Background WavePink WaveYellow Wave

HEALTHCARE MANAGEMENT (INTERNATIONAL) LTD (08536006)

HEALTHCARE MANAGEMENT (INTERNATIONAL) LTD (08536006) is an active UK company. incorporated on 20 May 2013. with registered office in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HEALTHCARE MANAGEMENT (INTERNATIONAL) LTD has been registered for 12 years. Current directors include GURNEY, Claire Marie, GURNEY, Jak.

Company Number
08536006
Status
active
Type
ltd
Incorporated
20 May 2013
Age
12 years
Address
39 Main Street, Rotherham, S65 4NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GURNEY, Claire Marie, GURNEY, Jak
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCARE MANAGEMENT (INTERNATIONAL) LTD

HEALTHCARE MANAGEMENT (INTERNATIONAL) LTD is an active company incorporated on 20 May 2013 with the registered office located in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HEALTHCARE MANAGEMENT (INTERNATIONAL) LTD was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08536006

LTD Company

Age

12 Years

Incorporated 20 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

39 Main Street Ravenfield Rotherham, S65 4NA,

Timeline

5 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
May 13
Director Joined
Aug 14
Director Joined
Nov 15
Director Left
Apr 16
New Owner
Jul 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GURNEY, Claire Marie

Active
Main Street, RotherhamS65 4NA
Born November 1960
Director
Appointed 20 May 2013

GURNEY, Jak

Active
Main Street, RotherhamS65 4NA
Born August 1950
Director
Appointed 20 May 2013

TURNER, Oliver Jon Andrew

Resigned
Main Street, RotherhamS65 4NA
Born October 1984
Director
Appointed 20 Nov 2015
Resigned 28 Feb 2016

Persons with significant control

1

Mrs Claire Marie Gurney

Active
Main Street, RotherhamS65 4NA
Born November 1960

Nature of Control

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

Filing History

32

Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Incorporation Company
20 May 2013
NEWINCIncorporation