Background WavePink WaveYellow Wave

HOMELINK HEALTHCARE LIMITED (09767951)

HOMELINK HEALTHCARE LIMITED (09767951) is an active UK company. incorporated on 8 September 2015. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. HOMELINK HEALTHCARE LIMITED has been registered for 10 years. Current directors include BEREIKA, Jerry, IRELAND, Jill, LOMAX, David and 3 others.

Company Number
09767951
Status
active
Type
ltd
Incorporated
8 September 2015
Age
10 years
Address
Mimet House, London, W2 1NJ
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BEREIKA, Jerry, IRELAND, Jill, LOMAX, David, METTYEAR, Nicholas James, REEVES, Anthony Henry, WALTERS, Simon Howard
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMELINK HEALTHCARE LIMITED

HOMELINK HEALTHCARE LIMITED is an active company incorporated on 8 September 2015 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. HOMELINK HEALTHCARE LIMITED was registered 10 years ago.(SIC: 86210)

Status

active

Active since 10 years ago

Company No

09767951

LTD Company

Age

10 Years

Incorporated 8 September 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 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Mimet House 5a Praed Street London, W2 1NJ,

Previous Addresses

Regal Court 42-44 High Street Slough SL1 1EL England
From: 19 June 2018To: 1 February 2023
Regus Court 42-44 High Street Slough SL1 1EL England
From: 3 April 2018To: 19 June 2018
Westminster Business Centre Printing House Lane Hayes UB3 1AP England
From: 25 January 2016To: 3 April 2018
4 the Cottages Chapel Street Smisby Ashby-De-La-Zouch Leicestershire LE65 2TJ United Kingdom
From: 8 September 2015To: 25 January 2016
Timeline

77 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Oct 16
Funding Round
Oct 16
Director Joined
Oct 16
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Share Issue
Oct 17
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Director Joined
Sept 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Jul 19
Funding Round
Sept 19
Director Joined
Sept 19
Funding Round
Dec 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Mar 21
Loan Secured
May 21
Funding Round
Jun 21
Director Joined
Apr 22
Funding Round
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Funding Round
May 22
Owner Exit
Sept 22
Funding Round
Apr 24
Funding Round
Apr 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Loan Cleared
May 25
Funding Round
Jun 25
Funding Round
Jan 26
55
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

WALTERS, Simon

Active
5a Praed Street, LondonW2 1NJ
Secretary
Appointed 14 Dec 2020

BEREIKA, Jerry

Active
5a Praed Street, LondonW2 1NJ
Born August 1947
Director
Appointed 01 Oct 2016

IRELAND, Jill

Active
5a Praed Street, LondonW2 1NJ
Born October 1963
Director
Appointed 21 Feb 2016

LOMAX, David

Active
5a Praed Street, LondonW2 1NJ
Born November 1962
Director
Appointed 21 Feb 2016

METTYEAR, Nicholas James

Active
The Shard, LondonSE1 9SG
Born October 1988
Director
Appointed 25 Mar 2022

REEVES, Anthony Henry

Active
5a Praed Street, LondonW2 1NJ
Born September 1940
Director
Appointed 31 Jul 2019

WALTERS, Simon Howard

Active
5a Praed Street, LondonW2 1NJ
Born April 1963
Director
Appointed 01 Mar 2021

HUNTER, Adrian Philip

Resigned
42-44 High Street, SloughSL1 1EL
Secretary
Appointed 21 Feb 2016
Resigned 10 Nov 2020

BERNTSON, Mikael Tord Ivar

Resigned
42-44 High Street, SloughSL1 1EL
Born January 1966
Director
Appointed 02 Jul 2018
Resigned 27 Apr 2022

CLARK, Nigel

Resigned
42-44 High Street, SloughSL1 1EL
Born August 1982
Director
Appointed 21 Feb 2016
Resigned 14 Dec 2020

HUNTER, Adrian Philip

Resigned
42-44 High Street, SloughSL1 1EL
Born June 1963
Director
Appointed 08 Sept 2015
Resigned 10 Nov 2020

RAI, Rajesh

Resigned
42-44 High Street, SloughSL1 1EL
Born March 1982
Director
Appointed 21 Feb 2016
Resigned 14 Dec 2020

Persons with significant control

5

0 Active
5 Ceased
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 May 2024
Ceased 10 Jun 2024

Foresight Vct Plc

Ceased
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Mar 2022
Ceased 10 Jun 2024

Foresight Enterprise Vct Plc

Ceased
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Mar 2022
Ceased 09 Aug 2022

Mr David Lomax

Ceased
42-44 High Street, SloughSL1 1EL
Born November 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2022

Mr Rajesh Rai

Ceased
Printing House Lane, HayesUB3 1AP
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jun 2018
Fundings
Financials
Latest Activities

Filing History

138

Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 June 2025
RP04SH01RP04SH01
Resolution
16 June 2025
RESOLUTIONSResolutions
Memorandum Articles
16 June 2025
MAMA
Capital Allotment Shares
12 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Memorandum Articles
12 April 2024
MAMA
Resolution
12 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Resolution
2 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 May 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Small
10 May 2022
AAAnnual Accounts
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 April 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 April 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
25 April 2022
RP04SH01RP04SH01
Notification Of A Person With Significant Control Statement
19 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 April 2022
RESOLUTIONSResolutions
Resolution
9 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Change To A Person With Significant Control
16 September 2021
PSC04Change of PSC Details
Memorandum Articles
25 June 2021
MAMA
Resolution
25 June 2021
RESOLUTIONSResolutions
Resolution
20 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Capital Allotment Shares
1 January 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Capital Allotment Shares
14 September 2019
SH01Allotment of Shares
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Capital Allotment Shares
10 February 2019
SH01Allotment of Shares
Capital Allotment Shares
10 February 2019
SH01Allotment of Shares
Capital Allotment Shares
10 February 2019
SH01Allotment of Shares
Capital Allotment Shares
10 February 2019
SH01Allotment of Shares
Capital Allotment Shares
10 February 2019
SH01Allotment of Shares
Capital Allotment Shares
10 February 2019
SH01Allotment of Shares
Capital Allotment Shares
10 February 2019
SH01Allotment of Shares
Capital Allotment Shares
10 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Capital Cancellation Shares
19 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 June 2018
SH03Return of Purchase of Own Shares
Withdrawal Of A Person With Significant Control Statement
10 June 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
10 June 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
10 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 June 2018
SH01Allotment of Shares
Capital Allotment Shares
9 June 2018
SH01Allotment of Shares
Capital Allotment Shares
9 June 2018
SH01Allotment of Shares
Capital Allotment Shares
9 June 2018
SH01Allotment of Shares
Capital Allotment Shares
9 June 2018
SH01Allotment of Shares
Capital Allotment Shares
9 June 2018
SH01Allotment of Shares
Capital Allotment Shares
9 June 2018
SH01Allotment of Shares
Capital Allotment Shares
9 June 2018
SH01Allotment of Shares
Capital Allotment Shares
9 June 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
31 October 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
15 October 2017
CS01Confirmation Statement
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
24 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Capital Allotment Shares
12 February 2017
SH01Allotment of Shares
Capital Allotment Shares
12 February 2017
SH01Allotment of Shares
Capital Allotment Shares
12 February 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
29 November 2016
RP04SH01RP04SH01
Confirmation Statement With Updates
30 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Capital Allotment Shares
2 October 2016
SH01Allotment of Shares
Capital Allotment Shares
2 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Capital Allotment Shares
9 January 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 September 2015
NEWINCIncorporation