Background WavePink WaveYellow Wave

UK HEALTH CARE AGENCY LTD (13652808)

UK HEALTH CARE AGENCY LTD (13652808) is an active UK company. incorporated on 30 September 2021. with registered office in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. UK HEALTH CARE AGENCY LTD has been registered for 4 years. Current directors include BROWN, Lucas, ODUNJO, Victory Inioluwa.

Company Number
13652808
Status
active
Type
ltd
Incorporated
30 September 2021
Age
4 years
Address
Office 5, First Floor, Building No 1 Flag Business Centre, Flag Business Exchange, Peterborough, PE1 5TX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BROWN, Lucas, ODUNJO, Victory Inioluwa
SIC Codes
74909, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK HEALTH CARE AGENCY LTD

UK HEALTH CARE AGENCY LTD is an active company incorporated on 30 September 2021 with the registered office located in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. UK HEALTH CARE AGENCY LTD was registered 4 years ago.(SIC: 74909, 78200)

Status

active

Active since 4 years ago

Company No

13652808

LTD Company

Age

4 Years

Incorporated 30 September 2021

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 31 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Office 5, First Floor, Building No 1 Flag Business Centre, Flag Business Exchange Vicarage Farm Road, Peterborough, PE1 5TX,

Previous Addresses

, Office 21 Pinnacle House, Newark Road, Peterborough, Cambridgeshire, PE1 5YD, England
From: 2 June 2023To: 11 October 2024
, 46 st. Edmunds Walk Hampton Centre, Peterborough, PE7 8GQ, England
From: 5 May 2023To: 2 June 2023
, Pinnacle House Newark Road, Peterborough, PE1 5YD, England
From: 30 September 2021To: 5 May 2023
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Oct 21
Director Left
Oct 21
New Owner
Jan 22
Director Joined
Jan 22
Director Left
Jun 22
Owner Exit
Jun 22
Owner Exit
May 23
Director Left
May 23
Director Joined
Sept 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROWN, Lucas

Active
Flag Business Centre, Flag Business Exchange, PeterboroughPE1 5TX
Born December 1978
Director
Appointed 30 Sept 2021

ODUNJO, Victory Inioluwa

Active
Vicarage Farm Road, PeterboroughPE1 5TX
Born February 1991
Director
Appointed 28 Sept 2025

ABIOYE, Joshua Temitope

Resigned
Newark Road, PeterboroughPE1 5YD
Born June 1986
Director
Appointed 30 Sept 2021
Resigned 03 May 2023

FISHER, Babatunde

Resigned
Newark Road, PeterboroughPE1 5YD
Born June 1986
Director
Appointed 18 Jan 2022
Resigned 21 Jun 2022

FISHER, Babatunde

Resigned
Newark Road, PeterboroughPE1 5YD
Born June 1986
Director
Appointed 30 Sept 2021
Resigned 10 Oct 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Babatunde Fisher

Ceased
Newark Road, PeterboroughPE1 5YD
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 19 Jan 2022
Ceased 21 Jun 2022

Mr Joshua Temitope Abioye

Ceased
Newark Road, PeterboroughPE1 5YD
Born June 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 30 Sept 2021
Ceased 03 May 2023

Mr Babatunde Fisher

Ceased
Newark Road, PeterboroughPE1 5YD
Born June 1986

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Ceased 10 Oct 2021

Mr Lucas Brown

Active
Flag Business Centre, Flag Business Exchange, PeterboroughPE1 5TX
Born December 1978

Nature of Control

Significant influence or control
Notified 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

25

Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
19 January 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Incorporation Company
30 September 2021
NEWINCIncorporation