Background WavePink WaveYellow Wave

HEALTHNET HOMECARE LTD (09591650)

HEALTHNET HOMECARE LTD (09591650) is an active UK company. incorporated on 14 May 2015. with registered office in Swadlincote. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALTHNET HOMECARE LTD has been registered for 10 years. Current directors include CARVER, Christopher David, HINTON, Kerry, SHERRY, Julie Marie.

Company Number
09591650
Status
active
Type
ltd
Incorporated
14 May 2015
Age
10 years
Address
Unit 1 & 2 Alfred Eley Close, Swadlincote, DE11 0WU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CARVER, Christopher David, HINTON, Kerry, SHERRY, Julie Marie
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHNET HOMECARE LTD

HEALTHNET HOMECARE LTD is an active company incorporated on 14 May 2015 with the registered office located in Swadlincote. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEALTHNET HOMECARE LTD was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09591650

LTD Company

Age

10 Years

Incorporated 14 May 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Unit 1 & 2 Alfred Eley Close Swadlincote, DE11 0WU,

Previous Addresses

18 Oxleasow Road East Moons Moat Redditch Worcestershire B98 0RE United Kingdom
From: 14 May 2015To: 12 April 2021
Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Jun 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
Mar 18
Owner Exit
Apr 18
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
Oct 24
Director Left
Nov 24
Director Left
Oct 25
Director Left
Oct 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SHERRY, Julie Marie

Active
Alfred Eley Close, SwadlincoteDE11 0WU
Secretary
Appointed 12 Apr 2021

CARVER, Christopher David

Active
Alfred Eley Close, SwadlincoteDE11 0WU
Born February 1977
Director
Appointed 12 Apr 2021

HINTON, Kerry

Active
Alfred Eley Close, SwadlincoteDE11 0WU
Born March 1971
Director
Appointed 14 May 2015

SHERRY, Julie Marie

Active
Alfred Eley Close, SwadlincoteDE11 0WU
Born August 1977
Director
Appointed 12 Apr 2021

TYLER, Julian

Resigned
Alfred Eley Close, SwadlincoteDE11 0WU
Secretary
Appointed 14 May 2015
Resigned 12 Apr 2021

GORDON, Michael Andrew

Resigned
Phoenix Avenue, PontefractWF7 6EP
Born April 1957
Director
Appointed 12 Apr 2021
Resigned 29 Oct 2024

SODHA, Anand Rati Nitin

Resigned
Palmers Road, RedditchB98 0RF
Born June 1991
Director
Appointed 12 Apr 2021
Resigned 06 Oct 2025

SODHA, Anup

Resigned
Alfred Eley Close, SwadlincoteDE11 0WU
Born June 1962
Director
Appointed 14 May 2015
Resigned 12 Apr 2021

SONPAL, Pritesh Ramesh

Resigned
Alfred Eley Close, SwadlincoteDE11 0WU
Born January 1969
Director
Appointed 14 May 2015
Resigned 09 Apr 2021

STEPHENSON, Jill Tracey

Resigned
Phoenix Avenue, PontefractWF7 6EP
Born October 1964
Director
Appointed 12 Apr 2021
Resigned 06 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Main Street, LutterworthLE17 5BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2021
Oxleasow Road, RedditchB98 0RE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Mar 2018
Ceased 07 May 2021

Lexon Uk Ltd

Ceased
Oxleasow Road, RedditchB98 0RE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 May 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2026
AAAnnual Accounts
Legacy
2 February 2026
PARENT_ACCPARENT_ACC
Legacy
2 February 2026
GUARANTEE2GUARANTEE2
Legacy
2 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2025
AAAnnual Accounts
Memorandum Articles
18 November 2024
MAMA
Resolution
18 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
30 October 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 October 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 October 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Resolution
29 May 2021
RESOLUTIONSResolutions
Resolution
29 May 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 May 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 May 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 May 2021
MAMA
Resolution
29 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2018
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
16 March 2018
MAMA
Resolution
16 March 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
6 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
14 May 2015
NEWINCIncorporation