Background WavePink WaveYellow Wave

HB HEALTHCARE LIMITED (07096695)

HB HEALTHCARE LIMITED (07096695) is an active UK company. incorporated on 5 December 2009. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HB HEALTHCARE LIMITED has been registered for 16 years. Current directors include CAAN, James, JALAN, Deepak, STEWART, Jason Alexander Robert Norman.

Company Number
07096695
Status
active
Type
ltd
Incorporated
5 December 2009
Age
16 years
Address
18 Davy Avenue, Milton Keynes, MK5 8PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAAN, James, JALAN, Deepak, STEWART, Jason Alexander Robert Norman
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HB HEALTHCARE LIMITED

HB HEALTHCARE LIMITED is an active company incorporated on 5 December 2009 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HB HEALTHCARE LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07096695

LTD Company

Age

16 Years

Incorporated 5 December 2009

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 5 December 2024 (1 year ago)
Submitted on 5 December 2024 (1 year ago)

Next Due

Due by 19 December 2025
For period ending 5 December 2025
Contact
Address

18 Davy Avenue Knowlhill Milton Keynes, MK5 8PL,

Previous Addresses

Partis House Davy Avenue Milton Keynes Buckinghamshire MK5 8HJ United Kingdom
From: 3 February 2017To: 20 August 2025
3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom
From: 3 February 2017To: 3 February 2017
Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ
From: 13 January 2010To: 3 February 2017
23 Grosvenor Street London W1K 4QL United Kingdom
From: 5 December 2009To: 13 January 2010
Timeline

35 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Oct 10
Funding Round
Oct 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Aug 11
Director Joined
Mar 12
Director Left
May 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Left
Sept 12
Funding Round
Dec 12
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Jan 15
Director Left
Jun 15
Director Joined
Jul 15
Loan Secured
Feb 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Jan 21
3
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DOLAN, Graham John Anthony

Active
Fry's Walk, Shepton MalletBA4 5WT
Secretary
Appointed 01 May 2010

CAAN, James

Active
Davy Avenue, Milton KeynesMK5 8PL
Born November 1961
Director
Appointed 22 Dec 2009

JALAN, Deepak

Active
Davy Avenue, Milton KeynesMK5 8PL
Born January 1974
Director
Appointed 22 Dec 2009

STEWART, Jason Alexander Robert Norman

Active
Davy Avenue, Milton KeynesMK5 8HJ
Born July 1968
Director
Appointed 21 Aug 2012

DE CHOISY, Simon John

Resigned
Kettering Road, KetteringNN14 1DH
Born June 1967
Director
Appointed 21 Dec 2009
Resigned 30 Jun 2010

HERRON, Adam

Resigned
Gurney Court Road, St AlbansAL1 4RJ
Born September 1973
Director
Appointed 01 Sept 2014
Resigned 31 Oct 2014

HUSSEIN, Iftab

Resigned
Winfold Lane, Milton KeynesMK4 3BQ
Born May 1977
Director
Appointed 16 Jul 2010
Resigned 16 Mar 2012

LADAK, Imraan

Resigned
Chase Avenue, Milton KeynesMK7 7HQ
Born March 1978
Director
Appointed 21 Dec 2009
Resigned 15 Feb 2011

LADAK, Jafferali

Resigned
Casterton Close, Miltion KeynesMK13 7QP
Born January 1985
Director
Appointed 16 Jul 2010
Resigned 17 Mar 2011

PICKERSGILL, Dominic James

Resigned
Grosvenor Street, LondonW1K 3HZ
Born April 1972
Director
Appointed 01 Apr 2011
Resigned 01 Jun 2012

RAINEY, Adrian George

Resigned
Grosvenor Street, LondonW1K 4QL
Born January 1974
Director
Appointed 05 Dec 2009
Resigned 05 Nov 2010

RAMUS, Tristan Nicholas

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born September 1972
Director
Appointed 22 Dec 2009
Resigned 30 Apr 2015

STERLING, Michael David

Resigned
Dudley Road, LondonSW19 8PN
Born April 1963
Director
Appointed 26 Jul 2012
Resigned 05 Jan 2015

WILLIAMS, Luke Alexander

Resigned
Milton KeynesMK5 8HJ
Born October 1974
Director
Appointed 08 Jul 2015
Resigned 31 Dec 2020

WRIGHT, Jonathan

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born August 1956
Director
Appointed 26 May 2010
Resigned 31 May 2012

Persons with significant control

1

0 Active
1 Ceased

Syndicated Investor Group Limited

Ceased
Harbour City, Tsim Sha Tsui

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Gazette Filings Brought Up To Date
28 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2022
AAAnnual Accounts
Accounts With Accounts Type Group
8 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
20 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 August 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
18 December 2017
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
22 October 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
24 September 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Person Secretary Company With Change Date
15 September 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Capital Allotment Shares
12 December 2012
SH01Allotment of Shares
Resolution
10 December 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Resolution
6 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 September 2012
AP01Appointment of Director
Termination Director Company With Name
2 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2012
CH01Change of Director Details
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Accounts With Accounts Type Group
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Legacy
7 April 2011
MG01MG01
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Group
10 March 2011
AAAnnual Accounts
Termination Director Company
8 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2010
AP01Appointment of Director
Termination Director Company With Name
7 November 2010
TM01Termination of Director
Capital Allotment Shares
25 October 2010
SH01Allotment of Shares
Capital Allotment Shares
22 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 July 2010
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
1 March 2010
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
28 January 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 January 2010
AD01Change of Registered Office Address
Resolution
13 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company
12 January 2010
AP01Appointment of Director
Legacy
24 December 2009
MG01MG01
Incorporation Company
5 December 2009
NEWINCIncorporation