Background WavePink WaveYellow Wave

HACKETTHEALTHCARE LIMITED (11776089)

HACKETTHEALTHCARE LIMITED (11776089) is an active UK company. incorporated on 18 January 2019. with registered office in Swindon. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities and 1 other business activities. HACKETTHEALTHCARE LIMITED has been registered for 7 years. Current directors include RAHMAN, Asad-Ur, TUNMORE, Carly, TURTON, Simon.

Company Number
11776089
Status
active
Type
ltd
Incorporated
18 January 2019
Age
7 years
Address
Whitehill House 8 Windmill Hill Business Park, Swindon, SN5 6NX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
RAHMAN, Asad-Ur, TUNMORE, Carly, TURTON, Simon
SIC Codes
86230, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HACKETTHEALTHCARE LIMITED

HACKETTHEALTHCARE LIMITED is an active company incorporated on 18 January 2019 with the registered office located in Swindon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities and 1 other business activity. HACKETTHEALTHCARE LIMITED was registered 7 years ago.(SIC: 86230, 86900)

Status

active

Active since 7 years ago

Company No

11776089

LTD Company

Age

7 Years

Incorporated 18 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Whitehill House 8 Windmill Hill Business Park Whitehill Way Swindon, SN5 6NX,

Previous Addresses

Easton Manor Easton Royal Pewsey Wiltshire SN9 5LZ England
From: 21 June 2022To: 4 May 2023
Lea Cottage the Chase Ringwood Hampshire BH24 2AN England
From: 23 January 2019To: 21 June 2022
Lea Cottage the Chase Ringwood Hampshure BH24 2AN England
From: 23 January 2019To: 23 January 2019
1a Kingsburys Lane Ringwood Hampshire BH24 1EL United Kingdom
From: 18 January 2019To: 23 January 2019
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
New Owner
Apr 19
Director Joined
Apr 19
Director Left
Jan 22
Owner Exit
Jan 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

RAHMAN, Asad-Ur

Active
8 Windmill Hill Business Park, SwindonSN5 6NX
Born February 1991
Director
Appointed 01 Jul 2025

TUNMORE, Carly

Active
8 Windmill Hill Business Park, SwindonSN5 6NX
Born March 1979
Director
Appointed 23 Dec 2024

TURTON, Simon

Active
8 Windmill Hill Business Park, SwindonSN5 6NX
Born June 1967
Director
Appointed 20 Jun 2022

HACKETT, Susan Elizabeth

Resigned
Easton Royal, PewseySN9 5LZ
Secretary
Appointed 01 Dec 2021
Resigned 20 Jun 2022

CARNEY-HOLLIDAY, Sarah Clare

Resigned
8 Windmill Hill Business Park, SwindonSN5 6NX
Born June 1985
Director
Appointed 20 Jun 2022
Resigned 23 Dec 2024

FENN, Andrew Kevin, Dr

Resigned
8 Windmill Hill Business Park, SwindonSN5 6NX
Born March 1958
Director
Appointed 20 Jun 2022
Resigned 01 Jul 2025

HACKETT, Stephen Brian, Dr

Resigned
Easton Royal, PewseySN9 5LZ
Born February 1965
Director
Appointed 18 Jan 2019
Resigned 20 Jun 2022

HACKETT, Susan Elizabeth

Resigned
The Chase, RingwoodBH24 2AN
Born November 1966
Director
Appointed 06 Apr 2019
Resigned 30 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
Easton Royal, PewseySN9 5LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2022

Mrs Susan Elizabeth Hackett

Ceased
The Chase, RingwoodBH24 2AN
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2019
Ceased 30 Jan 2022

Dr Stephen Brian Hackett

Ceased
Easton Royal, PewseySN9 5LZ
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jan 2019
Ceased 20 Jun 2022
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2023
AAAnnual Accounts
Legacy
15 December 2023
PARENT_ACCPARENT_ACC
Legacy
15 December 2023
GUARANTEE2GUARANTEE2
Legacy
15 December 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
6 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 October 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
30 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
8 April 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Incorporation Company
18 January 2019
NEWINCIncorporation