Background WavePink WaveYellow Wave

HEALTHWORKS VENTURES LIMITED (10312082)

HEALTHWORKS VENTURES LIMITED (10312082) is an active UK company. incorporated on 4 August 2016. with registered office in Wirral. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALTHWORKS VENTURES LIMITED has been registered for 9 years. Current directors include KINGSLAND, James Patrick, Professor.

Company Number
10312082
Status
active
Type
ltd
Incorporated
4 August 2016
Age
9 years
Address
7 Holm Hill, Wirral, CH48 7JA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
KINGSLAND, James Patrick, Professor
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHWORKS VENTURES LIMITED

HEALTHWORKS VENTURES LIMITED is an active company incorporated on 4 August 2016 with the registered office located in Wirral. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEALTHWORKS VENTURES LIMITED was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10312082

LTD Company

Age

9 Years

Incorporated 4 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

7 Holm Hill West Kirby Wirral, CH48 7JA,

Previous Addresses

Kandahar 18a Hollow Way Lane Chesham Bois Buckinghamshire HP6 6DJ United Kingdom
From: 4 August 2016To: 24 August 2025
Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Dec 17
Director Left
Aug 19
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Aug 25
Owner Exit
Aug 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KINGSLAND, James Patrick, Professor

Active
West Kirby, WirralCH48 7JA
Born April 1960
Director
Appointed 04 Aug 2016

CHANA, Navnit Singh, Dr

Resigned
75-79 Miles Road, MitchamCR4 3DA
Born September 1961
Director
Appointed 04 Aug 2016
Resigned 22 Aug 2019

COLLINGBOURNE, David Ashley

Resigned
18a Hollow Way Lane, Chesham BoisHP6 6DJ
Born January 1965
Director
Appointed 04 Aug 2016
Resigned 15 Aug 2025

JHOOTY, Manjit Singh

Resigned
International House, WalsallWS4 2LA
Born June 1974
Director
Appointed 04 Aug 2016
Resigned 01 Dec 2017

Persons with significant control

4

1 Active
3 Ceased

Mr David Ashley Collingbourne

Ceased
18a Hollow Way Lane, Chesham BoisHP6 6DJ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Aug 2016
Ceased 01 Aug 2025

Dr Navnit Singh Chana

Ceased
75-79 Miles Road, MitchamCR4 3DA
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Aug 2016
Ceased 22 Aug 2019

Mr Manjit Singh Jhooty

Ceased
International House, WalsallWS4 2LA
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Aug 2016
Ceased 01 Dec 2017

Professor James Patrick Kingsland

Active
West Kirby, WirralCH48 7JA
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Incorporation Company
4 August 2016
NEWINCIncorporation