HEALTHCODE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHEALTHCODE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03867872
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEALTHCODE LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is HEALTHCODE LIMITED located?

    Registered Office Address
    10 Orange Street
    WC2H 7DQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HEALTHCODE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALLCOLOUR LIMITEDOct 28, 1999Oct 28, 1999

    What are the latest accounts for HEALTHCODE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HEALTHCODE LIMITED?

    Last Confirmation Statement Made Up ToJul 08, 2026
    Next Confirmation Statement DueJul 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2025
    OverdueNo

    What are the latest filings for HEALTHCODE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Miss Tasneem Basheer Harnekar as a director on Sep 16, 2025

    2 pagesAP01

    Termination of appointment of Douglas David Wright as a director on Aug 31, 2025

    1 pagesTM01

    Accounts for a medium company made up to Dec 31, 2024

    28 pagesAA

    Director's details changed for Mr Peter Dowling-Lynch on Jul 18, 2025

    2 pagesCH01

    Confirmation statement made on Jul 08, 2025 with no updates

    3 pagesCS01

    Appointment of Mr John Pagdin as a director on Sep 12, 2024

    2 pagesAP01

    Appointment of Mr Daniel Cyprus as a director on Sep 12, 2024

    2 pagesAP01

    Termination of appointment of Ali Hasan as a director on Aug 30, 2024

    1 pagesTM01

    Termination of appointment of Caroline Naomi Smith as a director on Jul 12, 2024

    1 pagesTM01

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Peter Michael Connor on Jul 17, 2024

    2 pagesCH01

    Accounts for a medium company made up to Dec 31, 2023

    28 pagesAA

    Appointment of Mr Matthew Alan Vardy as a director on Feb 21, 2024

    2 pagesAP01

    Appointment of Mrs Caroline Naomi Smith as a director on Feb 01, 2024

    2 pagesAP01

    Termination of appointment of Wouter Van Den Brande as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Candida Ann Ravenscroft as a director on Dec 15, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jul 08, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Wouter Van Den Brande as a director on Nov 25, 2022

    2 pagesAP01

    Termination of appointment of Chris Blackwell-Frost as a director on Nov 24, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    11 pagesAA

    Appointment of Mr Peter Dowling-Lynch as a director on Jul 22, 2022

    2 pagesAP01

    Termination of appointment of Martin Philip Parker as a director on Jul 21, 2022

    1 pagesTM01

    Confirmation statement made on Jul 08, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Watkinson as a director on Feb 09, 2022

    1 pagesTM01

    Who are the officers of HEALTHCODE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Jenny
    Orange Street
    WC2H 7DQ London
    10
    United Kingdom
    Secretary
    Orange Street
    WC2H 7DQ London
    10
    United Kingdom
    282334240001
    ABDIN, Romana
    Orange Street
    WC2H 7DQ London
    10
    United Kingdom
    Director
    Orange Street
    WC2H 7DQ London
    10
    United Kingdom
    EnglandBritish26292180004
    CONNOR, Peter Michael
    Orange Street
    WC2H 7DQ London
    10
    United Kingdom
    Director
    Orange Street
    WC2H 7DQ London
    10
    United Kingdom
    United KingdomUnited Kingdom115005260001
    CYPRUS, Daniel
    Orange Street
    WC2H 7DQ London
    10
    United Kingdom
    Director
    Orange Street
    WC2H 7DQ London
    10
    United Kingdom
    EnglandBritish328136670001
    DOWLING-LYNCH, Peter
    Orange Street
    WC2H 7DQ London
    10
    United Kingdom
    Director
    Orange Street
    WC2H 7DQ London
    10
    United Kingdom
    EnglandBritish298362560001
    HARNEKAR, Tasneem Basheer
    Orange Street
    WC2H 7DQ London
    10
    United Kingdom
    Director
    Orange Street
    WC2H 7DQ London
    10
    United Kingdom
    EnglandBritish274707620001
    PAGDIN, John
    Orange Street
    WC2H 7DQ London
    10
    United Kingdom
    Director
    Orange Street
    WC2H 7DQ London
    10
    United Kingdom
    EnglandBritish329596830001
    VARDY, Matthew Alan
    Orange Street
    WC2H 7DQ London
    10
    United Kingdom
    Director
    Orange Street
    WC2H 7DQ London
    10
    United Kingdom
    EnglandBritish218624890002
    ALLEN, Anne Marie
    18 Huson Road
    Warfield
    RG42 2QX Bracknell
    Berkshire
    Secretary
    18 Huson Road
    Warfield
    RG42 2QX Bracknell
    Berkshire
    British69593840001
    KUMAR, Pooja
    Orange Street
    WC2H 7DQ London
    10
    United Kingdom
    Secretary
    Orange Street
    WC2H 7DQ London
    10
    United Kingdom
    269055040001
    RANA, Rajinder
    Waterman's Business Park
    Kingsbury Crescent
    TW18 3BA Staines
    Swan Court
    Surrey
    United Kingdom
    Secretary
    Waterman's Business Park
    Kingsbury Crescent
    TW18 3BA Staines
    Swan Court
    Surrey
    United Kingdom
    British128528170001
    ROBINSON, John David
    74 Selkirk Road
    TW2 6PU Twickenham
    Middlesex
    Secretary
    74 Selkirk Road
    TW2 6PU Twickenham
    Middlesex
    British100813330001
    SANDERS, Julian Philip
    38 Darrick Wood Road
    BR6 8AW Orpington
    Kent
    Secretary
    38 Darrick Wood Road
    BR6 8AW Orpington
    Kent
    British6658160003
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    British6658190001
    WILSON, John Charles
    60 Lavington Road
    Ealing
    W13 9LS London
    Secretary
    60 Lavington Road
    Ealing
    W13 9LS London
    British127749720001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABLETT, Timothy Andrew
    Benover House
    Rectory Lane
    CT21 4QA Saltwood
    Kent
    Director
    Benover House
    Rectory Lane
    CT21 4QA Saltwood
    Kent
    EnglandBritish65924000002
    BAILEY, Timothy Robert
    Mansfield Cottage, 5 The Mews
    The Common, Dunsfold
    GU8 4LJ Godalming
    Surrey
    Director
    Mansfield Cottage, 5 The Mews
    The Common, Dunsfold
    GU8 4LJ Godalming
    Surrey
    EnglandBritish40273380002
    BIDDLESTONE, Keith
    Queensbury Court 105 Macclesfield Rd
    Prestbury
    SK10 4AG Macclesfield
    Cheshire
    Director
    Queensbury Court 105 Macclesfield Rd
    Prestbury
    SK10 4AG Macclesfield
    Cheshire
    British68242230002
    BLACKWELL-FROST, Chris
    Orange Street
    WC2H 7DQ London
    10
    United Kingdom
    Director
    Orange Street
    WC2H 7DQ London
    10
    United Kingdom
    United KingdomBritish234510310001
    BRIDGER, Steven John
    Littleton Road
    TW15 1US Ashford
    Oak House
    United Kingdom
    Director
    Littleton Road
    TW15 1US Ashford
    Oak House
    United Kingdom
    EnglandBritish133487220001
    BULLEN, Jeremy Edward
    2 The Clock House Main Road
    Otterbourne
    SO21 2DR Winchester
    Hampshire
    Director
    2 The Clock House Main Road
    Otterbourne
    SO21 2DR Winchester
    Hampshire
    EnglandBritish122215730001
    CARROLL, Stephen William
    Littleton Road
    TW15 1US Ashford
    Oak House
    United Kingdom
    Director
    Littleton Road
    TW15 1US Ashford
    Oak House
    United Kingdom
    EnglandBritish83085580001
    CHAUDHRY, Tony
    12 Hillrise
    TN6 2DH Crowborough
    East Sussex
    Director
    12 Hillrise
    TN6 2DH Crowborough
    East Sussex
    British74318120001
    CLARKE, David Paul
    Waterman's Business Park
    Kingsbury Crescent
    TW18 3BA Staines
    Swan Court
    Surrey
    United Kingdom
    Director
    Waterman's Business Park
    Kingsbury Crescent
    TW18 3BA Staines
    Swan Court
    Surrey
    United Kingdom
    EnglandBritish82715690001
    COOK, Christopher
    30 The Paddock
    GU7 1XD Godalming
    Surrey
    Director
    30 The Paddock
    GU7 1XD Godalming
    Surrey
    British104452990001
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritish29367700001
    DAVISON, Nicholas Simon
    Oak House
    Littleton Road
    TW15 1US Ashford
    Director
    Oak House
    Littleton Road
    TW15 1US Ashford
    EnglandBritish148320120001
    DOYLE, Kevan-Peter
    Waterman's Business Park
    Kingsbury Crescent
    TW18 3BA Staines
    Swan Court
    Surrey
    United Kingdom
    Director
    Waterman's Business Park
    Kingsbury Crescent
    TW18 3BA Staines
    Swan Court
    Surrey
    United Kingdom
    United KingdomBritish78237230007
    FIELDING, Robert
    York House
    2 Caradon Place
    BH31 7PW Verwood
    Dorset
    Director
    York House
    2 Caradon Place
    BH31 7PW Verwood
    Dorset
    British88577900001
    FREESTON, James Andrew
    Waterman's Business Park
    Kingsbury Crescent
    TW18 3BA Staines
    Swan Court
    Surrey
    United Kingdom
    Director
    Waterman's Business Park
    Kingsbury Crescent
    TW18 3BA Staines
    Swan Court
    Surrey
    United Kingdom
    United KingdomBritish154531270001
    GETTINBY, Mark John
    2 North End Farm Cottages
    Cheriton
    SO24 0PW Alresford
    Hampshire
    Director
    2 North End Farm Cottages
    Cheriton
    SO24 0PW Alresford
    Hampshire
    British69145360001
    HAMILTON, Ashley Mark
    Waterman's Business Park
    Kingsbury Crescent
    TW18 3BA Staines
    Swan Court
    Surrey
    United Kingdom
    Director
    Waterman's Business Park
    Kingsbury Crescent
    TW18 3BA Staines
    Swan Court
    Surrey
    United Kingdom
    EnglandBritish171193620001
    HASAN, Ali, Dr
    Orange Street
    WC2H 7DQ London
    10
    United Kingdom
    Director
    Orange Street
    WC2H 7DQ London
    10
    United Kingdom
    EnglandBritish177368980001
    HENLEY, Martin Philip David
    Littleton Road
    TW15 1US Ashford
    Oak House
    United Kingdom
    Director
    Littleton Road
    TW15 1US Ashford
    Oak House
    United Kingdom
    EnglandBritish138629850001

    What are the latest statements on persons with significant control for HEALTHCODE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 27, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0