Background WavePink WaveYellow Wave

SURECALM HEALTHCARE HOLDINGS LIMITED (07112438)

SURECALM HEALTHCARE HOLDINGS LIMITED (07112438) is an active UK company. incorporated on 24 December 2009. with registered office in Deeside. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SURECALM HEALTHCARE HOLDINGS LIMITED has been registered for 16 years. Current directors include BROWNLEE, William, CLOVER, Lorraine Rachel Sztyk.

Company Number
07112438
Status
active
Type
ltd
Incorporated
24 December 2009
Age
16 years
Address
Gdc First Avenue, Deeside, CH5 2NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWNLEE, William, CLOVER, Lorraine Rachel Sztyk
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURECALM HEALTHCARE HOLDINGS LIMITED

SURECALM HEALTHCARE HOLDINGS LIMITED is an active company incorporated on 24 December 2009 with the registered office located in Deeside. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SURECALM HEALTHCARE HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07112438

LTD Company

Age

16 Years

Incorporated 24 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

DAYBOND LIMITED
From: 24 December 2009To: 12 January 2010
Contact
Address

Gdc First Avenue Deeside Industrial Park Deeside, CH5 2NU,

Previous Addresses

C/O Grace Smallwood Unit 6 Hatch Industrial Estate Mapledurwell Basingstoke Hampshire RG24 7NG
From: 2 September 2010To: 9 March 2012
C/O C/O Sam Gray Apposite Capital Llp Bracken House One Friday Street London EC4M 9JA
From: 13 January 2010To: 2 September 2010
41 Chalton Street London NW1 1JD United Kingdom
From: 24 December 2009To: 13 January 2010
Timeline

59 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Jan 10
Director Joined
Jan 10
Share Issue
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Oct 10
Funding Round
Nov 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jan 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Apr 15
Loan Secured
Aug 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 16
Loan Secured
Nov 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Feb 19
Loan Cleared
Jul 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Sept 25
Director Joined
Oct 25
3
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

BROWNLEE, William

Active
First Avenue, DeesideCH5 2NU
Born November 1973
Director
Appointed 01 Dec 2023

CLOVER, Lorraine Rachel Sztyk

Active
First Avenue, DeesideCH5 2NU
Born September 1972
Director
Appointed 29 Sept 2025

BATES, Clare Jane

Resigned
23 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 28 May 2019
Resigned 16 Apr 2021

MARSDEN, Susan

Resigned
First Avenue, DeesideCH5 2NU
Secretary
Appointed 16 Apr 2021
Resigned 11 Nov 2022

SMALLWOOD, Grace

Resigned
Suffolk Street, LondonSW1Y 4HG
Secretary
Appointed 12 Jan 2010
Resigned 29 Feb 2012

PRISM COSEC LIMITED

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 20 Aug 2018
Resigned 28 May 2019

SLC REGISTRARS LIMITED

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 29 Feb 2012
Resigned 20 Aug 2018

ADKIN, Stephen

Resigned
Hatch Industrial Estate, BasingstokeRG24 7NG
Born November 1971
Director
Appointed 20 Jan 2010
Resigned 29 Feb 2012

AUGER, Lee

Resigned
Forbury Place, ReadingRG1 3JH
Born March 1977
Director
Appointed 29 Jul 2022
Resigned 01 Dec 2023

BARRATT, Richard John

Resigned
First Avenue, DeesideCH5 2NU
Born October 1969
Director
Appointed 11 Sept 2012
Resigned 26 Jan 2018

BATES, Clare Jane

Resigned
Forbury Place, ReadingRG1 3JH
Born February 1976
Director
Appointed 24 Sept 2018
Resigned 16 Apr 2021

BROWN, Jason Conrad

Resigned
First Avenue, DeesideCH5 2NU
Born December 1979
Director
Appointed 26 Feb 2021
Resigned 31 Jan 2022

CANNON, John

Resigned
Deeside Industrial Park, FlintshireCH5 2NU
Born October 1962
Director
Appointed 29 May 2014
Resigned 23 Mar 2015

CLARKE, Thomas Nigel

Resigned
Suffolk Street, LondonSW1Y 4HG
Born July 1957
Director
Appointed 12 Jan 2010
Resigned 29 Feb 2012

CORNWELL, Richard

Resigned
First Avenue, DeesideCH5 2NU
Born July 1972
Director
Appointed 11 Sept 2012
Resigned 31 Aug 2016

COTTRILL, Stephen Hedley

Resigned
First Avenue, DeesideCH5 2NU
Born May 1962
Director
Appointed 29 Feb 2012
Resigned 24 Sept 2018

DAVIS, Andrew Simon

Resigned
Chalton Street ,, LondonNW1 1JD
Born July 1963
Director
Appointed 24 Dec 2009
Resigned 12 Jan 2010

ELLINGWORTH, Peter

Resigned
Westminster Bridge Road (Abhi), LondonSE1 7HR
Born June 1957
Director
Appointed 13 Jan 2010
Resigned 29 Feb 2012

EMSON, Andrew Digby

Resigned
Hatch Industrial Estate, BasingstokeRG24 7NG
Born December 1951
Director
Appointed 31 May 2010
Resigned 29 Feb 2012

FISHLOCK, Lisa Patricia

Resigned
Deeside Industrial Park, DeesideCH5 2NU
Born February 1983
Director
Appointed 31 Jan 2022
Resigned 29 Jul 2022

GOODBAND, Suzanne Rose

Resigned
Hatch Industrial Estate, BasingstokeRG24 7NG
Born March 1957
Director
Appointed 20 Jan 2010
Resigned 29 Feb 2012

GRAY, Samuel James Caiger

Resigned
Hatch Industrial Estate, BasingstokeRG24 7NG
Born May 1977
Director
Appointed 20 Jan 2010
Resigned 29 Feb 2012

HEGINBOTHAM, Robert

Resigned
First Avenue, DeesideCH5 2NU
Born April 1952
Director
Appointed 29 Feb 2012
Resigned 01 Sept 2015

HODGES, Kevin John

Resigned
Suffolk Street, LondonSW1Y 4HG
Born May 1958
Director
Appointed 12 Jan 2010
Resigned 29 Feb 2012

LA REGINA, Antonio

Resigned
First Avenue, DeesideCH5 2NU
Born April 1961
Director
Appointed 29 Feb 2012
Resigned 01 Sept 2015

LEWIS, Sarah Jane

Resigned
First Avenue, DeesideCH5 2NU
Born October 1970
Director
Appointed 29 Feb 2012
Resigned 31 Jan 2019

LYDON, Michael James, Dr

Resigned
First Avenue, DeesideCH5 2NU
Born September 1955
Director
Appointed 29 Feb 2012
Resigned 19 Jul 2012

MARSDEN, Susan

Resigned
23 Forbury Road, ReadingRG1 3JH
Born November 1959
Director
Appointed 16 Apr 2021
Resigned 11 Nov 2022

MCCALLA, Grace

Resigned
First Avenue, DeesideCH5 2NU
Born June 1990
Director
Appointed 28 Nov 2022
Resigned 29 Sept 2025

SEDWELL, Christopher John

Resigned
First Avenue, DeesideCH5 2NU
Born June 1976
Director
Appointed 26 Jan 2018
Resigned 26 Feb 2021

WINSTON, Timothy Michael

Resigned
First Avenue, DeesideCH5 2NU
Born June 1964
Director
Appointed 11 Sept 2012
Resigned 21 May 2014

Persons with significant control

1

First Avenue, DeesideCH5 2NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 January 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
4 January 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
14 July 2023
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Legacy
28 July 2020
PARENT_ACCPARENT_ACC
Legacy
28 July 2020
GUARANTEE2GUARANTEE2
Legacy
28 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 December 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Legacy
24 September 2019
PARENT_ACCPARENT_ACC
Legacy
24 September 2019
AGREEMENT2AGREEMENT2
Legacy
24 September 2019
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
20 June 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
11 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
23 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 August 2018
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 August 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Resolution
30 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
23 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
31 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Move Registers To Sail Company
18 December 2012
AD03Change of Location of Company Records
Change Sail Address Company
17 December 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Termination Director Company
13 September 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 September 2012
AA01Change of Accounting Reference Date
Legacy
21 August 2012
MG01MG01
Accounts With Accounts Type Group
7 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 March 2012
AA01Change of Accounting Reference Date
Resolution
29 March 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
29 March 2012
AA01Change of Accounting Reference Date
Resolution
28 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
2 March 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Secretary Company With Name
2 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Resolution
7 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 October 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
10 February 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
10 February 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
10 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 January 2010
AA01Change of Accounting Reference Date
Resolution
19 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
12 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Certificate Change Of Name Company
12 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 January 2010
RESOLUTIONSResolutions
Change Of Name Notice
12 January 2010
CONNOTConfirmation Statement Notification
Resolution
11 January 2010
RESOLUTIONSResolutions
Incorporation Company
24 December 2009
NEWINCIncorporation