Background WavePink WaveYellow Wave

HEALTHKINECT LIMITED (08337741)

HEALTHKINECT LIMITED (08337741) is an active UK company. incorporated on 20 December 2012. with registered office in Tewkesbury. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALTHKINECT LIMITED has been registered for 13 years. Current directors include GELLATLY, Pamela, MURRAY, James William Masterson, WEBSTER, Rory.

Company Number
08337741
Status
active
Type
ltd
Incorporated
20 December 2012
Age
13 years
Address
Ashvale 2 Ashchurch Business Centre, Tewkesbury, GL20 8NB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GELLATLY, Pamela, MURRAY, James William Masterson, WEBSTER, Rory
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHKINECT LIMITED

HEALTHKINECT LIMITED is an active company incorporated on 20 December 2012 with the registered office located in Tewkesbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEALTHKINECT LIMITED was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08337741

LTD Company

Age

13 Years

Incorporated 20 December 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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Ashvale 2 Ashchurch Business Centre Alexandra Way Tewkesbury, GL20 8NB,

Previous Addresses

Merevale House 27 Sansome Walk Worcester Worcestershire WR1 1NU
From: 17 November 2014To: 26 June 2019
Steinhoff Building Formal Industrial Park Northway Lane Tewkesbury Gloucestershire GL20 8GY
From: 5 March 2014To: 17 November 2014
5 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury GL20 8DN England
From: 20 December 2012To: 5 March 2014
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Loan Secured
Aug 22
Director Joined
Jul 23
Loan Secured
Jul 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Loan Secured
Apr 25
Loan Secured
Jun 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GELLATLY, Pamela

Active
Miller Court, TewkesburyGL20 8DN
Born February 1955
Director
Appointed 20 Dec 2012

MURRAY, James William Masterson

Active
Ashchurch Business Centre, TewkesburyGL20 8NB
Born July 1976
Director
Appointed 04 Nov 2024

WEBSTER, Rory

Active
Ashchurch Business Centre, TewkesburyGL20 8NB
Born September 1965
Director
Appointed 29 Oct 2024

GELLATLY, Pamela

Resigned
Miller Court, TewkesburyGL20 8DN
Secretary
Appointed 20 Dec 2012
Resigned 29 Oct 2024

DELANEY, Nick

Resigned
Ashchurch Business Centre, TewkesburyGL20 8NB
Born October 1967
Director
Appointed 05 Aug 2022
Resigned 29 Oct 2024

Persons with significant control

1

Alexandra Way, TewkesburyGL20 8NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Resolution
10 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Incorporation Company
20 December 2012
NEWINCIncorporation