Background WavePink WaveYellow Wave

HELIOS MEDICAL COMMUNICATIONS LIMITED (09741350)

HELIOS MEDICAL COMMUNICATIONS LIMITED (09741350) is an active UK company. incorporated on 20 August 2015. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HELIOS MEDICAL COMMUNICATIONS LIMITED has been registered for 10 years. Current directors include BRYANT, Emma, MINNOCK, Andrew James, WHITELEY, Simon.

Company Number
09741350
Status
active
Type
ltd
Incorporated
20 August 2015
Age
10 years
Address
The Biohub At Alderley Park Alderley Park, Macclesfield, SK10 4TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRYANT, Emma, MINNOCK, Andrew James, WHITELEY, Simon
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIOS MEDICAL COMMUNICATIONS LIMITED

HELIOS MEDICAL COMMUNICATIONS LIMITED is an active company incorporated on 20 August 2015 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HELIOS MEDICAL COMMUNICATIONS LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09741350

LTD Company

Age

10 Years

Incorporated 20 August 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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

The Biohub At Alderley Park Alderley Park Alderley Edge Macclesfield, SK10 4TG,

Previous Addresses

3 Brownsville Road Heaton Moor Stockport SK4 4PE United Kingdom
From: 20 August 2015To: 23 May 2016
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Oct 15
Share Issue
Oct 15
Funding Round
Oct 15
Funding Round
Feb 16
Loan Secured
Jan 21
Loan Secured
Jan 21
Funding Round
Jan 21
Owner Exit
Jan 21
Funding Round
Sept 21
Director Left
Oct 24
Loan Secured
Nov 24
5
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BRYANT, Emma

Active
Alderley Park, MacclesfieldSK10 4TG
Born December 1976
Director
Appointed 20 Aug 2015

MINNOCK, Andrew James

Active
Alderley Park, MacclesfieldSK10 4TG
Born June 1970
Director
Appointed 20 Aug 2015

WHITELEY, Simon

Active
Alderley Park, MacclesfieldSK10 4TG
Born August 1971
Director
Appointed 20 Aug 2015

HERON, James Robert Macnab

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born July 1966
Director
Appointed 05 Oct 2015
Resigned 14 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Alderley Edge, MacclesfieldSK10 4TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2021

Dr Andrew James Minnock

Ceased
Alderley Park, MacclesfieldSK10 4TG
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 08 Jan 2021
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Memorandum Articles
16 March 2021
MAMA
Resolution
22 January 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2021
MR01Registration of a Charge
Resolution
9 December 2020
RESOLUTIONSResolutions
Memorandum Articles
9 December 2020
MAMA
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Resolution
7 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Capital Name Of Class Of Shares
9 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
9 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Capital Allotment Shares
15 February 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Resolution
16 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Incorporation Company
20 August 2015
NEWINCIncorporation