Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEALTHHERO SOLUTIONS LIMITED
Company Information for

HEALTHHERO SOLUTIONS LIMITED

10 UPPER BERKELEY STREET, LONDON, W1H 7PE,
Company Registration Number
03766413
Private Limited Company
Active

Company Overview

About Healthhero Solutions Ltd
HEALTHHERO SOLUTIONS LIMITED was founded on 1999-05-07 and has its registered office in London. The organisation's status is listed as "Active". Healthhero Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HEALTHHERO SOLUTIONS LIMITED
 
Legal Registered Office
10 UPPER BERKELEY STREET
LONDON
W1H 7PE
Other companies in GU34
 
Previous Names
HEALTHHERO SOLUTIONS UK LIMITED31/05/2021
MEDICAL SOLUTIONS UK LIMITED30/03/2021
Filing Information
Company Number 03766413
Company ID Number 03766413
Date formed 1999-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB427610409  
Last Datalog update: 2024-01-08 15:34:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTHHERO SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEALTHHERO SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN ROY COLE
Director 2017-05-25
PII KETVEL
Director 2017-05-25
EDWARD EDMUND RADKIEWICZ
Director 2017-05-25
BRUCE TRANTER
Director 1999-05-07
ELIZABETH JILL WALTON
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PARKER
Company Secretary 1999-05-07 2010-06-01
MICHAEL PARKER
Director 2007-06-01 2010-06-01
DANIEL JOHN DWYER
Nominated Secretary 1999-05-07 1999-05-07
BETTY JUNE DOYLE
Nominated Director 1999-05-07 1999-05-07
DANIEL JOHN DWYER
Nominated Director 1999-05-07 1999-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN ROY COLE GOODSHAPE UK LIMITED Director 2016-02-22 CURRENT 2004-11-26 Active
BRIAN ROY COLE ATTENDANCE MANAGER LTD Director 2016-02-22 CURRENT 2012-08-30 Active - Proposal to Strike off
BRIAN ROY COLE MYFIRSTCARE LIMITED Director 2016-02-22 CURRENT 2014-01-16 Active - Proposal to Strike off
BRIAN ROY COLE ACTIVE HEALTH PARTNERS LIMITED Director 2016-02-22 CURRENT 2003-02-28 Active - Proposal to Strike off
EDWARD EDMUND RADKIEWICZ GOODSHAPE UK GROUP LIMITED Director 2016-02-19 CURRENT 2015-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Transfer of shares 07/12/2023</ul>
2023-12-13Resolutions passed:<ul><li>Resolution Subscription agreement 01/12/2023</ul>
2023-11-22Change of details for Medsol Holding No.2 Limited as a person with significant control on 2023-11-22
2023-08-25CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-08-16FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2021-12-16FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-16FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2021-05-31RES15CHANGE OF COMPANY NAME 31/05/21
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PII KETVEL
2021-05-26AP01DIRECTOR APPOINTED MR RANJAN KUMAR SINGH
2021-03-30RES15CHANGE OF COMPANY NAME 30/03/21
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE TRANTER
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-08-15CH01Director's details changed for Elizabeth Jill Walton on 2018-08-15
2018-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-08-10PSC02Notification of Medsol Holding No.2 Limited as a person with significant control on 2017-05-25
2017-08-10PSC07CESSATION OF ELIZABETH JILL WALTON AS A PSC
2017-08-10PSC07CESSATION OF BRUCE TRANTER AS A PSC
2017-07-17AA01Current accounting period shortened from 31/05/18 TO 31/12/17
2017-06-12AP01DIRECTOR APPOINTED MR EDWARD EDMUND RADKIEWICZ
2017-06-12AP01DIRECTOR APPOINTED PII KETVEL
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM Atticus House 2 the Windmills Turk Street Alton Hampshire GU34 1EF
2017-06-12AP01DIRECTOR APPOINTED MR BRIAN ROY COLE
2017-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037664130005
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 60
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-03-02ANNOTATIONClarification
2017-03-02SH06Cancellation of shares. Statement of capital on 2010-06-01 GBP 60
2017-02-14RES13Resolutions passed:
  • Company auth to file revised forms SH03 & SH06 23/01/2017
  • Resolution of authority to purchase a number of shares
2017-02-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-02-09SH03Purchase of own shares
2017-02-09ANNOTATIONClarification
2017-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-11-03AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 60
2016-05-19AR0107/05/16 ANNUAL RETURN FULL LIST
2015-12-08AA31/05/15 TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 60
2015-05-22AR0107/05/15 FULL LIST
2015-02-02AA31/05/14 TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 60
2014-05-16AR0107/05/14 FULL LIST
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE TRANTER / 06/05/2014
2013-12-06AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-23AR0107/05/13 NO CHANGES
2013-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE TRANTER / 06/05/2013
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JILL WATSON / 06/05/2013
2012-11-12AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-23AR0107/05/12 FULL LIST
2012-02-10AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-31AR0107/05/11 FULL LIST
2010-12-14AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-21SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-21SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-15SH0615/06/10 STATEMENT OF CAPITAL GBP 60
2010-06-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-15SH0615/06/10 STATEMENT OF CAPITAL GBP 60
2010-06-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL PARKER
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER
2010-06-09AP01DIRECTOR APPOINTED ELIZABETH JILL WATSON
2010-05-28AR0107/05/10 NO CHANGES
2009-11-16AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-12-31AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-10363sRETURN MADE UP TO 07/05/08; CHANGE OF MEMBERS
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-07-11363sRETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS
2007-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-15363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-11-2288(2)RAD 01/10/05--------- £ SI 98@1=98 £ IC 2/100
2005-06-06363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-04-29287REGISTERED OFFICE CHANGED ON 29/04/05 FROM: PARK ROW HERRIARD BASINGSTOKE HAMPSHIRE RG25 2PL
2004-11-27395PARTICULARS OF MORTGAGE/CHARGE
2004-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-23363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-06-25363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-01-29395PARTICULARS OF MORTGAGE/CHARGE
2003-01-15395PARTICULARS OF MORTGAGE/CHARGE
2003-01-15395PARTICULARS OF MORTGAGE/CHARGE
2003-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-06-20363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-07-10287REGISTERED OFFICE CHANGED ON 10/07/01 FROM: PARK ROW HERRIARD PARK, HERRIARD BASINGSTOKE HAMPSHIRE RG25 2PL
2001-06-12363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2000-12-11AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-06-09363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
1999-05-18287REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-05-17288aNEW DIRECTOR APPOINTED
1999-05-17288bDIRECTOR RESIGNED
1999-05-17288aNEW SECRETARY APPOINTED
1999-05-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEALTHHERO SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEALTHHERO SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2004-11-27 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2001-11-30 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2001-11-30 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2001-09-07 Satisfied SKIPTON BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2013-05-31 £ 177,011
Creditors Due Within One Year 2012-05-31 £ 237,881

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEALTHHERO SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 163,522
Cash Bank In Hand 2012-05-31 £ 113,122
Current Assets 2013-05-31 £ 1,502,399
Current Assets 2012-05-31 £ 1,218,846
Debtors 2013-05-31 £ 37,261
Debtors 2012-05-31 £ 60,574
Shareholder Funds 2013-05-31 £ 1,377,333
Shareholder Funds 2012-05-31 £ 996,780
Tangible Fixed Assets 2013-05-31 £ 51,945
Tangible Fixed Assets 2012-05-31 £ 15,815

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEALTHHERO SOLUTIONS LIMITED registering or being granted any patents
Domain Names

HEALTHHERO SOLUTIONS LIMITED owns 1 domain names.

gp2u.co.uk  

Trademarks
We have not found any records of HEALTHHERO SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTHHERO SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as HEALTHHERO SOLUTIONS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where HEALTHHERO SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEALTHHERO SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEALTHHERO SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.