Background WavePink WaveYellow Wave

MARTELLO TOWER HEALTHCARE (UK) LIMITED (12596696)

MARTELLO TOWER HEALTHCARE (UK) LIMITED (12596696) is an active UK company. incorporated on 12 May 2020. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. MARTELLO TOWER HEALTHCARE (UK) LIMITED has been registered for 5 years. Current directors include HARDMAN, Gary, LEECH, Grant St John.

Company Number
12596696
Status
active
Type
ltd
Incorporated
12 May 2020
Age
5 years
Address
Merchant Chambers, Sheffield, S2 4HJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
HARDMAN, Gary, LEECH, Grant St John
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTELLO TOWER HEALTHCARE (UK) LIMITED

MARTELLO TOWER HEALTHCARE (UK) LIMITED is an active company incorporated on 12 May 2020 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. MARTELLO TOWER HEALTHCARE (UK) LIMITED was registered 5 years ago.(SIC: 88100)

Status

active

Active since 5 years ago

Company No

12596696

LTD Company

Age

5 Years

Incorporated 12 May 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 November 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Merchant Chambers London Road Sheffield, S2 4HJ,

Previous Addresses

Stables Cottage Sutton Road Llandow Cowbridge CF71 7PA Wales
From: 12 May 2020To: 12 July 2022
Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Funding Round
Oct 22
Director Left
Feb 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHETTIK, Marlin

Active
Wicklow Heights, Wicklow Town
Secretary
Appointed 01 Jun 2021

HARDMAN, Gary

Active
Wallingwells Hall, WorksopS81 8BY
Born March 1966
Director
Appointed 03 Apr 2021

LEECH, Grant St John

Active
Leeson Street Upper, Dublin 4DO4P 3F6
Born April 1979
Director
Appointed 12 May 2020

DEWEY, Rupert, Sir

Resigned
Wellow, BathBA2 8PU
Born March 1953
Director
Appointed 03 Apr 2021
Resigned 13 Feb 2024

DRAGE, Karl John

Resigned
Oak Lane, CoventryCV5 9BY
Born August 1972
Director
Appointed 12 May 2020
Resigned 03 Jul 2022

FRANK, Paul Andrew

Resigned
Ridge View Drive, HuddersfieldHD2 2EX
Born September 1956
Director
Appointed 02 Apr 2021
Resigned 06 Jul 2022

SPILL, Stephen Brian

Resigned
London Road, SheffieldS2 4HJ
Born November 1956
Director
Appointed 12 May 2020
Resigned 11 Jul 2022

Persons with significant control

2

217 Portobello, SheffieldS1 4DP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2022

Mr Grant St John Leech

Active
Leeson Street Upper, Dublin 4DO4P 3F6
Born April 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 May 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Memorandum Articles
2 November 2022
MAMA
Resolution
2 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
31 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 December 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
14 June 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Incorporation Company
12 May 2020
NEWINCIncorporation