Background WavePink WaveYellow Wave

CONNECTED CARE HOLDINGS LIMITED (14247664)

CONNECTED CARE HOLDINGS LIMITED (14247664) is an active UK company. incorporated on 21 July 2022. with registered office in Guildford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CONNECTED CARE HOLDINGS LIMITED has been registered for 3 years. Current directors include HOLGATE, Nicholas James, PAPWORTH, Jonathan, ROURKE, Matthew Joseph and 1 others.

Company Number
14247664
Status
active
Type
ltd
Incorporated
21 July 2022
Age
3 years
Address
Saxon House, Guildford, GU1 4SY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOLGATE, Nicholas James, PAPWORTH, Jonathan, ROURKE, Matthew Joseph, WOOLLEY, Christopher James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECTED CARE HOLDINGS LIMITED

CONNECTED CARE HOLDINGS LIMITED is an active company incorporated on 21 July 2022 with the registered office located in Guildford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CONNECTED CARE HOLDINGS LIMITED was registered 3 years ago.(SIC: 99999)

Status

active

Active since 3 years ago

Company No

14247664

LTD Company

Age

3 Years

Incorporated 21 July 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

PROJECT POLAR TOPCO LIMITED
From: 7 September 2022To: 27 October 2023
AGHOCO 2200 LIMITED
From: 21 July 2022To: 7 September 2022
Contact
Address

Saxon House 3 Onslow Street Guildford, GU1 4SY,

Previous Addresses

30 New Road Brighton East Sussex BN1 1BN United Kingdom
From: 9 September 2022To: 31 January 2024
One St Peter's Square Manchester M2 3DE United Kingdom
From: 21 July 2022To: 9 September 2022
Timeline

30 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jul 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Share Issue
Sept 22
Loan Secured
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Apr 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Funding Round
Jan 24
Funding Round
Jun 24
Director Joined
Feb 25
Funding Round
May 25
Capital Update
Oct 25
Loan Secured
Jan 26
Director Left
Jan 26
Capital Update
Jan 26
Loan Cleared
Jan 26
10
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HOLGATE, Nicholas James

Active
3 Onslow Street, GuildfordGU1 4SY
Born December 1974
Director
Appointed 11 Feb 2025

PAPWORTH, Jonathan

Active
3 Onslow Street, GuildfordGU1 4SY
Born May 1959
Director
Appointed 29 Sept 2022

ROURKE, Matthew Joseph

Active
3 Onslow Street, GuildfordGU1 4SY
Born September 1971
Director
Appointed 07 Sept 2022

WOOLLEY, Christopher James

Active
3 Onslow Street, GuildfordGU1 4SY
Born September 1979
Director
Appointed 29 Sept 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 21 Jul 2022
Resigned 07 Sept 2022

COLES, Andrew

Resigned
New Road, BrightonBN1 1BN
Born April 1978
Director
Appointed 29 Sept 2022
Resigned 22 Sept 2023

HARRIS, Stephen

Resigned
New Road, BrightonBN1 1BN
Born September 1986
Director
Appointed 09 Nov 2022
Resigned 20 Sept 2023

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 21 Jul 2022
Resigned 07 Sept 2022

JARDEVALL, Johan

Resigned
3 Onslow Street, GuildfordGU1 4SY
Born November 1973
Director
Appointed 01 Nov 2023
Resigned 14 Jan 2026

JONES, Russell William

Resigned
New Road, BrightonBN1 1BN
Born September 1994
Director
Appointed 07 Sept 2022
Resigned 09 Nov 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 21 Jul 2022
Resigned 07 Sept 2022

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 21 Jul 2022
Resigned 07 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
New Road, BrightonBN1 1BN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Sept 2022
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2022
Ceased 09 Sept 2022
Fundings
Financials
Latest Activities

Filing History

76

Resolution
30 January 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 January 2026
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
17 January 2026
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
16 January 2026
SH19Statement of Capital
Legacy
16 January 2026
SH20SH20
Legacy
16 January 2026
CAP-SSCAP-SS
Resolution
16 January 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Memorandum Articles
9 January 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
Memorandum Articles
9 January 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2026
MR01Registration of a Charge
Resolution
20 November 2025
RESOLUTIONSResolutions
Memorandum Articles
20 November 2025
MAMA
Capital Statement Capital Company With Date Currency Figure
17 October 2025
SH19Statement of Capital
Resolution
17 October 2025
RESOLUTIONSResolutions
Legacy
16 October 2025
CAP-SSCAP-SS
Legacy
16 October 2025
SH20SH20
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Resolution
9 May 2025
RESOLUTIONSResolutions
Memorandum Articles
9 May 2025
MAMA
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Change To A Person With Significant Control
10 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Resolution
16 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Memorandum Articles
16 January 2024
MAMA
Resolution
16 January 2024
RESOLUTIONSResolutions
Resolution
16 January 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Certificate Change Of Name Company
27 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
9 October 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 April 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 April 2023
RP04SH01RP04SH01
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Resolution
6 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Change To A Person With Significant Control
26 January 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
29 November 2022
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Resolution
19 October 2022
RESOLUTIONSResolutions
Memorandum Articles
19 October 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Resolution
15 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 September 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
9 September 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 September 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 July 2022
NEWINCIncorporation