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

HEALTHCARE HOLDINGS PLC

BUCKINGHAM CORPORATE SERVICES LIMITED, 106 MOUNT STREET, LONDON, W1K 2TW,
Company Registration Number
04139245
Public Limited Company
Active

Company Overview

About Healthcare Holdings Plc
HEALTHCARE HOLDINGS PLC was founded on 2001-01-11 and has its registered office in London. The organisation's status is listed as "Active". Healthcare Holdings Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HEALTHCARE HOLDINGS PLC
 
Legal Registered Office
BUCKINGHAM CORPORATE SERVICES LIMITED
106 MOUNT STREET
LONDON
W1K 2TW
Other companies in W1K
 
Filing Information
Company Number 04139245
Company ID Number 04139245
Date formed 2001-01-11
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 30/11/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB886283672  
Last Datalog update: 2024-05-05 11:12:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTHCARE HOLDINGS PLC
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.
Companies with same name HEALTHCARE HOLDINGS PLC
The following companies were found which have the same name as HEALTHCARE HOLDINGS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEALTHCARE HOLDINGS UNLIMITED COMPANY 20 UPPER MOUNT STREET DUBLIN 2 Dissolved Company formed on the 1994-07-25
HEALTHCARE HOLDINGS LIMITED 50 La Colomberie St Helier Jersey JE2 4QB Live Company formed on the 1998-10-06
HEALTHCARE HOLDINGS, INC. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Permanently Revoked Company formed on the 2001-12-14
HEALTHCARE HOLDINGS GROUP, INC 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Default Company formed on the 2011-01-24
HEALTHCARE HOLDINGS PTY LTD NSW 2060 External administration (in receivership/liquidation Company formed on the 2009-10-13
Healthcare Holdings, Inc. 2710 Gateway Oaks Dr Ste 150N Sacramento CA 95833 Active Company formed on the 1978-04-26
HEALTHCARE HOLDINGS INC. LLC Default Company formed on the 2015-06-24
HEALTHCARE HOLDINGS, INC. 19 W FLAGLER ST MIAMI FL 33130 Inactive Company formed on the 1994-08-23
HEALTHCARE HOLDINGS, LLC 390 NORTH ORANGE AVENUE ORLANDO FL 32801 Inactive Company formed on the 2009-12-03
HEALTHCARE HOLDINGS, INC. 600 COMMUNITY DR C/O UBM INC 3RD FLOOR MANHASSET NY 11030 Forfeited Company formed on the 2004-12-15
HEALTHCARE HOLDINGS CANADA LIMITED Delaware Unknown
HEALTHCARE HOLDINGS LLC Delaware Unknown
HEALTHCARE HOLDINGS FUND LLC Delaware Unknown
HEALTHCARE HOLDINGS T LLC Delaware Unknown
HEALTHCARE HOLDINGS INC Delaware Unknown
HEALTHCARE HOLDINGS LLLP Georgia Unknown
HEALTHCARE HOLDINGS INCORPORATED New Jersey Unknown
HEALTHCARE HOLDINGS OF HACKENSACK LLC New Jersey Unknown
HEALTHCARE HOLDINGS LLC North Carolina Unknown
Healthcare Holdings LLC Connecticut Unknown

Company Officers of HEALTHCARE HOLDINGS PLC

Current Directors
Officer Role Date Appointed
BERNARD MICHAEL SUMNER
Company Secretary 2011-12-14
PHILLIP REEVES KNYGHT
Director 2018-07-12
BERNARD MICHAEL SUMNER
Director 2014-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MACGREGOR MACKENZIE
Director 2013-06-06 2018-06-28
NEIL MILLER
Director 2012-03-27 2015-02-01
SIMON GREGORY BARRELL
Director 2012-04-03 2013-04-01
ROBERT KEITH ALLEN
Director 2011-06-03 2012-04-03
MICHAEL HEWITT GREEN
Director 2011-06-03 2012-03-27
GRAHAM PHILIP MAY
Company Secretary 2011-06-03 2011-12-14
NICOLAS GREENSTONE
Company Secretary 2009-08-03 2011-06-03
NICOLAS DAVID ANTONY GREENSTONE
Director 2003-11-25 2011-06-03
WYNNE HURST WESTON-DAVIES
Director 2002-07-25 2011-06-03
SLC REGISTRARS LIMITED
Company Secretary 2007-04-02 2009-08-03
NICOLAS DAVID ANTONY GREENSTONE
Company Secretary 2006-06-23 2007-04-02
CHILIOGON SECRETARIES LIMITED
Company Secretary 2006-02-23 2006-06-23
BERNARD MICHAEL SUMNER
Company Secretary 2004-02-11 2006-02-23
KEITH RAMSAY SMITH
Director 2002-03-18 2005-09-09
STEPHEN BRUCE CLIFFORD
Company Secretary 2003-02-13 2004-02-11
E L SERVICES LIMITED
Company Secretary 2002-07-29 2003-08-21
DEREK JOHN BUCHANAN
Director 2002-07-01 2002-09-25
VANESSA INDIRA GARNHAM
Company Secretary 2001-04-20 2002-07-29
STUART CHARLES UNGAR
Director 2001-04-20 2002-07-25
IAN ILSLEY
Director 2001-04-20 2002-03-18
CLIVE RICHARD GARSTON
Director 2001-04-20 2001-11-07
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2001-01-11 2001-10-24
HL SECRETARIES LIMITED
Director 2001-01-11 2001-10-24
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2001-01-11 2001-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP REEVES KNYGHT MATISSE HOLDINGS PLC Director 2018-07-12 CURRENT 1996-08-28 Active
PHILLIP REEVES KNYGHT HIGHTEX GROUP PLC Director 2018-07-12 CURRENT 2006-06-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER TCA CREDIT MANAGEMENT LIMITED Director 2018-06-25 CURRENT 2015-01-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER DISCOVERU LIMITED Director 2018-03-27 CURRENT 2016-10-18 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER MONMOUTH CONSULTANTS LTD Director 2018-02-08 CURRENT 2016-03-22 Active
BERNARD MICHAEL SUMNER BLOCKCHAIN RESEARCH AND DEVELOPMENT LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
BERNARD MICHAEL SUMNER HOLBORN CAPITAL LTD Director 2017-11-09 CURRENT 2011-07-15 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER ABSARB SECURITIES LTD Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EVOLUTION SECOND WELL LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
BERNARD MICHAEL SUMNER SDP ASSOCIATES LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EW PARTNERS LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
BERNARD MICHAEL SUMNER PMC MARKETS LIMITED Director 2017-06-05 CURRENT 2017-05-17 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EARTHWATER LIMITED Director 2017-03-21 CURRENT 2012-04-20 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PYX CAPITAL LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER WESTWARD TECHNOLOGY LIMITED Director 2016-12-20 CURRENT 2015-12-09 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER HOLLAND EXPLORATION & MINING LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER GLOBAL GROUP CAPITAL MANAGEMENT CONSULTING LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER LP BONDS PLC Director 2016-10-25 CURRENT 2015-11-11 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BETEX RELOADED LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PLANET UNITE LIMITED Director 2016-09-29 CURRENT 2016-09-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER CITY ODDS CAPITAL LIMITED Director 2016-06-28 CURRENT 2011-05-13 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER UNIONE TECHNOLOGY LIMITED Director 2016-05-17 CURRENT 2012-05-04 Dissolved 2017-10-10
BERNARD MICHAEL SUMNER MHI MASS-ENERGY FINANCING P.L.C. Director 2016-04-27 CURRENT 2016-04-27 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER HOLMES PROPERTY VENTURES LTD Director 2016-04-06 CURRENT 2016-04-06 Active
BERNARD MICHAEL SUMNER SUPER LEGACY XP LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
BERNARD MICHAEL SUMNER PYX MARKETS LIMITED Director 2016-02-26 CURRENT 2011-08-30 Active
BERNARD MICHAEL SUMNER MACAVITY MORRIS PLC Director 2016-02-23 CURRENT 2016-02-23 Dissolved 2018-04-10
BERNARD MICHAEL SUMNER HIGHTEX GROUP PLC Director 2016-02-03 CURRENT 2006-06-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BEAUTY AND WELLNESS INVESTMENTS PLC Director 2016-01-26 CURRENT 2016-01-26 Dissolved 2017-07-04
BERNARD MICHAEL SUMNER VINDISI MANAGEMENT SERVICES LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER TECHCAP LIMITED Director 2015-09-30 CURRENT 2011-02-04 Active
BERNARD MICHAEL SUMNER M.S.P. 4 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. IP LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 3 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 2 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 1 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S. PIZZA HOLDINGS LIMITED Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER EUROCAP INVESTMENTS PLC Director 2015-01-30 CURRENT 2011-07-01 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER VITRONI RECORDS LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BAU REAL ESTATE INVESTMENTS LTD Director 2015-01-27 CURRENT 2015-01-27 Active
BERNARD MICHAEL SUMNER BAU PANEL MAFERMAN LIMITED Director 2015-01-12 CURRENT 2014-11-27 Active
BERNARD MICHAEL SUMNER INNER CORE MANAGEMENT LIMITED Director 2014-12-01 CURRENT 2012-12-17 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BEANFIELD INVESTMENTS LTD Director 2014-11-28 CURRENT 2014-11-28 Active
BERNARD MICHAEL SUMNER BAU LIFESTYLE INTERNATIONAL DESIGN LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PRUDENTIA GLOBAL HOLDINGS LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
BERNARD MICHAEL SUMNER MOVEO MOTORSPORTS PLC Director 2014-10-29 CURRENT 2014-10-29 Dissolved 2016-04-19
BERNARD MICHAEL SUMNER SME NETWORK PLC Director 2014-05-20 CURRENT 2014-05-07 Dissolved 2015-12-15
BERNARD MICHAEL SUMNER E-BUY HOMES PLC Director 2014-04-24 CURRENT 2012-09-28 Dissolved 2015-11-24
BERNARD MICHAEL SUMNER MATISSE HOLDINGS PLC Director 2013-12-16 CURRENT 1996-08-28 Active
BERNARD MICHAEL SUMNER Q HEROES LTD Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-07-07
BERNARD MICHAEL SUMNER GRESAL INVESTMENTS PLC Director 2013-10-29 CURRENT 2013-10-29 Dissolved 2015-06-16
BERNARD MICHAEL SUMNER GRANTERRE INVESTMENT (UK) PLC Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PREIPO2IPO(UK) LIMITED Director 2013-09-01 CURRENT 2011-11-14 Dissolved 2018-04-24
BERNARD MICHAEL SUMNER DOWNHAM PROPERTY MANAGEMENT LTD Director 2013-06-27 CURRENT 2013-06-18 Dissolved 2015-02-03
BERNARD MICHAEL SUMNER TECHNIS ENERGY PLC Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2016-01-19
BERNARD MICHAEL SUMNER CHILTERN CORPORATE SERVICES LIMITED Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2015-01-20
BERNARD MICHAEL SUMNER HAMPSHIRE CONSULTANTS PLC Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER VAMPIRE BRANDS PLC Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER BCS NUMBER 20 LTD Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER BCS NUMBER 21 LTD Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER EQUUS TOTAL RETURN (UK) LTD Director 2013-03-26 CURRENT 2013-03-26 Active
BERNARD MICHAEL SUMNER BCS NUMBER 19 PLC Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2014-10-14
BERNARD MICHAEL SUMNER FUTBOL MUNDIAL LIMITED Director 2013-01-17 CURRENT 2013-01-17 Dissolved 2014-09-09
BERNARD MICHAEL SUMNER BCS NUMBER FIFTEEN LIMITED Director 2012-12-24 CURRENT 2012-12-24 Dissolved 2014-08-05
BERNARD MICHAEL SUMNER CPS ENERGY RESOURCES LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
BERNARD MICHAEL SUMNER WOLF SPORTS GROUP PLC Director 2012-11-08 CURRENT 2012-11-08 Dissolved 2014-06-24
BERNARD MICHAEL SUMNER TRILITH RESOURCES LIMITED Director 2011-06-28 CURRENT 2011-06-07 Dissolved 2014-06-03
BERNARD MICHAEL SUMNER BUCKINGHAM CORPORATE SERVICES LIMITED Director 2010-09-29 CURRENT 2010-09-29 Active
BERNARD MICHAEL SUMNER DAIKEN INVESTMENTS LIMITED Director 2010-01-21 CURRENT 2010-01-21 Active
BERNARD MICHAEL SUMNER DANIEL ANDREW PROPERTY MANAGEMENT LIMITED Director 2009-12-07 CURRENT 2008-09-18 Dissolved 2015-06-23
BERNARD MICHAEL SUMNER BERKELEY INTERNATIONAL CONSULTING LTD Director 2003-03-26 CURRENT 1998-03-12 Dissolved 2015-07-21
BERNARD MICHAEL SUMNER BUCKINGHAM PROMOTIONS LIMITED Director 2003-03-26 CURRENT 1997-10-14 Active
BERNARD MICHAEL SUMNER SPECTRUM BUSINESS SERVICES LIMITED Director 2003-03-26 CURRENT 1994-11-02 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
2024-04-19CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2024-04-02FIRST GAZETTE notice for compulsory strike-off
2023-11-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-05-30APPOINTMENT TERMINATED, DIRECTOR BERNARD MICHAEL SUMNER
2023-05-25Current accounting period extended from 30/12/22 TO 31/05/23
2023-05-25DIRECTOR APPOINTED MR JEREMY JOHN WOODGATE
2023-04-11APPOINTMENT TERMINATED, DIRECTOR NICOLA ANNE GREENBERG
2023-02-24CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-03CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-09-29AP01DIRECTOR APPOINTED MR GAVIN HILARY SATHIANATHAN
2020-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP REEVES KNYGHT
2020-05-02DISS40Compulsory strike-off action has been discontinued
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-29AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-04-13DISS40Compulsory strike-off action has been discontinued
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-19AP01DIRECTOR APPOINTED MR PHILLIP REEVES KNYGHT
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACGREGOR MACKENZIE
2018-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 787435.9
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2017-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-12DISS40Compulsory strike-off action has been discontinued
2017-04-11GAZ1FIRST GAZETTE
2017-04-11GAZ1FIRST GAZETTE
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 787435.9
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-06-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-21DISS40Compulsory strike-off action has been discontinued
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 787435.9
2016-05-19AR0111/01/16 ANNUAL RETURN FULL LIST
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MILLER
2016-04-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-08CH01Director's details changed for Mr Andrew Macgregor Mackenzie on 2015-01-01
2015-06-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02DISS40Compulsory strike-off action has been discontinued
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 787435.9
2015-06-01AR0111/01/15 ANNUAL RETURN FULL LIST
2015-05-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-02CH01Director's details changed for Mr Andrew Macgregor Mackenzie on 2014-07-04
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM C/O Buckingham Corporate Services Limited 5Th Floor St George's House Hanover Square London W1S 1HS England
2014-03-12AP01DIRECTOR APPOINTED MR BERNARD MICHAEL SUMNER
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-02-13RP04SECOND FILING WITH MUD 11/01/13 FOR FORM AR01
2014-02-13ANNOTATIONClarification
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 787435.9
2014-01-23AR0111/01/14 FULL LIST
2014-01-21ANNOTATIONClarification
2014-01-21RP04SECOND FILING FOR FORM SH01
2014-01-21RP04SECOND FILING FOR FORM SH01
2013-12-10AA01PREVSHO FROM 30/06/2013 TO 31/12/2012
2013-07-09SH0105/02/13 STATEMENT OF CAPITAL GBP 787441.94
2013-06-11AP01DIRECTOR APPOINTED MR ANDREW MACGREGOR MACKENZIE
2013-06-04AR0111/01/13 FULL LIST
2013-06-04AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2013 FROM, C/O C/O BUCKINGHAM CORPORATE SERVICES, 42 WELBECK STREET, LONDON, W1G 8DU, ENGLAND
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARRELL
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29RP04SECOND FILING WITH MUD 11/01/11 FOR FORM AR01
2012-06-29RP04SECOND FILING WITH MUD 11/01/10 FOR FORM AR01
2012-06-29ANNOTATIONClarification
2012-06-27SH0121/06/12 STATEMENT OF CAPITAL GBP 777441.9
2012-06-20AR0111/01/12 FULL LIST
2012-05-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-04-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-12SH02CONSOLIDATION 20/01/12
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GREGORY BURRELL / 05/04/2012
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLEN
2012-04-03AP01DIRECTOR APPOINTED MR SIMON GREGORY BURRELL
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2012 FROM, 3 WIMPOLE STREET, LONDON, W1G 9SQ, UNITED KINGDOM
2012-03-27AP01DIRECTOR APPOINTED MR NEIL MILLER
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN
2011-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2011 FROM, 4TH FLOOR 36, SPITAL SQUARE, LONDON, E1 6DY, ENGLAND
2011-12-14AP03SECRETARY APPOINTED MR BERNARD MICHAEL SUMNER
2011-12-14TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM MAY
2011-06-09AP03SECRETARY APPOINTED GRAHAM PHILIP MAY
2011-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2011 FROM, C/O N GREENSTONE, APT 19 109 HAVERSTOCK HILL, LONDON, NW3 4SD, UNITED KINGDOM
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR WYNNE WESTON-DAVIES
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS GREENSTONE
2011-06-09TM02APPOINTMENT TERMINATED, SECRETARY NICOLAS GREENSTONE
2011-06-09AP01DIRECTOR APPOINTED ROBERT KEITH ALLEN
2011-06-09AP01DIRECTOR APPOINTED DR MICHAEL HEWITT GREEN
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31AR0111/01/11 FULL LIST
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM, C/O N GREENSTONE, APT 19 109 HAVERSTOCK HILL, LONDON, NW3 4SD, UNITED KINGDOM
2011-01-31AD02SAIL ADDRESS CHANGED FROM: DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M 4JX ENGLAND
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM, 146 BISHOPSGATE, LONDON, EC2M 4JX
2011-01-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-04AR0111/01/10 FULL LIST
2010-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-02-04AD02SAIL ADDRESS CREATED
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WYNNE HURST WESTON-DAVIES / 03/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS DAVID ANTONY GREENSTONE / 03/02/2010
2010-02-02AP03SECRETARY APPOINTED MR NICOLAS GREENSTONE
2010-02-02TM02APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED
2009-08-03287REGISTERED OFFICE CHANGED ON 03/08/2009 FROM, THAMES HOUSE, PORTSMOUTH ROAD, ESHER, SURREY, KT10 9AD
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-20363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-05363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-10-12288cSECRETARY'S PARTICULARS CHANGED
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 42-46 HIGH STREET, ESHER, SURREY, KT10 9QY
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEALTHCARE HOLDINGS PLC 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 HEALTHCARE HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEALTHCARE HOLDINGS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 HEALTHCARE HOLDINGS PLC

Intangible Assets
Patents
We have not found any records of HEALTHCARE HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for HEALTHCARE HOLDINGS PLC
Trademarks
We have not found any records of HEALTHCARE HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTHCARE HOLDINGS PLC. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as HEALTHCARE HOLDINGS PLC are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where HEALTHCARE HOLDINGS PLC 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 HEALTHCARE HOLDINGS PLC 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 HEALTHCARE HOLDINGS PLC 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.