Background WavePink WaveYellow Wave

HERNE BAY HEALTH CARE LIMITED (10419202)

HERNE BAY HEALTH CARE LIMITED (10419202) is an active UK company. incorporated on 10 October 2016. with registered office in Maidstone. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities and 1 other business activities. HERNE BAY HEALTH CARE LIMITED has been registered for 9 years. Current directors include CARTER, Jeremy Richard, Dr, CLEVERLEY, Huw Rhys, Dr, WALKER, Hannah.

Company Number
10419202
Status
active
Type
ltd
Incorporated
10 October 2016
Age
9 years
Address
Victoria Court, Maidstone, ME14 5DA
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
CARTER, Jeremy Richard, Dr, CLEVERLEY, Huw Rhys, Dr, WALKER, Hannah
SIC Codes
86210, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERNE BAY HEALTH CARE LIMITED

HERNE BAY HEALTH CARE LIMITED is an active company incorporated on 10 October 2016 with the registered office located in Maidstone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities and 1 other business activity. HERNE BAY HEALTH CARE LIMITED was registered 9 years ago.(SIC: 86210, 86220)

Status

active

Active since 9 years ago

Company No

10419202

LTD Company

Age

9 Years

Incorporated 10 October 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 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Victoria Court 17-21 Ashford Road Maidstone, ME14 5DA,

Previous Addresses

Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
From: 22 February 2019To: 14 December 2022
Park Surgery 116 Kings Road Herne Bay Kent CT6 5RE England
From: 10 October 2016To: 22 February 2019
Timeline

5 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Apr 18
Director Left
May 18
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CARTER, Jeremy Richard, Dr

Active
17-21 Ashford Road, MaidstoneME14 5DA
Born July 1974
Director
Appointed 10 Oct 2016

CLEVERLEY, Huw Rhys, Dr

Active
Reculver Road, Herne BayCT6 6SR
Born September 1960
Director
Appointed 17 Apr 2018

WALKER, Hannah

Active
17-21 Ashford Road, MaidstoneME14 5DA
Born April 1960
Director
Appointed 10 Oct 2016

DUNN, Simon, Dr.

Resigned
116 Kings Road, Herne BayCT6 5RE
Born April 1963
Director
Appointed 10 Oct 2016
Resigned 01 May 2018

Persons with significant control

2

0 Active
2 Ceased

Dr Jeremy Richard Carter

Ceased
17-21 Ashford Road, MaidstoneME14 5DA
Born July 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Oct 2016
Ceased 10 Oct 2016

Dr. Simon Dunn

Ceased
17-21 Ashford Road, MaidstoneME14 5DA
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2016
Ceased 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

29

Notification Of A Person With Significant Control Statement
2 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
30 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Incorporation Company
10 October 2016
NEWINCIncorporation