Background WavePink WaveYellow Wave

HEALTHCO INVESTMENT SOLUTIONS LTD (16383093)

HEALTHCO INVESTMENT SOLUTIONS LTD (16383093) is an active UK company. incorporated on 11 April 2025. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HEALTHCO INVESTMENT SOLUTIONS LTD has been registered for 0 years. Current directors include BAHADUR, Tushar Jain.

Company Number
16383093
Status
active
Type
ltd
Incorporated
11 April 2025
Age
0 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAHADUR, Tushar Jain
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHCO INVESTMENT SOLUTIONS LTD

HEALTHCO INVESTMENT SOLUTIONS LTD is an active company incorporated on 11 April 2025 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HEALTHCO INVESTMENT SOLUTIONS LTD was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16383093

LTD Company

Age

N/A Years

Incorporated 11 April 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 30 September 2026
Period: 11 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to N/A

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Timeline

10 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Apr 25
Owner Exit
Jul 25
Loan Secured
Aug 25
Funding Round
Sept 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PODBURY, Benjamin James

Active
Fannin House, Leopardstown
Secretary
Appointed 30 Mar 2026

BAHADUR, Tushar Jain

Active
1 Ashley Road, AltrinchamWA14 2DT
Born January 1986
Director
Appointed 12 Mar 2026

DERROUICHE, Abdelkader

Resigned
1 Hooper’S Court, LondonSW3 1AF
Born March 1982
Director
Appointed 11 Apr 2025
Resigned 12 Mar 2026

DEVAUX, Anne-Catherine Jeanne Raymonde

Resigned
1 Hooper’S Court, LondonSW3 1AF
Born June 1987
Director
Appointed 11 Apr 2025
Resigned 12 Mar 2026

JOSHI, Krishna

Resigned
1 Hooper’S Court, LondonSW3 1AF
Born March 1994
Director
Appointed 11 Apr 2025
Resigned 12 Mar 2026

MAESTRONI, Roberto

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1975
Director
Appointed 12 Mar 2026
Resigned 12 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jul 2025
1 Hooper’S Court, LondonSW3 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2025
Ceased 07 Jul 2025
Fundings
Financials
Latest Activities

Filing History

14

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 November 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
16 May 2025
AA01Change of Accounting Reference Date
Incorporation Company
11 April 2025
NEWINCIncorporation