Background WavePink WaveYellow Wave

APM HEALTHCARE LIMITED (06889809)

APM HEALTHCARE LIMITED (06889809) is an active UK company. incorporated on 28 April 2009. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. APM HEALTHCARE LIMITED has been registered for 16 years. Current directors include PATEL, Jayanti Chimanbhai, PATEL, Kirit Chimanbhai Tulsibhai.

Company Number
06889809
Status
active
Type
ltd
Incorporated
28 April 2009
Age
16 years
Address
2 Peterwood Way, Croydon, CR0 4UQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PATEL, Jayanti Chimanbhai, PATEL, Kirit Chimanbhai Tulsibhai
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APM HEALTHCARE LIMITED

APM HEALTHCARE LIMITED is an active company incorporated on 28 April 2009 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. APM HEALTHCARE LIMITED was registered 16 years ago.(SIC: 70100, 70229)

Status

active

Active since 16 years ago

Company No

06889809

LTD Company

Age

16 Years

Incorporated 28 April 2009

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: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

2 Peterwood Way Croydon, CR0 4UQ,

Previous Addresses

C/O Community Pharmacies (Uk) Ltd Unit 7 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE
From: 20 August 2012To: 7 July 2017
Suite 6, Century House Old Mill Place Tattenhall Chester CH3 9RJ United Kingdom
From: 17 May 2010To: 20 August 2012
Century House Old Mill Place, Off High Street Tattenhall Chester Cheshire CH3 9PX United Kingdom
From: 29 April 2010To: 17 May 2010
Century House High Street Tattenhall Chester CH3 9PX
From: 18 February 2010To: 29 April 2010
49 Peter Street Manchester M2 3NG
From: 28 April 2009To: 18 February 2010
Timeline

28 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Share Issue
Aug 11
Funding Round
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Aug 12
Funding Round
Jul 13
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jan 18
Loan Cleared
Apr 18
Owner Exit
May 18
Owner Exit
May 18
Loan Secured
Sept 20
Director Left
Oct 24
Loan Secured
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
4
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PATEL, Jayanti Chimanbhai

Active
Waterhouse Lane, RedhillRH1 4LU
Born November 1984
Director
Appointed 30 Jun 2017

PATEL, Kirit Chimanbhai Tulsibhai

Active
Springbottom Lane, RedhillRH1 4QZ
Born March 1980
Director
Appointed 30 Jun 2017

PATEL, Ameetkumar Ramanbhai

Resigned
Peterwood Way, CroydonCR0 4UQ
Secretary
Appointed 30 Jun 2017
Resigned 15 Jun 2022

PATEL, Heena

Resigned
Somerset Road, LondonSW19 5JB
Secretary
Appointed 15 Jun 2022
Resigned 30 Sept 2024

JOSHUA, Kevin William

Resigned
Peterwood Way, CroydonCR0 4UQ
Born February 1973
Director
Appointed 01 Sept 2011
Resigned 30 Jun 2017

MERY, Stephane, Dr

Resigned
Earlham Street, LondonWC2H 9LT
Born April 1965
Director
Appointed 01 Aug 2011
Resigned 18 Dec 2014

MURRAY, Andrew Philip

Resigned
Peterwood Way, CroydonCR0 4UQ
Born September 1973
Director
Appointed 28 Apr 2009
Resigned 30 Jun 2017

PATEL, Heena

Resigned
Peterwood Way, CroydonCR0 4UQ
Born September 1963
Director
Appointed 30 Jun 2017
Resigned 30 Sept 2024

TUCKLEY, Steven Antony

Resigned
Peterwood Way, CroydonCR0 4UQ
Born September 1967
Director
Appointed 18 Dec 2014
Resigned 30 Jun 2017

WILLETTS, Anthony Joseph

Resigned
Peterwood Way, CroydonCR0 4UQ
Born November 1962
Director
Appointed 04 Dec 2014
Resigned 30 Jun 2017

Persons with significant control

3

1 Active
2 Ceased
Peterwood Way, CroydonCR0 4UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2017

Mr Andrew Murray

Ceased
Peterwood Way, CroydonCR0 4UQ
Born September 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jul 2017
Earlham Street, LondonWC2H 9LT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

113

Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Memorandum Articles
18 August 2025
MAMA
Resolution
18 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2023
AAAnnual Accounts
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
15 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 June 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2021
AAAnnual Accounts
Legacy
18 December 2021
PARENT_ACCPARENT_ACC
Legacy
18 December 2021
GUARANTEE2GUARANTEE2
Legacy
18 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2021
AAAnnual Accounts
Legacy
21 February 2021
PARENT_ACCPARENT_ACC
Legacy
21 February 2021
GUARANTEE2GUARANTEE2
Legacy
21 February 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
4 August 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 July 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Capital Allotment Shares
16 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Sail Address Company With Old Address
5 June 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Resolution
15 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2012
SH01Allotment of Shares
Legacy
29 June 2012
MG01MG01
Legacy
26 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Move Registers To Registered Office Company
21 May 2012
AD04Change of Accounting Records Location
Legacy
4 January 2012
MG01MG01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Capital Alter Shares Subdivision
9 August 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Statement Of Companys Objects
9 August 2011
CC04CC04
Resolution
9 August 2011
RESOLUTIONSResolutions
Legacy
9 August 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Move Registers To Sail Company
17 May 2010
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Change Sail Address Company
17 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
12 August 2009
225Change of Accounting Reference Date
Incorporation Company
28 April 2009
NEWINCIncorporation