Background WavePink WaveYellow Wave

HEALTHCARE EFFICIENCIES LIMITED (08262879)

HEALTHCARE EFFICIENCIES LIMITED (08262879) is an active UK company. incorporated on 22 October 2012. with registered office in Salisbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HEALTHCARE EFFICIENCIES LIMITED has been registered for 13 years. Current directors include DRAKE, Jamie Thomas.

Company Number
08262879
Status
active
Type
ltd
Incorporated
22 October 2012
Age
13 years
Address
26a Churchfields Road, Salisbury, SP2 7NH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DRAKE, Jamie Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCARE EFFICIENCIES LIMITED

HEALTHCARE EFFICIENCIES LIMITED is an active company incorporated on 22 October 2012 with the registered office located in Salisbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HEALTHCARE EFFICIENCIES LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08262879

LTD Company

Age

13 Years

Incorporated 22 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

26a Churchfields Road Salisbury, SP2 7NH,

Previous Addresses

26a Grosvenor House Churchfields Road Salisbury SP2 7NH England
From: 27 October 2024To: 8 November 2024
Court Farm House Wilton Road Wylye Salisbury Wiltshire BA12 0RF
From: 23 October 2018To: 27 October 2024
Beech House Oare Marlborough Wiltshire SN8 4JH
From: 25 September 2014To: 23 October 2018
1 Parsonage House Oare Marlborough Wiltshire SN8 4JA United Kingdom
From: 22 October 2012To: 25 September 2014
Timeline

4 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
May 15
Director Left
Oct 21
New Owner
Jun 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DRAKE, Jamie Thomas

Active
Churchfields Road, SalisburySP2 7NH
Born March 1973
Director
Appointed 22 Oct 2012

CLARKE, Leslie Thomas

Resigned
Kirkstone Drive, DunstableLU6 3PP
Born November 1957
Director
Appointed 30 May 2015
Resigned 01 Apr 2021

Persons with significant control

2

Mrs Katherine Drake-Burrows

Active
Churchfields Road, SalisburySP2 7NH
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Oct 2021

Mr Jamie Thomas Drake

Active
Churchfields Road, SalisburySP2 7NH
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
25 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
14 November 2013
AR01AR01
Incorporation Company
22 October 2012
NEWINCIncorporation