Background WavePink WaveYellow Wave

HEALTHCARE HIRE MSA LIMITED (06892110)

HEALTHCARE HIRE MSA LIMITED (06892110) is an active UK company. incorporated on 29 April 2009. with registered office in Ellesmere Port. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. HEALTHCARE HIRE MSA LIMITED has been registered for 16 years. Current directors include BOOTE, Amanda, BOWERS, Steven.

Company Number
06892110
Status
active
Type
ltd
Incorporated
29 April 2009
Age
16 years
Address
Solutions House 39 Quayside, Ellesmere Port, CH65 4AY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOOTE, Amanda, BOWERS, Steven
SIC Codes
68320, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCARE HIRE MSA LIMITED

HEALTHCARE HIRE MSA LIMITED is an active company incorporated on 29 April 2009 with the registered office located in Ellesmere Port. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. HEALTHCARE HIRE MSA LIMITED was registered 16 years ago.(SIC: 68320, 77390)

Status

active

Active since 16 years ago

Company No

06892110

LTD Company

Age

16 Years

Incorporated 29 April 2009

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

PKL HEALTHCARE MSA LIMITED
From: 8 December 2009To: 13 June 2013
PKL HEALTHCARE ALDER HEY LIMITED
From: 27 November 2009To: 8 December 2009
CHARCO 35 LIMITED
From: 29 April 2009To: 27 November 2009
Contact
Address

Solutions House 39 Quayside Grosvenor Wharf Road Ellesmere Port, CH65 4AY,

Previous Addresses

Solutions House 39 Quayside Grosvenor Wharf Road Ellesmere Port CH65 4AY England
From: 1 June 2015To: 1 June 2015
Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ
From: 31 December 2009To: 1 June 2015
Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
From: 29 April 2009To: 31 December 2009
Timeline

10 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
May 15
Funding Round
Mar 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Oct 22
Director Left
Oct 22
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BOOTE, Amanda

Active
39 Quayside, Ellesmere PortCH65 4AY
Secretary
Appointed 20 May 2015

BOOTE, Amanda

Active
39 Quayside, Ellesmere PortCH65 4AY
Born November 1981
Director
Appointed 04 Oct 2022

BOWERS, Steven

Active
39 Quayside, Ellesmere PortCH65 4AY
Born June 1971
Director
Appointed 20 May 2015

GODDEN, Andrew James Patrick

Resigned
Stella Way, CheltenhamGL52 7DQ
Secretary
Appointed 22 Sept 2010
Resigned 20 May 2015

HOLMES, Kevin John

Resigned
Stella Way, CheltenhamGL52 7DQ
Secretary
Appointed 17 Dec 2009
Resigned 22 Sept 2010

BAYSHILL SECRETARIES LIMITED

Resigned
Lypiatt Road, CheltenhamGL50 2QJ
Corporate secretary
Appointed 29 Apr 2009
Resigned 15 Dec 2009

NORTON, Richard William Fisher

Resigned
Fleet Place, LondonEC4M 7RD
Born October 1959
Director
Appointed 29 Apr 2009
Resigned 15 Dec 2009

ROGERS, Paul Stuart

Resigned
39 Quayside, Ellesmere PortCH65 4AY
Born January 1968
Director
Appointed 15 Dec 2009
Resigned 04 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
Grosvenor Wharf Road, Ellesmere PortCH65 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2018
Grosvenor Wharf Road, Ellesmere PortCH65 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2018

Mr Steven Bowers

Ceased
39 Quayside, Ellesmere PortCH65 4AY
Born June 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
13 June 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
24 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Sail Address Company
29 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Legacy
19 March 2010
MG01MG01
Capital Allotment Shares
4 January 2010
SH01Allotment of Shares
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 December 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
23 December 2009
AP03Appointment of Secretary
Certificate Change Of Name Company
8 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 December 2009
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
27 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 November 2009
CONNOTConfirmation Statement Notification
Resolution
15 May 2009
RESOLUTIONSResolutions
Incorporation Company
29 April 2009
NEWINCIncorporation