Lancashire PR7 7EL United Kingdom
From: 26 April 2011To: 9 May 2013
the Porters Lodge 10 Gritstone Drive Macclesfield Cheshire SK10 3SF United Kingdom
From: 24 March 2009To: 26 April 2011
Timeline

62 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Apr 10
Director Left
Oct 10
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Dec 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Oct 12
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Director Joined
Mar 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Cleared
Aug 15
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Loan Cleared
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Loan Cleared
Jun 17
Owner Exit
Jul 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Left
Apr 18
Director Left
Jun 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Left
Oct 24
Loan Secured
Oct 24
Director Left
Nov 24
Director Left
Nov 24
4
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

SHERRY, Julie Marie

Active
Alfred Eley Close, SwadlincoteDE11 0WU
Secretary
Appointed 12 Apr 2021

CARVER, Christopher David

Active
Alfred Eley Close, SwadlincoteDE11 0WU
Born February 1977
Director
Appointed 12 Apr 2021

HINTON, Kerry

Active
Alfred Eley Close, SwadlincoteDE11 0WU
Born March 1971
Director
Appointed 23 Jun 2017

SHERRY, Julie Marie

Active
Alfred Eley Close, SwadlincoteDE11 0WU
Born August 1977
Director
Appointed 12 Apr 2021

SMITH, Joseph

Resigned
Ordnance Road, ChorleyPR7 7EL
Secretary
Appointed 16 May 2011
Resigned 13 Apr 2012

SUCH, Martin John

Resigned
Ardane Park, PontefractWF7 6EP
Secretary
Appointed 03 Mar 2015
Resigned 01 Dec 2015

SWINHOE, Craig Robert

Resigned
Ardane Park, PontefractWF7 6EP
Secretary
Appointed 01 Dec 2015
Resigned 23 Jun 2017

TYLER, Julian Justin Michael

Resigned
Oxleasow Road, RedditchB98 0RE
Secretary
Appointed 23 Jun 2017
Resigned 12 Apr 2021

DAULBY, Sarah Louise

Resigned
296 West End Road, HaydockWA11 0AN
Born December 1975
Director
Appointed 31 Mar 2009
Resigned 26 Oct 2010

FISHER, Brian James

Resigned
Ardane Park, PontefractWF7 6EP
Born February 1967
Director
Appointed 03 Mar 2015
Resigned 23 Jun 2017

GORDON, Michael Andrew

Resigned
Phoenix Avenue, PontefractWF7 6EP
Born April 1957
Director
Appointed 12 Apr 2021
Resigned 29 Oct 2024

HEELEY, Christopher David

Resigned
Oxleasow Road, RedditchB98 0RE
Born October 1967
Director
Appointed 02 Mar 2016
Resigned 16 Feb 2018

HIND, Nicholas John

Resigned
The Porters Lodge, MacclesfieldSK10 3SF
Born October 1947
Director
Appointed 24 Mar 2009
Resigned 13 Apr 2012

MURRAY, Gerard Thomas

Resigned
Ardane Park, PontefractWF7 6EP
Born May 1963
Director
Appointed 23 Jan 2017
Resigned 23 Jun 2017

PEARCE, Ian Jeffrey

Resigned
Oxleasow Road, RedditchB98 0RE
Born March 1966
Director
Appointed 17 Oct 2012
Resigned 31 May 2019

RIGG, Christian Alexander

Resigned
Ardane Park, PontefractWF7 6EP
Born June 1974
Director
Appointed 08 Mar 2016
Resigned 27 Jan 2017

RUSHTON, David Paul

Resigned
Ordnance Road, ChorleyPR7 7EL
Born September 1972
Director
Appointed 01 Dec 2011
Resigned 10 Apr 2012

SANSON, David Alan

Resigned
Ardane Park, PontefractWF7 6EP
Born September 1959
Director
Appointed 01 Mar 2017
Resigned 23 Jun 2017

SCAIFE, Andrew John

Resigned
Ardane Park, PontefractWF7 6EP
Born May 1976
Director
Appointed 16 May 2011
Resigned 01 Dec 2015

SMITH, Joseph

Resigned
Ordnance Road, ChorleyPR7 7EL
Born December 1950
Director
Appointed 16 May 2011
Resigned 13 Apr 2012

SODHA, Anand Rati Nitin

Resigned
Palmers Road, RedditchB98 0RF
Born June 1991
Director
Appointed 12 Apr 2021
Resigned 29 Oct 2024

SODHA, Anup

Resigned
Oxleasow Road, RedditchB98 0RE
Born June 1962
Director
Appointed 23 Jun 2017
Resigned 12 Apr 2021

SONPAL, Pritesh Ramesh

Resigned
Oxleasow Road, RedditchB98 0RE
Born January 1969
Director
Appointed 23 Jun 2017
Resigned 09 Apr 2021

STEPHENSON, Jill Tracey

Resigned
Phoenix Avenue, PontefractWF7 6EP
Born October 1964
Director
Appointed 12 Apr 2021
Resigned 29 Oct 2024

SUCH, Martin John

Resigned
Ardane Park, PontefractWF7 6EP
Born May 1974
Director
Appointed 16 May 2011
Resigned 08 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
SwadlincoteDE11 0WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2017
Hobson Industrial Estate, BurnopfieldNE16 6EA

Nature of Control

Voting rights 75 to 100 percent
Notified 22 Mar 2017
Ceased 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2025
AAAnnual Accounts
Memorandum Articles
18 November 2024
MAMA
Resolution
18 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Resolution
29 May 2021
RESOLUTIONSResolutions
Resolution
29 May 2021
RESOLUTIONSResolutions
Memorandum Articles
29 May 2021
MAMA
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 January 2018
AA01Change of Accounting Reference Date
Resolution
26 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
26 October 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 July 2017
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
30 June 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
28 January 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
7 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 March 2015
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Legacy
8 June 2011
MG01MG01
Resolution
7 June 2011
RESOLUTIONSResolutions
Resolution
7 June 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 June 2011
AA01Change of Accounting Reference Date
Legacy
1 June 2011
MG01MG01
Legacy
1 June 2011
MG01MG01
Legacy
1 June 2011
MG01MG01
Legacy
24 May 2011
MG01MG01
Legacy
24 May 2011
MG01MG01
Legacy
24 May 2011
MG01MG01
Legacy
24 May 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
26 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
26 November 2010
AAAnnual Accounts
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Legacy
16 July 2010
MG01MG01
Capital Allotment Shares
7 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Legacy
28 July 2009
88(2)Return of Allotment of Shares
Legacy
28 July 2009
88(2)Return of Allotment of Shares
Legacy
28 July 2009
123Notice of Increase in Nominal Capital
Resolution
28 July 2009
RESOLUTIONSResolutions
Legacy
28 July 2009
123Notice of Increase in Nominal Capital
Resolution
28 July 2009
RESOLUTIONSResolutions
Resolution
28 July 2009
RESOLUTIONSResolutions
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Incorporation Company
24 March 2009
NEWINCIncorporation