Background WavePink WaveYellow Wave

THIS IS MY: HEALTHCARE HOLDINGS LIMITED (11247383)

THIS IS MY: HEALTHCARE HOLDINGS LIMITED (11247383) is an active UK company. incorporated on 10 March 2018. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities and 1 other business activities. THIS IS MY: HEALTHCARE HOLDINGS LIMITED has been registered for 8 years. Current directors include PILLING, Judith Alexandra Clark.

Company Number
11247383
Status
active
Type
ltd
Incorporated
10 March 2018
Age
8 years
Address
93 Water Lane, Leeds, LS11 5QN
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
PILLING, Judith Alexandra Clark
SIC Codes
86210, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIS IS MY: HEALTHCARE HOLDINGS LIMITED

THIS IS MY: HEALTHCARE HOLDINGS LIMITED is an active company incorporated on 10 March 2018 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities and 1 other business activity. THIS IS MY: HEALTHCARE HOLDINGS LIMITED was registered 8 years ago.(SIC: 86210, 86220)

Status

active

Active since 8 years ago

Company No

11247383

LTD Company

Age

8 Years

Incorporated 10 March 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

MONKSWELL LIMITED
From: 10 March 2018To: 20 April 2018
Contact
Address

93 Water Lane Leeds, LS11 5QN,

Previous Addresses

Monkswell the Ridgeway Northaw Potters Bar EN6 4BH United Kingdom
From: 10 March 2018To: 9 March 2022
Timeline

7 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Apr 18
Director Joined
Apr 18
Director Left
Jul 24
Director Left
Jul 24
New Owner
Mar 25
Owner Exit
Jan 26
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PILLING, Judith Alexandra Clark

Active
Water Lane, LeedsLS11 5QN
Born September 1966
Director
Appointed 25 Apr 2018

DAY, Jonathan Paul

Resigned
Water Lane, LeedsLS11 5QN
Born April 1975
Director
Appointed 10 Mar 2018
Resigned 25 Jul 2024

RICHARDSON, Ian Ashley

Resigned
Water Lane, LeedsLS11 5QN
Born April 1959
Director
Appointed 10 Mar 2018
Resigned 25 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Ms Judith Alexandra Clark Pilling

Active
Water Lane, LeedsLS11 5QN
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2024

Mr Ian Ashley Richardson

Ceased
Water Lane, LeedsLS11 5QN
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Mar 2018
Ceased 25 Jul 2024
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 September 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Resolution
20 April 2018
RESOLUTIONSResolutions
Incorporation Company
10 March 2018
NEWINCIncorporation