Background WavePink WaveYellow Wave

HEALTH CONNECT GLOBAL LIMITED (12574876)

HEALTH CONNECT GLOBAL LIMITED (12574876) is an active UK company. incorporated on 28 April 2020. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HEALTH CONNECT GLOBAL LIMITED has been registered for 5 years. Current directors include KYLE, Ruth Elizabeth, MOODLEY, Devan, Dr.

Company Number
12574876
Status
active
Type
ltd
Incorporated
28 April 2020
Age
5 years
Address
Park Gates Bury New Road, Manchester, M25 0JW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
KYLE, Ruth Elizabeth, MOODLEY, Devan, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH CONNECT GLOBAL LIMITED

HEALTH CONNECT GLOBAL LIMITED is an active company incorporated on 28 April 2020 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HEALTH CONNECT GLOBAL LIMITED was registered 5 years ago.(SIC: 86900)

Status

active

Active since 5 years ago

Company No

12574876

LTD Company

Age

5 Years

Incorporated 28 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 21 April 2027
For period ending 7 April 2027
Contact
Address

Park Gates Bury New Road Prestwich Manchester, M25 0JW,

Previous Addresses

94 London Road Leicester LE2 0QS England
From: 21 August 2020To: 28 October 2020
9 Yealand Avenue Stockport SK4 2PX England
From: 28 April 2020To: 21 August 2020
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Share Issue
Mar 23
Funding Round
Apr 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Feb 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Feb 25
Funding Round
Apr 25
Funding Round
Sept 25
Funding Round
Sept 25
5
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MOODLEY, Devan, Dr

Active
London Road, LeicesterLE2 0QS
Secretary
Appointed 28 Apr 2020

KYLE, Ruth Elizabeth

Active
Bury New Road, ManchesterM25 0JW
Born July 1990
Director
Appointed 01 Jan 2025

MOODLEY, Devan, Dr

Active
London Road, LeicesterLE2 0QS
Born January 1973
Director
Appointed 28 Apr 2020

ALEXANDER, Helen Jane

Resigned
Bury New Road, ManchesterM25 0JW
Born September 1979
Director
Appointed 08 Aug 2023
Resigned 19 Sept 2024

KHAWAJA, Shazia Sabrina

Resigned
Bury New Road, ManchesterM25 0JW
Born September 1978
Director
Appointed 08 Aug 2023
Resigned 14 Oct 2024

MCKENZIE, Richard William James

Resigned
Bury New Road, ManchesterM25 0JW
Born February 1965
Director
Appointed 08 Aug 2023
Resigned 14 Feb 2024

Persons with significant control

1

Dr Devan Moodley

Active
London Road, LeicesterLE2 0QS
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Apr 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
18 September 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Confirmation Statement
7 April 2025
CS01Confirmation Statement
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
19 April 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
28 March 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
21 August 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Incorporation Company
28 April 2020
NEWINCIncorporation