Background WavePink WaveYellow Wave

HADRIAN HEALTHCARE LIMITED (10179227)

HADRIAN HEALTHCARE LIMITED (10179227) is an active UK company. incorporated on 13 May 2016. with registered office in Gateshead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. HADRIAN HEALTHCARE LIMITED has been registered for 9 years. Current directors include GILL, Jasvinder Singh, WATSON, Claire, WATSON, Ian.

Company Number
10179227
Status
active
Type
ltd
Incorporated
13 May 2016
Age
9 years
Address
Hadrian Offices 3 Keel Row, Gateshead, NE11 9SZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GILL, Jasvinder Singh, WATSON, Claire, WATSON, Ian
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADRIAN HEALTHCARE LIMITED

HADRIAN HEALTHCARE LIMITED is an active company incorporated on 13 May 2016 with the registered office located in Gateshead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. HADRIAN HEALTHCARE LIMITED was registered 9 years ago.(SIC: 64209, 70100)

Status

active

Active since 9 years ago

Company No

10179227

LTD Company

Age

9 Years

Incorporated 13 May 2016

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 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

TIMEC 1557 LIMITED
From: 13 May 2016To: 17 August 2016
Contact
Address

Hadrian Offices 3 Keel Row The Watermark Gateshead, NE11 9SZ,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 13 May 2016To: 15 January 2019
Timeline

8 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
May 16
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Jul 19
Funding Round
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GILL, Jasvinder Singh

Active
3 Keel Row, GatesheadNE11 9SZ
Born February 1972
Director
Appointed 12 Nov 2019

WATSON, Claire

Active
3 Keel Row, GatesheadNE11 9SZ
Born November 1968
Director
Appointed 12 Nov 2019

WATSON, Ian

Active
3 Keel Row, GatesheadNE11 9SZ
Born November 1962
Director
Appointed 14 Jan 2019

GILL, Jasvinder Singh

Resigned
3 Keel Row, GatesheadNE11 9SZ
Secretary
Appointed 14 Jan 2019
Resigned 15 Jul 2021

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 13 May 2016
Resigned 14 Jan 2019

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 13 May 2016
Resigned 14 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
Keel Row, GatesheadNE11 9SZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Jan 2019
32 Gallowgate, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 May 2016
Ceased 14 Jan 2019
Fundings
Financials
Latest Activities

Filing History

42

Replacement Filing Of Confirmation Statement With Made Up Date
7 January 2026
RP01CS01RP01CS01
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Second Filing Of Director Appointment With Name
29 June 2020
RP04AP01RP04AP01
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Resolution
25 November 2019
RESOLUTIONSResolutions
Resolution
25 November 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 November 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 May 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
25 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 January 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 January 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 January 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Resolution
17 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
17 August 2016
CONNOTConfirmation Statement Notification
Incorporation Company
13 May 2016
NEWINCIncorporation