Background WavePink WaveYellow Wave

RXWEB HEALTHCARE TECHNOLOGY LIMITED (08210652)

RXWEB HEALTHCARE TECHNOLOGY LIMITED (08210652) is an active UK company. incorporated on 11 September 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. RXWEB HEALTHCARE TECHNOLOGY LIMITED has been registered for 13 years. Current directors include BYRNE, Eileen, VAN ROOYEN, Stuart.

Company Number
08210652
Status
active
Type
ltd
Incorporated
11 September 2012
Age
13 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BYRNE, Eileen, VAN ROOYEN, Stuart
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RXWEB HEALTHCARE TECHNOLOGY LIMITED

RXWEB HEALTHCARE TECHNOLOGY LIMITED is an active company incorporated on 11 September 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. RXWEB HEALTHCARE TECHNOLOGY LIMITED was registered 13 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 13 years ago

Company No

08210652

LTD Company

Age

13 Years

Incorporated 11 September 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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

CLANWILLIAM HEALTH (RX WEB) LIMITED
From: 9 June 2016To: 3 December 2025
HELIX HEALTH UK LIMITED
From: 11 September 2012To: 9 June 2016
Contact
Address

Eastcastle House 27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom
From: 25 January 2017To: 11 April 2024
Luminar House Deltic Avenue Rooksley Milton Keynes MK13 8LW
From: 18 August 2015To: 25 January 2017
42 Ball Moor Buckingham Industrial Park Buckingham MK18 1RQ England
From: 24 October 2014To: 18 August 2015
20-22 Bedford Row London WC1R 4JS
From: 11 September 2012To: 24 October 2014
Timeline

24 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Loan Secured
Jun 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Feb 18
Director Left
Feb 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Nov 18
Director Left
Jan 19
Director Joined
Dec 19
Owner Exit
Jan 21
Director Joined
Aug 23
Director Left
Aug 23
Loan Cleared
Sept 25
Owner Exit
Oct 25
Director Left
Dec 25
Loan Secured
Feb 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LANE, Erin

Active
27/28 Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 30 Oct 2019

BYRNE, Eileen

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born December 1976
Director
Appointed 30 Oct 2019

VAN ROOYEN, Stuart

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born October 1972
Director
Appointed 17 Jul 2023

BLOCK, Howard

Resigned
Clanwilliam Square, Dublin 2
Secretary
Appointed 30 Sept 2014
Resigned 16 Jun 2015

LENNON, Ronan

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Secretary
Appointed 01 Jan 2018
Resigned 01 Aug 2018

MORGAN-DOYLE, Jeanne

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Secretary
Appointed 19 Aug 2019
Resigned 30 Sept 2019

O'CONNOR, Colin

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Secretary
Appointed 01 Aug 2018
Resigned 19 Aug 2019

O'SULLIVAN, Donal

Resigned
Pembroke Street Upper, Dublin
Secretary
Appointed 23 Aug 2016
Resigned 18 Jan 2018

JORDAN COMPANY SECRETARIES LIMITED

Resigned
BristolBS1 6JS
Corporate secretary
Appointed 19 Jun 2015
Resigned 12 Aug 2016

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 11 Sept 2012
Resigned 30 Sept 2014

JORDANS CORPORATE LAW LIMITED

Resigned
St. Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 16 Jun 2015
Resigned 17 Jun 2015

BEGGS, Howard John

Resigned
27/28 Eastcastle Street, LondonW1W 8DH
Born March 1968
Director
Appointed 11 Sept 2012
Resigned 15 Dec 2025

HUNT, Gerard

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born October 1959
Director
Appointed 01 Jan 2018
Resigned 17 Jul 2023

LINDBERG, Greg Evan

Resigned
Durham27713
Born July 1970
Director
Appointed 30 Sept 2014
Resigned 14 Sept 2018

O'SULLIVAN, Dónal

Resigned
Dublin 2
Born November 1986
Director
Appointed 30 Sept 2014
Resigned 18 Jan 2018

SCAIFE, Matthew Richard

Resigned
Ladycastle, Straffan
Born December 1982
Director
Appointed 11 Sept 2012
Resigned 30 Sept 2014

Persons with significant control

2

0 Active
2 Ceased
Deltic Avenue, Milton KeynesMK13 8LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2018
Ceased 12 Sept 2025

Greg Lindberg

Ceased
Sedwick Road, Durham
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Nov 2018
Fundings
Financials
Latest Activities

Filing History

87

Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Certificate Change Of Name Company
3 December 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
22 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
11 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
22 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
2 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2016
TM02Termination of Secretary
Certificate Change Of Name Company
9 June 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 June 2016
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 June 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 June 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Resolution
22 July 2014
RESOLUTIONSResolutions
Memorandum Articles
22 July 2014
MAMA
Mortgage Create With Deed With Charge Number
7 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Legacy
15 November 2012
MG01MG01
Change Account Reference Date Company Current Extended
23 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
11 September 2012
NEWINCIncorporation