Background WavePink WaveYellow Wave

HEALTHCARE PORTFOLIO LTD (11794527)

HEALTHCARE PORTFOLIO LTD (11794527) is an active UK company. incorporated on 29 January 2019. with registered office in Staffordshire. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. HEALTHCARE PORTFOLIO LTD has been registered for 7 years. Current directors include MCGUINNESS, Francis James.

Company Number
11794527
Status
active
Type
ltd
Incorporated
29 January 2019
Age
7 years
Address
33 Wolverhampton Road, Staffordshire, WS1 1AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
MCGUINNESS, Francis James
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCARE PORTFOLIO LTD

HEALTHCARE PORTFOLIO LTD is an active company incorporated on 29 January 2019 with the registered office located in Staffordshire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. HEALTHCARE PORTFOLIO LTD was registered 7 years ago.(SIC: 87100)

Status

active

Active since 7 years ago

Company No

11794527

LTD Company

Age

7 Years

Incorporated 29 January 2019

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

33 Wolverhampton Road Cannock Staffordshire, WS1 1AP,

Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Apr 20
Loan Secured
Jan 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Sept 25
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MCGUINNESS, Francis James

Active
Village Road, CramlingtonNE23 2AJ
Born January 1959
Director
Appointed 06 Nov 2023

METCALFE, Paul William

Resigned
Wolverhampton Road, StaffordshireWS1 1AP
Born November 1963
Director
Appointed 29 Jan 2019
Resigned 10 Nov 2023

Persons with significant control

4

1 Active
3 Ceased
Wolverhampton Road, CannockWS11 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 01 Jul 2025
Wolverhampton Road, CannockWS11 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Feb 2022
Ceased 01 Jul 2025

Mr Paul William Metcalfe

Ceased
Wolverhampton Road, StaffordshireWS1 1AP
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jan 2019
Ceased 06 Feb 2022

Mr Mark Ellis

Ceased
Wolverhampton Road, StaffordshireWS1 1AP
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2019
Ceased 06 Feb 2022
Fundings
Financials
Latest Activities

Filing History

31

Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
1 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
2 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 February 2022
RESOLUTIONSResolutions
Memorandum Articles
1 February 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Incorporation Company
29 January 2019
NEWINCIncorporation