Background WavePink WaveYellow Wave

HEALTHCARE PARTNERS HOLDINGS LIMITED (13501816)

HEALTHCARE PARTNERS HOLDINGS LIMITED (13501816) is an active UK company. incorporated on 8 July 2021. with registered office in Uttoxeter. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. HEALTHCARE PARTNERS HOLDINGS LIMITED has been registered for 4 years. Current directors include BALIYAN, Shashi Kant, DARCH, Richard, ROBERTS, David Charles.

Company Number
13501816
Status
active
Type
ltd
Incorporated
8 July 2021
Age
4 years
Address
Office Accommodation School House Farm, Uttoxeter Road, Uttoxeter, ST14 5EA
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BALIYAN, Shashi Kant, DARCH, Richard, ROBERTS, David Charles
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCARE PARTNERS HOLDINGS LIMITED

HEALTHCARE PARTNERS HOLDINGS LIMITED is an active company incorporated on 8 July 2021 with the registered office located in Uttoxeter. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. HEALTHCARE PARTNERS HOLDINGS LIMITED was registered 4 years ago.(SIC: 86220)

Status

active

Active since 4 years ago

Company No

13501816

LTD Company

Age

4 Years

Incorporated 8 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

INFRACARE DIAGNOSTICS LIMITED
From: 8 July 2021To: 12 November 2021
Contact
Address

Office Accommodation School House Farm, Uttoxeter Road Beamshurst Uttoxeter, ST14 5EA,

Previous Addresses

Suite 5 Anson Court Horninglow Street Burton on Trent Staffordshire DE14 1NG England
From: 12 October 2023To: 6 March 2025
5 Gadwall Close South Cerney Cirencester GL7 5XG England
From: 8 July 2021To: 12 October 2023
Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jul 21
New Owner
Oct 22
New Owner
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
Jul 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BALIYAN, Shashi Kant

Active
School House Farm, Uttoxeter Road, UttoxeterST14 5EA
Born September 1974
Director
Appointed 28 Sept 2022

DARCH, Richard

Active
School House Farm, Uttoxeter Road, UttoxeterST14 5EA
Born December 1961
Director
Appointed 28 Sept 2022

ROBERTS, David Charles

Active
School House Farm, Uttoxeter Road, UttoexterST14 5EA
Born August 1964
Director
Appointed 08 Jul 2021

Persons with significant control

4

Dr Seema Baliyan

Active
School House Farm, Uttoxeter Road, UttoxeterST14 5EA
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2022

Mr Shashi Kant Baliyan

Active
School House Farm, Uttoxeter Road, UttoxeterST14 5EA
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2022

Mr David Charles Roberts

Active
School House Farm, Uttoxeter Road, UttoxeterST14 5EA
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jul 2021

Mr Richard Darch

Active
School House Farm, Uttoxeter Road, UttoxeterST14 5EA
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jul 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Memorandum Articles
7 October 2022
MAMA
Resolution
7 October 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
12 November 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 July 2021
NEWINCIncorporation