Background WavePink WaveYellow Wave

HEALTHCARE BUSINESS SOLUTIONS (UK) LIMITED (07959430)

HEALTHCARE BUSINESS SOLUTIONS (UK) LIMITED (07959430) is an active UK company. incorporated on 21 February 2012. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. HEALTHCARE BUSINESS SOLUTIONS (UK) LIMITED has been registered for 14 years. Current directors include ADAMS, Edward William, MISSON, Keith, SHAARANY, Khaled Yehia El and 1 others.

Company Number
07959430
Status
active
Type
ltd
Incorporated
21 February 2012
Age
14 years
Address
Pure Offices Lake View Drive, Nottingham, NG15 0DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ADAMS, Edward William, MISSON, Keith, SHAARANY, Khaled Yehia El, VARDY, Matthew Alan
SIC Codes
70229, 86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCARE BUSINESS SOLUTIONS (UK) LIMITED

HEALTHCARE BUSINESS SOLUTIONS (UK) LIMITED is an active company incorporated on 21 February 2012 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. HEALTHCARE BUSINESS SOLUTIONS (UK) LIMITED was registered 14 years ago.(SIC: 70229, 86101)

Status

active

Active since 14 years ago

Company No

07959430

LTD Company

Age

14 Years

Incorporated 21 February 2012

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 10 September 2025 (6 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Pure Offices Lake View Drive Annesley Nottingham, NG15 0DT,

Previous Addresses

Pure Offices Lake View Drive Annesley Nottingham NG15 0DT England
From: 26 February 2021To: 23 March 2026
Cantoma House 127 Nottingham Road Ravenshead Nottingham NG15 9HJ England
From: 20 June 2018To: 26 February 2021
6 Thorpe Road Brough North Humberside HU15 1BS
From: 21 February 2013To: 20 June 2018
Moyola House 31 Hawthorn Grove York North Yorkshire YO31 7YA United Kingdom
From: 21 February 2012To: 21 February 2013
Timeline

32 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
New Owner
Jun 18
Director Joined
Jul 19
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Jun 20
Director Joined
Aug 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Jan 21
Share Issue
Dec 23
Share Issue
Dec 23
Director Joined
Dec 23
Loan Cleared
Feb 24
Funding Round
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Aug 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
3
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BYE, Karina Jane

Active
Lake View Drive, NottinghamNG15 0DT
Secretary
Appointed 14 May 2025

ADAMS, Edward William

Active
Lake View Drive, NottinghamNG15 0DT
Born June 1977
Director
Appointed 15 Jan 2026

MISSON, Keith

Active
Lake View Drive, NottinghamNG15 0DT
Born November 1974
Director
Appointed 31 Jan 2025

SHAARANY, Khaled Yehia El

Active
Gracechurch Street, LondonEC3V 0BG
Born April 1975
Director
Appointed 16 Feb 2024

VARDY, Matthew Alan

Active
Gracechurch Street, LondonEC3V 0BG
Born October 1973
Director
Appointed 16 Feb 2024

FOUNTAIN, Mark

Resigned
Lake View Drive, NottinghamNG15 0DT
Secretary
Appointed 21 Feb 2012
Resigned 08 Jul 2024

O'REILLY, Sarah Amy

Resigned
Lake View Drive, NottinghamNG15 0DT
Secretary
Appointed 08 Jul 2024
Resigned 14 May 2025

BYRNE, Charles James

Resigned
Lake View Drive, NottinghamNG15 0DT
Born May 1968
Director
Appointed 03 Feb 2025
Resigned 11 Dec 2025

BYRNE, Charles James

Resigned
Lake View Drive, NottinghamNG15 0DT
Born May 1968
Director
Appointed 13 Mar 2020
Resigned 16 Feb 2024

EMERTON, Mark Edward Harvey

Resigned
Lake View Drive, NottinghamNG15 0DT
Born January 1963
Director
Appointed 13 Mar 2020
Resigned 11 Dec 2025

FOUNTAIN, Mark Andrew

Resigned
Lake View Drive, AnnesleyNG15 0DT
Born April 1966
Director
Appointed 21 Feb 2012
Resigned 11 Dec 2025

HALL, Christian Richard

Resigned
Gracechurch Street, LondonEC3V 0BG
Born March 1972
Director
Appointed 16 Feb 2024
Resigned 31 Jan 2025

MEZHER, David Richard

Resigned
Lake View Drive, NottinghamNG15 0DT
Born August 1967
Director
Appointed 23 Nov 2023
Resigned 09 Aug 2024

MONK, Michael

Resigned
Lake View Drive, NottinghamNG15 0DT
Born December 1977
Director
Appointed 15 Jan 2021
Resigned 16 Feb 2024

NANCEKIEVILL, Alexander Edward

Resigned
Lake View Drive, NottinghamNG15 0DT
Born January 1978
Director
Appointed 26 Nov 2020
Resigned 16 Feb 2024

NUTT, Michael Craig

Resigned
Lake View Drive, NottinghamNG15 0DT
Born February 1965
Director
Appointed 15 Jul 2019
Resigned 01 Aug 2020

SWITHENBANK, Michelle Denise

Resigned
127 Nottingham Road, NottinghamNG15 9HJ
Born May 1981
Director
Appointed 17 Jul 2020
Resigned 06 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2024

Mr Mark Andrew Fountain

Ceased
Nottingham Road, NottinghamNG15 9HJ
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2018
Ceased 16 Feb 2024

Mark Andrew Fountain

Ceased
Lake View Drive, NottinghamNG15 0DT
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 22 Aug 2016
Ceased 16 Feb 2024
Fundings
Financials
Latest Activities

Filing History

82

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2024
AP03Appointment of Secretary
Second Filing Capital Allotment Shares
7 June 2024
RP04SH01RP04SH01
Change Account Reference Date Company Current Shortened
16 May 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Capital Alter Shares Subdivision
6 December 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
6 December 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Memorandum Articles
20 November 2023
MAMA
Resolution
20 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Resolution
28 August 2021
RESOLUTIONSResolutions
Memorandum Articles
25 August 2021
MAMA
Resolution
25 August 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Change To A Person With Significant Control
10 November 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
7 November 2020
TM01Termination of Director
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Incorporation Company
21 February 2012
NEWINCIncorporation