Background WavePink WaveYellow Wave

ZX STRATEGIC HEALTHCARE LIMITED (12497478)

ZX STRATEGIC HEALTHCARE LIMITED (12497478) is an active UK company. incorporated on 4 March 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ZX STRATEGIC HEALTHCARE LIMITED has been registered for 6 years. Current directors include COOPER, Martin James, FAULKNER, Adam Stuart.

Company Number
12497478
Status
active
Type
ltd
Incorporated
4 March 2020
Age
6 years
Address
46 Curzon Street, London, W1J 7UH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOPER, Martin James, FAULKNER, Adam Stuart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZX STRATEGIC HEALTHCARE LIMITED

ZX STRATEGIC HEALTHCARE LIMITED is an active company incorporated on 4 March 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ZX STRATEGIC HEALTHCARE LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12497478

LTD Company

Age

6 Years

Incorporated 4 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

ZX HEALTHCARE LIMITED
From: 1 November 2023To: 2 November 2023
URBAN VILLAGE HEALTHCARE LIMITED
From: 22 July 2021To: 1 November 2023
CURA SALUTIS HOLDINGS LIMITED
From: 4 March 2020To: 22 July 2021
Contact
Address

46 Curzon Street London, W1J 7UH,

Previous Addresses

Unit 7 Midland Drive Sutton Coldfield B72 1TX England
From: 4 March 2020To: 28 April 2023
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Jul 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Secured
May 23
Loan Secured
Aug 23
Loan Secured
Oct 23
Director Left
Oct 23
Director Joined
May 24
Loan Cleared
Nov 25
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COOPER, Martin James

Active
Curzon Street, LondonW1J 7UH
Secretary
Appointed 01 May 2024

COOPER, Martin James

Active
Curzon Street, LondonW1J 7UH
Born September 1979
Director
Appointed 01 May 2024

FAULKNER, Adam Stuart

Active
Curzon Street, LondonW1J 7UH
Born July 1988
Director
Appointed 22 Jul 2021

SELLMAN, Nicholas James

Resigned
Curzon Street, LondonW1J 7UH
Born January 1981
Director
Appointed 04 Mar 2020
Resigned 07 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
Curzon Street, LondonW1J 7UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Oct 2021
Waterloo Road, WolverhamptonWV1 4DG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jul 2021
Ceased 21 Oct 2021
Hubert Street, BirminghamB6 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2020
Ceased 21 Oct 2021
Fundings
Financials
Latest Activities

Filing History

36

Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
2 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Resolution
2 November 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 November 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 November 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
25 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Resolution
22 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 July 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Incorporation Company
4 March 2020
NEWINCIncorporation