Background WavePink WaveYellow Wave

HEALTHCARE COPILOT LIMITED (15000759)

HEALTHCARE COPILOT LIMITED (15000759) is an active UK company. incorporated on 13 July 2023. with registered office in Stansted. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. HEALTHCARE COPILOT LIMITED has been registered for 2 years. Current directors include COSTELLO, Jennifer Lynn Houston, HARRIS, Lisa Anne, MAW, William Joseph Naylor and 2 others.

Company Number
15000759
Status
active
Type
ltd
Incorporated
13 July 2023
Age
2 years
Address
Insight House Riverside Business Park, Stansted, CM24 8PL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COSTELLO, Jennifer Lynn Houston, HARRIS, Lisa Anne, MAW, William Joseph Naylor, PICKERING, Jonathan, SMITH, Robert Aaron
SIC Codes
62012, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCARE COPILOT LIMITED

HEALTHCARE COPILOT LIMITED is an active company incorporated on 13 July 2023 with the registered office located in Stansted. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. HEALTHCARE COPILOT LIMITED was registered 2 years ago.(SIC: 62012, 74909)

Status

active

Active since 2 years ago

Company No

15000759

LTD Company

Age

2 Years

Incorporated 13 July 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 July 2025 (9 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

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

HEALTHCARE DIGITAL TWIN LTD
From: 13 July 2023To: 30 October 2025
Contact
Address

Insight House Riverside Business Park Stoney Common Road Stansted, CM24 8PL,

Previous Addresses

The Croft Green Lane Colchester Essex CO7 7PD United Kingdom
From: 13 July 2023To: 16 October 2025
Timeline

20 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Funding Round
Oct 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Mar 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

INSIGHT NOMINEES LTD

Active
Riverside Business Park, StanstedCM24 8PL
Corporate secretary
Appointed 10 Oct 2025

COSTELLO, Jennifer Lynn Houston

Active
Riverside Business Park, StanstedCM24 8PL
Born January 1969
Director
Appointed 10 Oct 2025

HARRIS, Lisa Anne

Active
Riverside Business Park, StanstedCM24 8PL
Born October 1985
Director
Appointed 10 Oct 2025

MAW, William Joseph Naylor

Active
Riverside Business Park, StanstedCM24 8PL
Born March 1984
Director
Appointed 15 Jan 2024

PICKERING, Jonathan

Active
Riverside Business Park, StanstedCM24 8PL
Born August 1973
Director
Appointed 10 Oct 2025

SMITH, Robert Aaron

Active
Riverside Business Park, StanstedCM24 8PL
Born July 1977
Director
Appointed 13 Jul 2023

BOAM, Stephen James

Resigned
Riverside Business Park, StanstedCM24 8PL
Born May 1975
Director
Appointed 15 Jan 2024
Resigned 10 Oct 2025

GREENWOOD, Roger Keith

Resigned
Riverside Business Park, StanstedCM24 8PL
Born June 1966
Director
Appointed 15 Jan 2024
Resigned 10 Oct 2025

HARVEY, Ruaraidh Joseph Naylor

Resigned
Riverside Business Park, StanstedCM24 8PL
Born March 1963
Director
Appointed 15 Jan 2024
Resigned 10 Oct 2025

JONES, Darren Raymond

Resigned
Riverside Business Park, StanstedCM24 8PL
Born May 1971
Director
Appointed 15 Jan 2024
Resigned 10 Oct 2025

SMITH, Ian David

Resigned
Riverside Business Park, StanstedCM24 8PL
Born June 1968
Director
Appointed 15 Jan 2024
Resigned 10 Oct 2025

SMITH, Sharon Louise

Resigned
Riverside Business Park, StanstedCM24 8PL
Born January 1973
Director
Appointed 15 Jan 2024
Resigned 10 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Riverside Business Park, StanstedCM24 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2025

Mr Robert Aaron Smith

Ceased
Green Lane, ColchesterCO7 7PD
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2023
Ceased 15 Jan 2024
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 November 2025
PSC09Update to PSC Statements
Certificate Change Of Name Company
30 October 2025
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
27 October 2025
MAMA
Resolution
27 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 October 2025
AP04Appointment of Corporate Secretary
Resolution
1 September 2025
RESOLUTIONSResolutions
Legacy
21 August 2025
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Resolution
20 March 2024
RESOLUTIONSResolutions
Memorandum Articles
20 March 2024
MAMA
Notification Of A Person With Significant Control Statement
18 March 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Capital Allotment Shares
8 October 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
13 July 2023
NEWINCIncorporation