Background WavePink WaveYellow Wave

H & K HEALTHCARE LIMITED (07963903)

H & K HEALTHCARE LIMITED (07963903) is an active UK company. incorporated on 24 February 2012. with registered office in Barnsley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). H & K HEALTHCARE LIMITED has been registered for 14 years. Current directors include LI, Candy, LI, Kin Kei Ken.

Company Number
07963903
Status
active
Type
ltd
Incorporated
24 February 2012
Age
14 years
Address
8 Upper Folderings, Barnsley, S75 3EE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
LI, Candy, LI, Kin Kei Ken
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H & K HEALTHCARE LIMITED

H & K HEALTHCARE LIMITED is an active company incorporated on 24 February 2012 with the registered office located in Barnsley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). H & K HEALTHCARE LIMITED was registered 14 years ago.(SIC: 47749)

Status

active

Active since 14 years ago

Company No

07963903

LTD Company

Age

14 Years

Incorporated 24 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

8 Upper Folderings Dodworth Barnsley, S75 3EE,

Previous Addresses

, Hillbrow Surgery Longcroft, Mapplewell, Barnsley, South Yorkshire, S75 6FH
From: 25 April 2013To: 15 March 2024
, 8 Upper Foldings, Dodworth, Barnsley, S75 3EE, United Kingdom
From: 24 February 2012To: 25 April 2013
Timeline

23 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Loan Secured
Oct 13
Loan Secured
Mar 14
Funding Round
Mar 17
Share Issue
Aug 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Loan Secured
Mar 24
Loan Secured
Mar 24
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LI, Candy

Active
Longcroft, BarnsleyS75 6FH
Born January 1976
Director
Appointed 02 Feb 2024

LI, Kin Kei Ken

Active
Upper Foldings, BarnsleyS75 3EE
Born April 1977
Director
Appointed 24 Feb 2012

GLEDHILL, Julia

Resigned
Longcroft, BarnsleyS75 6FH
Secretary
Appointed 25 Mar 2013
Resigned 15 Oct 2020

AGGARWAL, Arun Kumar, Dr

Resigned
Longcroft, BarnsleyS75 6FH
Born June 1961
Director
Appointed 15 Oct 2020
Resigned 02 Feb 2024

GLEDHILL, Julia Helen

Resigned
Longcroft, BarnsleyS75 6FH
Born March 1959
Director
Appointed 25 Mar 2013
Resigned 15 Oct 2020

NORTH, Christopher, Dr

Resigned
Longcroft, BarnsleyS75 6FH
Born July 1953
Director
Appointed 25 Mar 2013
Resigned 02 Feb 2024

PORTER, David William, Dr

Resigned
Longcroft, BarnsleyS75 6FH
Born May 1970
Director
Appointed 25 Mar 2013
Resigned 02 Feb 2024

RICHARDS, Fiona Ann, Dr

Resigned
Longcroft, BarnsleyS75 6FH
Born May 1965
Director
Appointed 15 Oct 2020
Resigned 02 Feb 2024

ROSE, David, Dr

Resigned
Longcroft, BarnsleyS75 6FH
Born June 1956
Director
Appointed 15 Oct 2020
Resigned 02 Feb 2024

Persons with significant control

1

Upper Folderings, BarnsleyS75 3EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Legacy
4 November 2024
RPCH01RPCH01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 February 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2020
TM02Termination of Secretary
Capital Alter Shares Subdivision
10 August 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
6 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 February 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
9 October 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 April 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Incorporation Company
24 February 2012
NEWINCIncorporation