Background WavePink WaveYellow Wave

HEALTHCOVER LTD (09693627)

HEALTHCOVER LTD (09693627) is an active UK company. incorporated on 20 July 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. HEALTHCOVER LTD has been registered for 10 years. Current directors include PERKINS, Darren James.

Company Number
09693627
Status
active
Type
ltd
Incorporated
20 July 2015
Age
10 years
Address
7th Floor, Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
PERKINS, Darren James
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCOVER LTD

HEALTHCOVER LTD is an active company incorporated on 20 July 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. HEALTHCOVER LTD was registered 10 years ago.(SIC: 65120)

Status

active

Active since 10 years ago

Company No

09693627

LTD Company

Age

10 Years

Incorporated 20 July 2015

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 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

7th Floor, Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

Corn Exchange, 55 Mark Lane 7th Floor, Corn Exchange 55 Mark Lane London EC3R 7NE England
From: 4 December 2023To: 4 August 2024
Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom
From: 2 May 2017To: 4 December 2023
C/O Gibson Appleby 1-3 Ship Street Shoreham-by-Sea BN43 5DH United Kingdom
From: 20 July 2015To: 2 May 2017
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Owner Exit
Aug 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HUNTER, Andrew

Active
55 Mark Lane, LondonEC3R 7NE
Secretary
Appointed 05 Oct 2023

PERKINS, Darren James

Active
Corn Exchange, LondonEC3R 7NE
Born December 1974
Director
Appointed 27 Mar 2025

DWYER, James Michael

Resigned
Willingdon, EastbourneBN20 9QB
Born April 1983
Director
Appointed 20 Jul 2015
Resigned 05 Oct 2023

HART, Shaun Robert

Resigned
FleckneyLE8 8BT
Born March 1979
Director
Appointed 20 Jul 2015
Resigned 05 Oct 2023

HOUGH, Stephen John

Resigned
7th Floor, LondonEC3R 7NE
Born July 1962
Director
Appointed 05 Oct 2023
Resigned 27 Mar 2025

Persons with significant control

4

1 Active
3 Ceased
55 Mark Lane, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2024
7th Floor, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2023
Ceased 13 Aug 2024

Mr James Michael Dwyer

Ceased
Willingdon, EastbourneBN20 9QB
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Oct 2023

Mr Shaun Robert Hart

Ceased
FleckneyLE8 8BT
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Oct 2023
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2025
AAAnnual Accounts
Legacy
4 September 2025
PARENT_ACCPARENT_ACC
Legacy
4 September 2025
GUARANTEE2GUARANTEE2
Legacy
4 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2024
AD01Change of Registered Office Address
Memorandum Articles
13 January 2024
MAMA
Resolution
13 January 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2023
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
4 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Incorporation Company
20 July 2015
NEWINCIncorporation