Background WavePink WaveYellow Wave

HEALTHCARE INTERNATIONAL HOLDINGS LIMITED (08334714)

HEALTHCARE INTERNATIONAL HOLDINGS LIMITED (08334714) is an active UK company. incorporated on 18 December 2012. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HEALTHCARE INTERNATIONAL HOLDINGS LIMITED has been registered for 13 years. Current directors include WOOD, Ian Mark David.

Company Number
08334714
Status
active
Type
ltd
Incorporated
18 December 2012
Age
13 years
Address
83 Queens Road, Brighton, BN1 3XE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WOOD, Ian Mark David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCARE INTERNATIONAL HOLDINGS LIMITED

HEALTHCARE INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 18 December 2012 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HEALTHCARE INTERNATIONAL HOLDINGS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08334714

LTD Company

Age

13 Years

Incorporated 18 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

IHIM GROUP LIMITED
From: 18 December 2012To: 12 July 2021
Contact
Address

83 Queens Road Brighton, BN1 3XE,

Previous Addresses

Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England
From: 9 July 2021To: 5 May 2022
48 Berkeley Square London W1J 5AX
From: 1 December 2015To: 9 July 2021
, 2 Charles Street, London, W1J 5DB
From: 18 December 2012To: 1 December 2015
Timeline

14 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Jan 13
Loan Secured
Oct 13
Funding Round
Oct 17
Capital Update
Nov 17
Loan Secured
Oct 18
Loan Cleared
Oct 18
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
May 22
Director Left
Jan 26
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WOOD, Ian Mark David

Active
Eley Drive, BrightonBN2 7FH
Born May 1967
Director
Appointed 14 Jun 2021

LINEHAN, Kieran Bernard

Resigned
Berkeley Square, LondonW1J 5AX
Secretary
Appointed 18 Dec 2012
Resigned 14 Jun 2021

KIRBY, Andrew Michael James

Resigned
Mill Street, StowmarketIP14 5BJ
Born January 1972
Director
Appointed 28 Oct 2021
Resigned 29 Apr 2022

LINEHAN, Kieran Bernard

Resigned
Berkeley Square, LondonW1J 5AX
Born October 1947
Director
Appointed 18 Dec 2012
Resigned 14 Jun 2021

MALTBY, Alfred David

Resigned
Berkeley Square, LondonW1J 5AX
Born January 1962
Director
Appointed 28 Oct 2021
Resigned 01 Feb 2025

PERCIVAL, Christopher

Resigned
Berkeley Square, LondonW1J 5AX
Born September 1965
Director
Appointed 18 Dec 2012
Resigned 14 Jun 2021

Persons with significant control

1

Queens Road, BrightonBN1 3XE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
10 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 December 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Resolution
12 July 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Resolution
16 October 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Legacy
3 September 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
3 September 2018
RP04AR01RP04AR01
Notification Of A Person With Significant Control
30 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 August 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
1 January 2018
CS01Confirmation Statement
Legacy
8 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 November 2017
SH19Statement of Capital
Legacy
8 November 2017
CAP-SSCAP-SS
Resolution
8 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Resolution
27 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
16 October 2013
MR01Registration of a Charge
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Incorporation Company
18 December 2012
NEWINCIncorporation