Background WavePink WaveYellow Wave

LIBERTATEM HEALTHCARE GROUP LIMITED (10523191)

LIBERTATEM HEALTHCARE GROUP LIMITED (10523191) is an active UK company. incorporated on 13 December 2016. with registered office in Wokingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LIBERTATEM HEALTHCARE GROUP LIMITED has been registered for 9 years. Current directors include COLE, David John, HOLLINGHURST, Joanna, LEE, John Michael and 1 others.

Company Number
10523191
Status
active
Type
ltd
Incorporated
13 December 2016
Age
9 years
Address
Suite A Ground Floor Trinity Court, Wokingham, RG41 2PY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COLE, David John, HOLLINGHURST, Joanna, LEE, John Michael, MILLER, Alistair Mckenzie
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTATEM HEALTHCARE GROUP LIMITED

LIBERTATEM HEALTHCARE GROUP LIMITED is an active company incorporated on 13 December 2016 with the registered office located in Wokingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LIBERTATEM HEALTHCARE GROUP LIMITED was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10523191

LTD Company

Age

9 Years

Incorporated 13 December 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Suite A Ground Floor Trinity Court Molly Millars Lane Wokingham, RG41 2PY,

Previous Addresses

Suite D, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY United Kingdom
From: 26 March 2024To: 3 May 2024
Indigo House Fishponds Road Wokingham RG41 2GY England
From: 5 June 2023To: 26 March 2024
Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE England
From: 3 October 2018To: 5 June 2023
Town Hall Chambers, 148 High Street Herne Bay CT6 5NW United Kingdom
From: 13 December 2016To: 3 October 2018
Timeline

36 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Aug 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Funding Round
Dec 17
Director Joined
Feb 18
Owner Exit
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Cleared
May 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Loan Secured
Aug 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
May 24
Director Left
May 24
Director Joined
Jun 24
Loan Secured
Apr 25
Owner Exit
Feb 26
3
Funding
21
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

COLE, David John

Active
Ground Floor Trinity Court, WokinghamRG41 2PY
Born September 1962
Director
Appointed 01 Jul 2023

HOLLINGHURST, Joanna

Active
Ground Floor Trinity Court, WokinghamRG41 2PY
Born May 1972
Director
Appointed 29 Apr 2024

LEE, John Michael

Active
Ground Floor Trinity Court, WokinghamRG41 2PY
Born August 1983
Director
Appointed 20 Sept 2023

MILLER, Alistair Mckenzie

Active
Ground Floor Trinity Court, WokinghamRG41 2PY
Born August 1969
Director
Appointed 20 Jun 2024

GRACE, Karen Sheila

Resigned
Ground Floor Trinity Court, WokinghamRG41 2PY
Born January 1973
Director
Appointed 14 Nov 2023
Resigned 31 May 2024

GRACE, Karen Sheila

Resigned
19c Commercial Road, EastbourneBN21 3XE
Born January 1973
Director
Appointed 05 Aug 2022
Resigned 16 Dec 2022

GRACE, Karen Sheila

Resigned
19c Commercial Road, EastbourneBN21 3XE
Born January 1973
Director
Appointed 16 Oct 2017
Resigned 01 Aug 2022

HAYES, Paul

Resigned
Fishponds Road, WokinghamRG41 2GY
Born November 1977
Director
Appointed 01 Aug 2022
Resigned 19 Sept 2023

JOHNSON, Daniel Thomas

Resigned
19c Commercial Road, EastbourneBN21 3XE
Born January 1982
Director
Appointed 13 Dec 2016
Resigned 01 Aug 2022

MINNS, Gregory Leslie

Resigned
Fishponds Road, WokinghamRG41 2GY
Born July 1965
Director
Appointed 01 Aug 2022
Resigned 02 Jun 2023

PATEL, Ajay

Resigned
Fishponds Road, WokinghamRG41 2GY
Born November 1964
Director
Appointed 02 Jun 2023
Resigned 02 Nov 2023

POPE, Graham

Resigned
19c Commercial Road, EastbourneBN21 3XE
Born March 1977
Director
Appointed 13 Dec 2016
Resigned 01 Aug 2022

PRIOR, Marc Anthony

Resigned
Fishponds Road, WokinghamRG41 2GY
Born August 1981
Director
Appointed 16 Dec 2022
Resigned 14 Nov 2023

SHORT, Jonathan Paul

Resigned
High Street, Herne BayCT6 5NW
Born January 1968
Director
Appointed 13 Dec 2016
Resigned 09 Aug 2017

Persons with significant control

5

1 Active
4 Ceased
Trinity Court, WokinghamRG41 2PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2026
Ground Floor Trinity Court, WokinghamRG41 2PY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2018
Ceased 27 Jan 2026

Mr Daniel Thomas Johnson

Ceased
The Street, HookRG27 0PJ
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2018
Ceased 01 Nov 2018

Mr Graham Pope

Ceased
The Street, HookRG27 0PJ
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2018
Ceased 01 Nov 2018
High Street, Herne BayCT6 5NW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Dec 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

75

Change Account Reference Date Company Current Shortened
30 March 2026
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
20 December 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
3 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
3 July 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Memorandum Articles
5 August 2022
MAMA
Resolution
5 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 August 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
12 October 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
12 October 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
12 October 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
12 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
11 October 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Capital Cancellation Shares
21 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 November 2017
SH03Return of Purchase of Own Shares
Mortgage Create With Deed
27 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Resolution
2 February 2017
RESOLUTIONSResolutions
Incorporation Company
13 December 2016
NEWINCIncorporation