Background WavePink WaveYellow Wave

MID HAMPSHIRE HEALTHCARE LIMITED (09143195)

MID HAMPSHIRE HEALTHCARE LIMITED (09143195) is an active UK company. incorporated on 23 July 2014. with registered office in Winchester. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. MID HAMPSHIRE HEALTHCARE LIMITED has been registered for 11 years. Current directors include FILLIS, Anne, SELVARATNAM, Vykunthan, Dr, STICKLAND, Sarah Michelle and 1 others.

Company Number
09143195
Status
active
Type
ltd
Incorporated
23 July 2014
Age
11 years
Address
6a Leylands Business Park Nobs Crook, Winchester, SO21 1TH
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
FILLIS, Anne, SELVARATNAM, Vykunthan, Dr, STICKLAND, Sarah Michelle, WISE, Adrian Peter
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MID HAMPSHIRE HEALTHCARE LIMITED

MID HAMPSHIRE HEALTHCARE LIMITED is an active company incorporated on 23 July 2014 with the registered office located in Winchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. MID HAMPSHIRE HEALTHCARE LIMITED was registered 11 years ago.(SIC: 86210)

Status

active

Active since 11 years ago

Company No

09143195

LTD Company

Age

11 Years

Incorporated 23 July 2014

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 23 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

11 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

6a Leylands Business Park Nobs Crook Colden Common Winchester, SO21 1TH,

Previous Addresses

Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD England
From: 13 April 2018To: 28 February 2023
Charlton Hill Surgery Charlton Road Andover Hampshire SP10 3JY
From: 15 May 2015To: 13 April 2018
Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY United Kingdom
From: 23 July 2014To: 15 May 2015
Timeline

24 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Oct 15
Director Left
Feb 16
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Feb 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Oct 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Left
Jul 23
Director Left
Nov 23
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

FILLIS, Anne

Active
Nobs Crook, WinchesterSO21 1TH
Born November 1964
Director
Appointed 01 Mar 2021

SELVARATNAM, Vykunthan, Dr

Active
Stockbridge Road, WinchesterSO22 6EL
Born February 1976
Director
Appointed 24 Jan 2019

STICKLAND, Sarah Michelle

Active
Nobs Crook, WinchesterSO21 1TH
Born July 1969
Director
Appointed 01 Apr 2020

WISE, Adrian Peter

Active
Charlton Road, AndoverSP10 3JY
Born July 1961
Director
Appointed 23 Jul 2014

BARING, Andrew, Dr

Resigned
1 Winnall Valley Road, WinchesterSO23 0LD
Born June 1983
Director
Appointed 01 Nov 2019
Resigned 20 Oct 2022

COURTENAY, Tamsin Mary Andres, Dr

Resigned
Charlton Road, AndoverSP10 3JY
Born July 1972
Director
Appointed 01 Apr 2017
Resigned 01 Apr 2017

COURTENAY, Tamsin Mary Andres, Dr

Resigned
Fair Oak Road, EastleighSO50 8AU
Born July 1972
Director
Appointed 01 Apr 2017
Resigned 31 Aug 2019

HANNEY, Richard John

Resigned
Station Road, AlresfordSO24 9JL
Born July 1953
Director
Appointed 23 Jul 2014
Resigned 30 Nov 2017

HARLOW, Robin James, Dr

Resigned
Tanner Street, WinchesterSO23 8AD
Born January 1977
Director
Appointed 23 Jul 2014
Resigned 30 Nov 2016

HEIDEN, Philip Ian

Resigned
Alison Way, WinchesterSO22 5DD
Born July 1986
Director
Appointed 23 Jul 2014
Resigned 30 Sept 2020

INGLIS, Benjamin Bruce, Dr

Resigned
Nobs Crook, WinchesterSO21 1TH
Born February 1976
Director
Appointed 17 Nov 2022
Resigned 31 Oct 2023

INGLIS, Benjamin Bruce, Dr

Resigned
Houghton Way, WickhamPO17 5GU
Born February 1976
Director
Appointed 23 Jul 2014
Resigned 31 Dec 2019

LEAR, Abigail, Dr

Resigned
Nobs Crook, WinchesterSO21 1TH
Born November 1983
Director
Appointed 20 Oct 2022
Resigned 30 Jun 2023

O'HALLORAN, Paul David, Dr

Resigned
1 Winnall Valley Road, WinchesterSO23 0LD
Born June 1960
Director
Appointed 01 Nov 2019
Resigned 30 Sept 2020

OTT, Michael James

Resigned
Station Road, AlresfordSO24 9JL
Born July 1981
Director
Appointed 01 Dec 2017
Resigned 31 Mar 2020

PROCTER, David Brian, Dr

Resigned
Lower Lane, SouthamptonSO32 1GR
Born March 1967
Director
Appointed 23 Jul 2014
Resigned 21 Jan 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 October 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 September 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
15 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
18 August 2016
RP04AR01RP04AR01
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Capital Allotment Shares
12 October 2015
SH01Allotment of Shares
Annual Return Company
4 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
15 May 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Incorporation Company
23 July 2014
NEWINCIncorporation