Background WavePink WaveYellow Wave

STELLAR HEALTHCARE LIMITED (08917983)

STELLAR HEALTHCARE LIMITED (08917983) is an active UK company. incorporated on 3 March 2014. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. STELLAR HEALTHCARE LIMITED has been registered for 12 years. Current directors include GOHAR, Imran, Dr, KUTI, Bolaji, Dr, REBEL, Stephen Paul, Dr and 2 others.

Company Number
08917983
Status
active
Type
ltd
Incorporated
3 March 2014
Age
12 years
Address
1 The Atrium Phoenix Square, Colchester, CO4 9AS
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
GOHAR, Imran, Dr, KUTI, Bolaji, Dr, REBEL, Stephen Paul, Dr, SANDERS, Bradley, Dr, SELVARAJAH, Jeyaseelan, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELLAR HEALTHCARE LIMITED

STELLAR HEALTHCARE LIMITED is an active company incorporated on 3 March 2014 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. STELLAR HEALTHCARE LIMITED was registered 12 years ago.(SIC: 86210)

Status

active

Active since 12 years ago

Company No

08917983

LTD Company

Age

12 Years

Incorporated 3 March 2014

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 15 December 2025 (4 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

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

1 The Atrium Phoenix Square Wyncolls Road Colchester, CO4 9AS,

Previous Addresses

1 and 4 the Atrium Wyncolls Road Colchester Essex CO4 9AS United Kingdom
From: 14 November 2025To: 21 November 2025
8 the Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE United Kingdom
From: 27 March 2019To: 14 November 2025
C/O Larking Gowen 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE
From: 30 March 2015To: 27 March 2019
The Exchange Station Parade Harrogate North Yorkshire HG1 1TS United Kingdom
From: 3 March 2014To: 30 March 2015
Timeline

34 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Funding Round
Apr 15
Share Issue
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Feb 18
Director Left
Jun 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Aug 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
May 24
Director Left
Jun 25
Director Left
Dec 25
Share Issue
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
3
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

GOHAR, Imran, Dr

Active
Phoenix Square, ColchesterCO4 9AS
Born June 1972
Director
Appointed 14 May 2014

KUTI, Bolaji, Dr

Active
Phoenix Square, ColchesterCO4 9AS
Born January 1976
Director
Appointed 01 Mar 2025

REBEL, Stephen Paul, Dr

Active
Phoenix Square, ColchesterCO4 9AS
Born May 1979
Director
Appointed 23 Dec 2017

SANDERS, Bradley, Dr

Active
Phoenix Square, ColchesterCO4 9AS
Born July 1991
Director
Appointed 30 Jul 2025

SELVARAJAH, Jeyaseelan, Dr

Active
Lister House, HarlowCM18 6YJ
Born September 1980
Director
Appointed 15 Mar 2022

ANEJA, Amik, Dr

Resigned
Jenner House, HarlowCM17 0AX
Born July 1979
Director
Appointed 15 Mar 2022
Resigned 31 Mar 2024

BODHANYA, Debbie

Resigned
Wyncolls Road, ColchesterCO4 9PE
Born September 1963
Director
Appointed 17 Mar 2014
Resigned 13 Jan 2022

CLARK, Ross Mackenzie

Resigned
Station Parade, HarrogateHG1 1TS
Born June 1963
Director
Appointed 03 Mar 2014
Resigned 17 Mar 2014

DHAWAN, Deepa, Dr

Resigned
Waltham Abbey Health Centre, Waltham AbbeyEN9 1NP
Born March 1980
Director
Appointed 15 Mar 2022
Resigned 01 Dec 2025

DHAWAN, Jitin

Resigned
Wyncolls Road, ColchesterCO4 9PE
Born February 1984
Director
Appointed 14 May 2014
Resigned 31 Mar 2023

DING, Alan Yeung Yew, Dr

Resigned
Wyncolls Road, ColchesterCO4 9PE
Born December 1975
Director
Appointed 01 Jul 2015
Resigned 13 Jan 2022

FERNANDES, Cyrus

Resigned
Wyncolls Road, ColchesterCO4 9PE
Born December 1976
Director
Appointed 14 May 2014
Resigned 13 Jan 2022

LARH, Lakhvinder Singh, Dr

Resigned
25 Traps Hill, LoughtonIG10 1SZ
Born June 1979
Director
Appointed 15 Mar 2022
Resigned 01 Mar 2025

MCCREA, Roderick Denis, Dr

Resigned
Wyncolls Road, ColchesterCO4 9PE
Born October 1961
Director
Appointed 01 Jul 2015
Resigned 15 Aug 2022

MOHSIN, Nazmul, Dr

Resigned
Wyncolls Road, ColchesterCO4 9PE
Born December 1976
Director
Appointed 14 May 2014
Resigned 20 Jun 2021

SATTAR, Faisal Anis, Dr

Resigned
Wyncolls Road, ColchesterCO4 9PE
Born February 1976
Director
Appointed 14 May 2014
Resigned 13 Jan 2022

TAYLOR, Hugh Fraser, Dr

Resigned
Wyncolls Road, ColchesterCO4 9PE
Born May 1952
Director
Appointed 14 May 2014
Resigned 13 Jan 2022

ZYL, Renier Van

Resigned
Wyncolls Road, ColchesterCO4 9PE
Born September 1978
Director
Appointed 14 May 2014
Resigned 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

80

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
7 January 2026
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Change Person Director Company
21 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 June 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 August 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 August 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 August 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 June 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Capital Alter Shares Consolidation
15 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
29 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Incorporation Company
3 March 2014
NEWINCIncorporation