Background WavePink WaveYellow Wave

LIBERTATEM HEALTHCARE HOLDINGS LTD (11539989)

LIBERTATEM HEALTHCARE HOLDINGS LTD (11539989) is an active UK company. incorporated on 28 August 2018. 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 HOLDINGS LTD has been registered for 7 years. Current directors include COLE, David John, LEE, John Michael, MILLER, Alistair Mckenzie.

Company Number
11539989
Status
active
Type
ltd
Incorporated
28 August 2018
Age
7 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, 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 HOLDINGS LTD

LIBERTATEM HEALTHCARE HOLDINGS LTD is an active company incorporated on 28 August 2018 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 HOLDINGS LTD was registered 7 years ago.(SIC: 86900)

Status

active

Active since 7 years ago

Company No

11539989

LTD Company

Age

7 Years

Incorporated 28 August 2018

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

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 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
19C Commercial Road Eastbourne BN21 3XE United Kingdom
From: 28 August 2018To: 5 June 2023
Timeline

23 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Oct 18
Capital Reduction
Oct 19
Share Buyback
Nov 19
Owner Exit
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Loan Secured
Aug 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Nov 23
Director Joined
Jun 24
Loan Secured
Apr 25
Capital Update
Jan 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
4
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COLE, David John

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

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
Commercial Road, EastbourneBN21 3XE
Born January 1973
Director
Appointed 28 Aug 2018
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
Commercial Road, EastbourneBN21 3XE
Born January 1982
Director
Appointed 28 Aug 2018
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
Commercial Road, EastbourneBN21 3XE
Born March 1977
Director
Appointed 28 Aug 2018
Resigned 01 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
Ground Floor 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 01 Aug 2022

Mr Graham Pope

Ceased
Commercial Road, EastbourneBN21 3XE
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2018
Ceased 01 Aug 2022

Mr Daniel Thomas Johnson

Ceased
Commercial Road, EastbourneBN21 3XE
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2018
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

64

Change Account Reference Date Company Current Shortened
30 March 2026
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Legacy
27 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 January 2026
SH19Statement of Capital
Legacy
27 January 2026
CAP-SSCAP-SS
Resolution
27 January 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 September 2025
RP04CS01RP04CS01
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
Move Registers To Sail Company With New Address
20 December 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 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
26 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
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
29 August 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
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
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
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
Notification Of A Person With Significant Control
2 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
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
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
9 December 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 December 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
9 December 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 November 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 October 2019
SH06Cancellation of Shares
Resolution
29 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 August 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
28 May 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 October 2018
SH01Allotment of Shares
Incorporation Company
28 August 2018
NEWINCIncorporation