Background WavePink WaveYellow Wave

HEALTHSENSE SOLUTIONS LTD (12455987)

HEALTHSENSE SOLUTIONS LTD (12455987) is an active UK company. incorporated on 11 February 2020. with registered office in Basildon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HEALTHSENSE SOLUTIONS LTD has been registered for 6 years. Current directors include NACHEVA, Teodora Lyubomirova.

Company Number
12455987
Status
active
Type
ltd
Incorporated
11 February 2020
Age
6 years
Address
43 Misley Path Mistley Path, Basildon, SS16 4AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NACHEVA, Teodora Lyubomirova
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHSENSE SOLUTIONS LTD

HEALTHSENSE SOLUTIONS LTD is an active company incorporated on 11 February 2020 with the registered office located in Basildon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HEALTHSENSE SOLUTIONS LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12455987

LTD Company

Age

6 Years

Incorporated 11 February 2020

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 11 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

SYCAMORE UNIVERSAL HEATHCARE LTD
From: 14 April 2021To: 16 November 2021
SYCAMORE UNIVERSAL ESTATES LTD
From: 11 February 2020To: 14 April 2021
Contact
Address

43 Misley Path Mistley Path Basildon, SS16 4AW,

Previous Addresses

Harmsworth House 13-15 Bouverie Street London EC4Y 8DP England
From: 13 August 2024To: 6 May 2025
Office One 1 Coldbath Square London Farringdon EC1R 5HL England
From: 25 April 2022To: 13 August 2024
43 Mistley Path Basildon SS16 4AW England
From: 11 February 2020To: 25 April 2022
Timeline

20 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Share Issue
Nov 21
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Dec 22
Funding Round
Jan 23
Director Joined
Mar 23
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Jan 24
Director Left
Jun 24
Director Left
Jan 25
Director Left
Jul 25
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

NACHEVA, Teodora Lyubomirova

Active
Mistley Path, BasildonSS16 4AW
Secretary
Appointed 08 Nov 2021

NACHEVA, Teodora Lyubomirova

Active
Mistley Path, BasildonSS16 4AW
Born July 1982
Director
Appointed 08 Nov 2021

AL-MARAYATI, Sherif

Resigned
Hornby Court, LondonNW10 2AZ
Born August 1985
Director
Appointed 08 Nov 2021
Resigned 12 Jul 2022

AMBATZIS, Nicholas

Resigned
Saxon Drive, LondonW3 0NS
Born May 1977
Director
Appointed 08 Nov 2021
Resigned 02 Jul 2022

BECK, Helen

Resigned
Church Lane, ThetfordIP24 2NB
Born November 1959
Director
Appointed 03 Jun 2023
Resigned 10 Jun 2024

BRANT, Robert Eric

Resigned
Wellington Road, NewarkNG24 1NJ
Born May 1956
Director
Appointed 08 Nov 2021
Resigned 31 Jan 2024

GODBOLE, Prasad Purushottam

Resigned
High Storrs Drive, SheffieldS11 7LN
Born February 1966
Director
Appointed 08 Nov 2021
Resigned 12 Jul 2022

KOLEV, Iavor Valeriev

Resigned
Mistley Path, BasildonSS16 4AW
Born July 1979
Director
Appointed 11 Feb 2020
Resigned 21 Jul 2025

MACDONALD, Lucinda Jane

Resigned
Strathville Road, LondonSW18 4QR
Born August 1979
Director
Appointed 23 Dec 2022
Resigned 22 Jun 2023

REPTON, Ian David

Resigned
Old Hill, WokingGU22 0DF
Born June 1974
Director
Appointed 23 Mar 2023
Resigned 14 Jan 2025

Persons with significant control

1

Mr Iavor Valeriev Kolev

Active
Mistley Path, BasildonSS16 4AW
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2020
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
11 February 2026
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With Updates
2 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2023
AP01Appointment of Director
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Memorandum Articles
1 December 2021
MAMA
Resolution
1 December 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 November 2021
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
16 November 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 November 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Resolution
14 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Incorporation Company
11 February 2020
NEWINCIncorporation