Background WavePink WaveYellow Wave

YOUR HEALTHCARE GLOBAL LTD (09626484)

YOUR HEALTHCARE GLOBAL LTD (09626484) is an active UK company. incorporated on 6 June 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. YOUR HEALTHCARE GLOBAL LTD has been registered for 10 years. Current directors include RAPHAEL, Peniel, SURESHKUMAR, Kandasamy.

Company Number
09626484
Status
active
Type
ltd
Incorporated
6 June 2015
Age
10 years
Address
30 Churchill Place, London, E14 5RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
RAPHAEL, Peniel, SURESHKUMAR, Kandasamy
SIC Codes
70229, 78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUR HEALTHCARE GLOBAL LTD

YOUR HEALTHCARE GLOBAL LTD is an active company incorporated on 6 June 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. YOUR HEALTHCARE GLOBAL LTD was registered 10 years ago.(SIC: 70229, 78109, 78200)

Status

active

Active since 10 years ago

Company No

09626484

LTD Company

Age

10 Years

Incorporated 6 June 2015

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 30 March 2026 (1 month 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

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

YOUR NURSE LIMITED
From: 6 June 2015To: 12 June 2025
Contact
Address

30 Churchill Place London, E14 5RE,

Previous Addresses

, First Floor, 52-54 Gracechurch Street, London, EC3V 0EH, England
From: 4 July 2018To: 3 April 2023
, Mezzanine St Magnus House, 3 Lower Thames Street, London, EC3R 6HE, England
From: 13 July 2017To: 4 July 2018
, Prince of Wales House 3 Bluecoats Avenue, Hertford, SG14 1PB, England
From: 23 December 2016To: 13 July 2017
, 25th Floor, the Shard 32 London Bridge Street, London, SE1 9SG, England
From: 21 September 2015To: 23 December 2016
, 17th Floor 110 Bishopsgate, London, EC2N 4AY, England
From: 8 July 2015To: 21 September 2015
, Ground Floor, Prince of Wales House 3 Bluecoats Avenue, Hertford, SG14 1PB, England
From: 8 July 2015To: 8 July 2015
, Unit 15 Wrotham Business Park, Barnet, Hertfordshire, EN5 4SZ
From: 6 June 2015To: 8 July 2015
Timeline

37 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Aug 15
Funding Round
Jan 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Feb 18
New Owner
Apr 18
Loan Secured
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jun 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Loan Cleared
Jan 20
Director Left
Feb 20
Loan Secured
Jun 20
Director Joined
Nov 20
Owner Exit
Jan 21
Director Left
Apr 21
Director Joined
Sept 21
Loan Secured
Jan 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
Jun 24
Director Left
Jun 24
1
Funding
20
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

RAPHAEL, Peniel

Active
Churchill Place, LondonE14 5RE
Born September 1995
Director
Appointed 10 Jun 2024

SURESHKUMAR, Kandasamy

Active
St Magnus House, LondonEC3R 6HE
Born November 1964
Director
Appointed 07 Dec 2017

ASSID, Harry Sadik

Resigned
32 London Bridge Street, LondonSE1 9SG
Born September 1989
Director
Appointed 02 Jul 2015
Resigned 01 Sept 2016

COCKS, Stuart

Resigned
Wrotham Business Park, BarnetEN5 4SZ
Born March 1982
Director
Appointed 06 Jun 2015
Resigned 31 Dec 2016

HIGGS, Fraser James

Resigned
Gracechurch Street, LondonEC3V 0EH
Born July 1974
Director
Appointed 03 Jan 2020
Resigned 06 Feb 2020

HIGGS, Fraser James

Resigned
Gracechurch Street, LondonEC3V 0EH
Born July 1974
Director
Appointed 02 Jul 2015
Resigned 13 Jul 2018

KAVEH, Julius

Resigned
Churchill Place, LondonE14 5RE
Born April 1980
Director
Appointed 23 Sept 2021
Resigned 28 Jun 2024

KAVEH, Julius

Resigned
Gracechurch Street, LondonEC3V 0EH
Born April 1980
Director
Appointed 11 Oct 2019
Resigned 03 Jan 2020

LINTERN, Scott James

Resigned
St Magnus House, LondonEC3R 6HE
Born April 1972
Director
Appointed 01 Jan 2017
Resigned 07 Dec 2017

SURESHKUMAR, Mini

Resigned
52-54 Gracechurch Street, LondonEC3V 0EH
Born August 1972
Director
Appointed 08 Oct 2020
Resigned 15 Feb 2021

WILLIS, Yvonne Shirley

Resigned
Gracechurch Street, LondonEC3V 0EH
Born May 1955
Director
Appointed 13 Jul 2018
Resigned 15 Jun 2019

Persons with significant control

5

2 Active
3 Ceased
Churchill Place, LondonE14 5RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2020

Mr Kandasamy Sureshkumar

Active
Churchill Place, LondonE14 5RE
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2017

Scott Lintern

Ceased
St Magnus House, LondonEC3R 6HE
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2017
Ceased 15 Dec 2017

Mrs Sarah Higgs

Ceased
St Magnus House, LondonEC3R 6HE
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2016
Ceased 08 Aug 2017

Mr Fraser James Higgs

Ceased
Gracechurch Street, LondonEC3V 0EH
Born July 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Jul 2016
Ceased 08 Oct 2020
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2025
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
12 June 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Resolution
4 January 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Incorporation Company
6 June 2015
NEWINCIncorporation