Background WavePink WaveYellow Wave

HTC HEALTH LIMITED (07626177)

HTC HEALTH LIMITED (07626177) is an active UK company. incorporated on 9 May 2011. with registered office in Runcorn. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). HTC HEALTH LIMITED has been registered for 14 years. Current directors include CHOHAN, Mohsin Pervez, O'BRIEN, David Curtis.

Company Number
07626177
Status
active
Type
ltd
Incorporated
9 May 2011
Age
14 years
Address
Fairoak 43 Fairoak Lane, Runcorn, WA7 3DU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
CHOHAN, Mohsin Pervez, O'BRIEN, David Curtis
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HTC HEALTH LIMITED

HTC HEALTH LIMITED is an active company incorporated on 9 May 2011 with the registered office located in Runcorn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). HTC HEALTH LIMITED was registered 14 years ago.(SIC: 46760)

Status

active

Active since 14 years ago

Company No

07626177

LTD Company

Age

14 Years

Incorporated 9 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Fairoak 43 Fairoak Lane Whitehouse Industrial Estate Runcorn, WA7 3DU,

Previous Addresses

6 Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP England
From: 9 May 2019To: 22 July 2024
6 Station Road Watford Hertfordshire WD17 1EQ
From: 9 May 2011To: 9 May 2019
Timeline

9 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 13
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
May 19
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHOHAN, Mohsin Pervez

Active
Fairoak Lane, RuncornWA7 3DU
Born December 1958
Director
Appointed 26 Apr 2019

O'BRIEN, David Curtis

Active
Fairoak Lane, RuncornWA7 3DU
Born February 1959
Director
Appointed 26 Apr 2019

DEMIRAG, Patricia Susan, Mrs.

Resigned
Raglan Gardens, WatfordWD19 4LJ
Born January 1962
Director
Appointed 09 May 2011
Resigned 30 May 2013

DRURY, Berenice Maria

Resigned
Station Road, WatfordWD17 1EQ
Born March 1967
Director
Appointed 09 May 2011
Resigned 26 Apr 2019

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 09 May 2011
Resigned 09 May 2011

Persons with significant control

2

1 Active
1 Ceased

Mrs Berenice Maria Drury

Ceased
Watford, HertfordshireWD17 1EQ
Born March 1967

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Apr 2019
Fairoak Lane, RuncornWA7 3DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Resolution
20 May 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Change Sail Address Company With New Address
5 September 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Dormant
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Gazette Filings Brought Up To Date
15 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Incorporation Company
9 May 2011
NEWINCIncorporation