Background WavePink WaveYellow Wave

PIONEER HEALTH CARE INTERNATIONAL LIMITED (08536847)

PIONEER HEALTH CARE INTERNATIONAL LIMITED (08536847) is an active UK company. incorporated on 20 May 2013. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. PIONEER HEALTH CARE INTERNATIONAL LIMITED has been registered for 12 years. Current directors include GODBOLE, Prasad Purushottam, MCMULLAN, Patrick John De Ville, SALKELD, Nicola Jane and 2 others.

Company Number
08536847
Status
active
Type
ltd
Incorporated
20 May 2013
Age
12 years
Address
Claremont Hospital, Sheffield, S10 5UB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GODBOLE, Prasad Purushottam, MCMULLAN, Patrick John De Ville, SALKELD, Nicola Jane, TOMLINSON, Timothy John, ZAKI, Hesham Said
SIC Codes
70229, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIONEER HEALTH CARE INTERNATIONAL LIMITED

PIONEER HEALTH CARE INTERNATIONAL LIMITED is an active company incorporated on 20 May 2013 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. PIONEER HEALTH CARE INTERNATIONAL LIMITED was registered 12 years ago.(SIC: 70229, 86220)

Status

active

Active since 12 years ago

Company No

08536847

LTD Company

Age

12 Years

Incorporated 20 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Claremont Hospital 401 Sandygate Road Sheffield, S10 5UB,

Timeline

14 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
May 13
Director Left
Jul 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Apr 19
New Owner
Oct 20
New Owner
Oct 20
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GODBOLE, Prasad Purushottam

Active
260 Ecclesall Road South, SheffieldS11 9PS
Born February 1966
Director
Appointed 15 Nov 2018

MCMULLAN, Patrick John De Ville

Active
260 Ecclesall Road South, SheffieldS11 9PS
Born December 1963
Director
Appointed 15 Nov 2018

SALKELD, Nicola Jane

Active
260 Ecclesall Road South, SheffieldS11 9PS
Born February 1972
Director
Appointed 15 Nov 2018

TOMLINSON, Timothy John

Active
401 Sandygate Road, SheffieldS10 5UB
Born November 1953
Director
Appointed 25 Apr 2019

ZAKI, Hesham Said

Active
260 Ecclesall Road South, SheffieldS11 9PS
Born December 1968
Director
Appointed 01 Dec 2014

GODBOLE, Prasad

Resigned
401 Sandygate Road, SheffieldS10 5UB
Born February 1966
Director
Appointed 20 May 2013
Resigned 04 Jul 2014

ROBERTS, Grant Matthew

Resigned
401 Sandygate Road, SheffieldS10 5UB
Born November 1976
Director
Appointed 20 May 2013
Resigned 01 Dec 2014

TOMLINSON, Timothy John

Resigned
Graham Road, SheffieldS10 3GP
Born November 1953
Director
Appointed 13 Nov 2018
Resigned 20 Nov 2018

Persons with significant control

4

3 Active
1 Ceased

Mr Prasad Purushottam Godbole

Active
260 Ecclesall Road South, SheffieldS11 9PS
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Sept 2020

Mr Patrick John De Ville Mcmullan

Active
260 Ecclesall Road South, SheffieldS11 9PS
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Sept 2020

Mr Hesham Said Zaki

Active
260 Ecclesall Road South, SheffieldS11 9PS
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2018
401 Sandygate Road, SheffieldS10 5UB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 May 2017
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Unaudited Abridged
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 October 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 October 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
16 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Gazette Notice Compulsory
7 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Incorporation Company
20 May 2013
NEWINCIncorporation