Background WavePink WaveYellow Wave

HEALTHHQ GROUP LTD (11186392)

HEALTHHQ GROUP LTD (11186392) is an active UK company. incorporated on 5 February 2018. with registered office in Worcester. The company operates in the Information and Communication sector, engaged in business and domestic software development. HEALTHHQ GROUP LTD has been registered for 8 years. Current directors include LARKIN, John Leo, MULLINS, Dermot Joseph, SRIVASTAVA, Madhur.

Company Number
11186392
Status
active
Type
ltd
Incorporated
5 February 2018
Age
8 years
Address
First Floor, Teme House Whittington Road, Worcester, WR5 2RY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LARKIN, John Leo, MULLINS, Dermot Joseph, SRIVASTAVA, Madhur
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHHQ GROUP LTD

HEALTHHQ GROUP LTD is an active company incorporated on 5 February 2018 with the registered office located in Worcester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. HEALTHHQ GROUP LTD was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

11186392

LTD Company

Age

8 Years

Incorporated 5 February 2018

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

ENSCO 1279 LIMITED
From: 5 February 2018To: 12 November 2019
Contact
Address

First Floor, Teme House Whittington Road Whittington Worcester, WR5 2RY,

Previous Addresses

C/O Gateley Plc One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 5 February 2018To: 6 September 2022
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
New Owner
Feb 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Director Left
Jul 19
Owner Exit
Feb 23
Funding Round
Feb 23
Funding Round
May 24
6
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LARKIN, John Leo

Active
Whittington Road, WorcesterWR5 2RY
Born January 1957
Director
Appointed 05 Feb 2018

MULLINS, Dermot Joseph

Active
Park Lane, WinchesterSO21 1QU
Born August 1960
Director
Appointed 05 Feb 2018

SRIVASTAVA, Madhur

Active
Whittington Road, WorcesterWR5 2RY
Born November 1975
Director
Appointed 24 Sept 2018

CHAPLIN-ROGERS, Simon Paul, Dr

Resigned
One Eleven, BirminghamB3 2HJ
Born April 1955
Director
Appointed 24 Sept 2018
Resigned 18 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Dermot Mullins

Ceased
Park Lane, WinchesterSO21 1QU
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2018
Ceased 27 Feb 2023

Mr Richard Price

Active
Whittington Road, WorcesterWR5 2RY
Born November 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Feb 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Unaudited Abridged
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 June 2025
RP04SH01RP04SH01
Accounts With Accounts Type Unaudited Abridged
6 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Resolution
18 May 2024
RESOLUTIONSResolutions
Memorandum Articles
18 May 2024
MAMA
Resolution
18 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Resolution
12 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audited Abridged
6 November 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 November 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Resolution
7 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Incorporation Company
5 February 2018
NEWINCIncorporation