Background WavePink WaveYellow Wave

HEALTH AND CARE INNOVATIONS LIMITED (08955041)

HEALTH AND CARE INNOVATIONS LIMITED (08955041) is an active UK company. incorporated on 24 March 2014. with registered office in Newton Abbot. The company operates in the Information and Communication sector, engaged in business and domestic software development. HEALTH AND CARE INNOVATIONS LIMITED has been registered for 12 years. Current directors include ANSELL, Mark Picton, BARBOUR, David James, KELLY, Hugh and 3 others.

Company Number
08955041
Status
active
Type
ltd
Incorporated
24 March 2014
Age
12 years
Address
5 The Rocklands, Newton Abbot, TQ13 0EA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ANSELL, Mark Picton, BARBOUR, David James, KELLY, Hugh, WILLIAMS, Mark Leo, WYATT-HAINES, Richard Thomas, WYATT-HAINES, Suzanne Jane Pym
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH AND CARE INNOVATIONS LIMITED

HEALTH AND CARE INNOVATIONS LIMITED is an active company incorporated on 24 March 2014 with the registered office located in Newton Abbot. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. HEALTH AND CARE INNOVATIONS LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08955041

LTD Company

Age

12 Years

Incorporated 24 March 2014

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 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

ROCKLANDS MEDIA LIMITED
From: 15 January 2015To: 28 June 2021
JUST90 COMMUNICATIONS LIMITED
From: 24 March 2014To: 15 January 2015
Contact
Address

5 The Rocklands Chudleigh Newton Abbot, TQ13 0EA,

Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Feb 15
Director Joined
Feb 15
Funding Round
Jun 16
Share Issue
Oct 21
Share Issue
Oct 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
May 23
Owner Exit
Feb 25
Owner Exit
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
7
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

WYATT-HAINES, Samuel James Richard

Active
The Rocklands, Newton AbbotTQ13 0EA
Secretary
Appointed 20 Feb 2025

ANSELL, Mark Picton

Active
The Rocklands, Newton AbbotTQ13 0EA
Born January 1963
Director
Appointed 05 Feb 2015

BARBOUR, David James

Active
The Rocklands, Newton AbbotTQ13 0EA
Born August 1966
Director
Appointed 04 Mar 2025

KELLY, Hugh

Active
Cowick Lane, ExeterEX2 9HE
Born April 1989
Director
Appointed 06 Dec 2021

WILLIAMS, Mark Leo

Active
The Rocklands, Newton AbbotTQ13 0EA
Born October 1961
Director
Appointed 04 Mar 2025

WYATT-HAINES, Richard Thomas

Active
The Rocklands, Newton AbbotTQ13 0EA
Born January 1961
Director
Appointed 24 Mar 2014

WYATT-HAINES, Suzanne Jane Pym

Active
The Rocklands, Newton AbbotTQ13 0EA
Born November 1962
Director
Appointed 24 Mar 2014

JENKINS, Ellen

Resigned
St. Loyes Road, ExeterEX2 5HA
Born October 1972
Director
Appointed 06 Dec 2021
Resigned 12 May 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Picton Ansell

Active
The Rocklands, Newton AbbotTQ13 0EA
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jun 2016

Mr Richard Thomas Wyatt-Haines

Ceased
The Rocklands, Newton AbbotTQ13 0EA
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2025

Mrs Suzanne Jane Pym Wyatt-Haines

Ceased
The Rocklands, Newton AbbotTQ13 0EA
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Capital Allotment Shares
26 February 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
25 February 2025
AP03Appointment of Secretary
Second Filing Capital Allotment Shares
6 February 2025
RP04SH01RP04SH01
Memorandum Articles
5 February 2025
MAMA
Resolution
5 February 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 February 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Resolution
10 January 2022
RESOLUTIONSResolutions
Memorandum Articles
17 December 2021
MAMA
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 October 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
20 October 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Resolution
28 June 2021
RESOLUTIONSResolutions
Change Of Name Notice
28 June 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 August 2016
RP04SH01RP04SH01
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
1 April 2015
AA01Change of Accounting Reference Date
Resolution
24 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Capital Allotment Shares
10 February 2015
SH01Allotment of Shares
Certificate Change Of Name Company
15 January 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 March 2014
NEWINCIncorporation