Background WavePink WaveYellow Wave

HUDDERSFIELD UNIVERSITY HEALTH CENTRE LIMITED (14128063)

HUDDERSFIELD UNIVERSITY HEALTH CENTRE LIMITED (14128063) is an active UK company. incorporated on 24 May 2022. with registered office in Huddersfield. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. HUDDERSFIELD UNIVERSITY HEALTH CENTRE LIMITED has been registered for 3 years. Current directors include LANCASTER, Emily Jane, RASAKUMARAN, Shanthakumar, Dr, THOMAS, Julia Frances, Dr.

Company Number
14128063
Status
active
Type
ltd
Incorporated
24 May 2022
Age
3 years
Address
The University Health Centre, Huddersfield, HD1 3AL
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
LANCASTER, Emily Jane, RASAKUMARAN, Shanthakumar, Dr, THOMAS, Julia Frances, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUDDERSFIELD UNIVERSITY HEALTH CENTRE LIMITED

HUDDERSFIELD UNIVERSITY HEALTH CENTRE LIMITED is an active company incorporated on 24 May 2022 with the registered office located in Huddersfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. HUDDERSFIELD UNIVERSITY HEALTH CENTRE LIMITED was registered 3 years ago.(SIC: 86210)

Status

active

Active since 3 years ago

Company No

14128063

LTD Company

Age

3 Years

Incorporated 24 May 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

The University Health Centre 12 Sand Street Huddersfield, HD1 3AL,

Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Director Left
Aug 24
Funding Round
Aug 24
Director Joined
Aug 24
New Owner
Apr 25
Owner Exit
Apr 25
Capital Update
Dec 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LANCASTER, Emily Jane

Active
12 Sand Street, HuddersfieldHD1 3AL
Born January 1990
Director
Appointed 01 Apr 2024

RASAKUMARAN, Shanthakumar, Dr

Active
12 Sand Street, HuddersfieldHD1 3AL
Born October 1976
Director
Appointed 24 May 2022

THOMAS, Julia Frances, Dr

Active
12 Sand Street, HuddersfieldHD1 3AL
Born April 1975
Director
Appointed 24 May 2022

MOUNSEY, Nicola Lesley, Dr

Resigned
12 Sand Street, HuddersfieldHD1 3AL
Born December 1971
Director
Appointed 24 May 2022
Resigned 31 Mar 2024

Persons with significant control

4

3 Active
1 Ceased

Emily Jane Lancaster

Active
12 Sand Street, HuddersfieldHD1 3AL
Born January 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2024

Dr Nicola Lesley Mounsey

Ceased
12 Sand Street, HuddersfieldHD1 3AL
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2022
Ceased 27 Mar 2025

Dr Julia Frances Thomas

Active
12 Sand Street, HuddersfieldHD1 3AL
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2022

Dr Shanthakumar Rasakumaran

Active
12 Sand Street, HuddersfieldHD1 3AL
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2022
Fundings
Financials
Latest Activities

Filing History

24

Resolution
8 January 2026
RESOLUTIONSResolutions
Memorandum Articles
8 January 2026
MAMA
Capital Statement Capital Company With Date Currency Figure
29 December 2025
SH19Statement of Capital
Legacy
29 December 2025
SH20SH20
Legacy
29 December 2025
CAP-SSCAP-SS
Resolution
29 December 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
5 December 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Legacy
13 November 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Incorporation Company
24 May 2022
NEWINCIncorporation