HEALTHHERO INTEGRATED CARE LIMITED

HEALTHHERO INTEGRATED CARE LIMITED

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

    Company NameHEALTHHERO INTEGRATED CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05146354
    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 HEALTHHERO INTEGRATED CARE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is HEALTHHERO INTEGRATED CARE LIMITED located?

    Registered Office Address
    Fox Talbot House
    Bellinger Close
    SN15 1BN Chippenham
    Wiltshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HEALTHHERO INTEGRATED CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDVIVO GROUP LIMITEDFeb 25, 2013Feb 25, 2013
    WILTSHIRE MEDICAL SERVICES LIMITEDJun 07, 2004Jun 07, 2004

    What are the latest accounts for HEALTHHERO INTEGRATED CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HEALTHHERO INTEGRATED CARE LIMITED?

    Last Confirmation Statement Made Up ToJul 23, 2026
    Next Confirmation Statement DueAug 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 23, 2025
    OverdueNo

    What are the latest filings for HEALTHHERO INTEGRATED CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 23, 2025 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed medvivo group LIMITED\certificate issued on 10/06/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 10, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 10, 2025

    RES15

    Registration of charge 051463540002, created on Feb 13, 2025

    44 pagesMR01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Registration of charge 051463540001, created on Dec 07, 2023

    41 pagesMR01

    Change of details for Medtop Medvivo Limited as a person with significant control on Nov 22, 2023

    3 pagesPSC05

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Jul 14, 2022 with updates

    5 pagesCS01

    Change of details for Medtop Dolphin Limited as a person with significant control on Jul 14, 2022

    3 pagesPSC05

    Register(s) moved to registered office address Fox Talbot House Bellinger Close Chippenham Wiltshire SN15 1BN

    1 pagesAD04

    Confirmation statement made on Jun 30, 2021 with updates

    4 pagesCS01

    Registered office address changed from 10 Upper Berkeley Street London W1H 7PE England to Fox Talbot House Bellinger Close Chippenham Wiltshire SN15 1BN on Nov 25, 2020

    1 pagesAD01

    Registered office address changed from Fox Talbot House Bellinger Close Greenways Business Park Chippenham Wiltshire SN15 1BN United Kingdom to 10 Upper Berkeley Street London W1H 7PE on Nov 25, 2020

    1 pagesAD01

    Appointment of Mr Edward Edmund Jan Radkiewicz as a director on Oct 28, 2020

    2 pagesAP01

    Current accounting period extended from Jun 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Notification of Medtop Dolphin Limited as a person with significant control on Oct 28, 2020

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 23, 2020

    2 pagesPSC09

    Termination of appointment of Elizabeth Charlotte Rugg as a director on Oct 28, 2020

    1 pagesTM01

    Termination of appointment of Eight Roads Services (Uk) Limited as a secretary on Oct 28, 2020

    1 pagesTM02

    Termination of appointment of James Peter Cartwright as a director on Oct 28, 2020

    1 pagesTM01

    Who are the officers of HEALTHHERO INTEGRATED CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Brian Roy
    Bellinger Close
    SN15 1BN Chippenham
    Fox Talbot House
    Wiltshire
    England
    Director
    Bellinger Close
    SN15 1BN Chippenham
    Fox Talbot House
    Wiltshire
    England
    EnglandBritishCfo174237830001
    RADKIEWICZ, Edward Edmund Jan
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    Director
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    EnglandBritishManaging Director274564750001
    SINGH, Ranjan Kumar
    Bellinger Close
    SN15 1BN Chippenham
    Fox Talbot House
    Wiltshire
    England
    Director
    Bellinger Close
    SN15 1BN Chippenham
    Fox Talbot House
    Wiltshire
    England
    United KingdomBritishCeo110070200002
    JENKINS, Alun Gwyn
    30 Logan Road
    Bishopston
    BS7 8DT Bristol
    Secretary
    30 Logan Road
    Bishopston
    BS7 8DT Bristol
    BritishMedical Services89645980002
    SEARLE, Martin Anthony
    37 Bremhill
    SN11 9LD Calne
    Secretary
    37 Bremhill
    SN11 9LD Calne
    British98156340001
    EIGHT ROADS SERVICES (UK) LIMITED
    Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    Beech Gate
    Surrey
    United Kingdom
    Secretary
    Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    Beech Gate
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03982436
    208356870001
    FIL ADMINISTRATION LIMITED
    130 Tonbridge Road
    Hildenborough
    TN11 9DZ Tonbridge
    Oakhill House
    Kent
    Secretary
    130 Tonbridge Road
    Hildenborough
    TN11 9DZ Tonbridge
    Oakhill House
    Kent
    Identification TypeEuropean Economic Area
    Registration Number1677402
    79426960004
    BEHRENDT, John Bernard
    Cannon Street
    EC4M 5TA London
    25
    England
    Director
    Cannon Street
    EC4M 5TA London
    25
    England
    EnglandBritishConsultant93324350001
    BROSCH, James Anthony, Dr
    Pinnigers House, East Tytherton
    SN15 4LT Chippenham
    Director
    Pinnigers House, East Tytherton
    SN15 4LT Chippenham
    United KingdomBritishDirector98156330001
    CARTWRIGHT, James Peter
    Bellinger Close
    Greenways Business Park
    SN15 1BN Chippenham
    Fox Talbot House
    Wiltshire
    United Kingdom
    Director
    Bellinger Close
    Greenways Business Park
    SN15 1BN Chippenham
    Fox Talbot House
    Wiltshire
    United Kingdom
    United KingdomBritish,South AfricanInvestor267598580001
    CLOVER, Tomothy James
    130 Tonbridge Road
    Hildenborough
    TN11 9DZ Tonbridge
    Oakhill House
    Kent
    United Kingdom
    Director
    130 Tonbridge Road
    Hildenborough
    TN11 9DZ Tonbridge
    Oakhill House
    Kent
    United Kingdom
    UkBritishChief Executive Officer - Mmonray Healthcare174969400001
    COWIE, Andrew Simon, Dr
    Gatesgarth Lacock Road
    SN13 9HS Corsham
    Wiltshire
    Director
    Gatesgarth Lacock Road
    SN13 9HS Corsham
    Wiltshire
    United KingdomBritishDirector61379160001
    DYSON, John Howard
    130 Tonbridge Road
    Hildenborough
    TN11 9DZ Tonbridge
    Oakhill House
    Kent
    United Kingdom
    Director
    130 Tonbridge Road
    Hildenborough
    TN11 9DZ Tonbridge
    Oakhill House
    Kent
    United Kingdom
    United KingdomBritishDirector11256330004
    GARDNER, Andrew Philip
    130 Tonbridge Road
    Hildenborough
    TN11 9DZ Tonbridge
    Oakhill House
    Kent
    Director
    130 Tonbridge Road
    Hildenborough
    TN11 9DZ Tonbridge
    Oakhill House
    Kent
    United KingdomBritishCompany Manager183472930001
    GERMINARIO, Luciana
    Kingwood Place
    Millfield Lane, Lower Kingswood
    KT20 6RP Tadworth
    Fil Investments International
    United Kingdom
    Director
    Kingwood Place
    Millfield Lane, Lower Kingswood
    KT20 6RP Tadworth
    Fil Investments International
    United Kingdom
    EnglandEnglishChief Financial Officer185027950001
    JENKINS, Alun Gwyn
    30 Logan Road
    Bishopston
    BS7 8DT Bristol
    Director
    30 Logan Road
    Bishopston
    BS7 8DT Bristol
    United KingdomBritishMedical Services89645980002
    LLOYD, Benjamin Mark
    130 Tonbridge Road
    Hildenborough
    TN11 9DZ Tonbridge
    Oakhill House
    Kent
    Director
    130 Tonbridge Road
    Hildenborough
    TN11 9DZ Tonbridge
    Oakhill House
    Kent
    EnglandBritishManaging Director3573130004
    MCALEAVEY, John Andrew, Mr.
    Edgeley Road
    SW4 6ES London
    45
    United Kingdom
    Director
    Edgeley Road
    SW4 6ES London
    45
    United Kingdom
    United KingdomBritishChief Financial Officer179667060001
    MCCABE, Nicola Joanne
    130 Tonbridge Road
    Hildenborough
    TN11 9DZ Tonbridge
    Oakhill House
    Kent
    United Kingdom
    Director
    130 Tonbridge Road
    Hildenborough
    TN11 9DZ Tonbridge
    Oakhill House
    Kent
    United Kingdom
    United KingdomBritishExecutive Director Moonray Investors102044640002
    PAGE, Stephen Robert
    130 Tonbridge Road
    Hildenborough
    TN11 9DZ Tonbridge
    Oakhill House
    Kent
    United Kingdom
    Director
    130 Tonbridge Road
    Hildenborough
    TN11 9DZ Tonbridge
    Oakhill House
    Kent
    United Kingdom
    EnglandBritishNon Executive Director257896700001
    PATEL, Paresh Kumar
    130 Tonbridge Road
    Hildenborough
    TN11 9DZ Tonbridge
    Oakhill House
    Kent
    United Kingdom
    Director
    130 Tonbridge Road
    Hildenborough
    TN11 9DZ Tonbridge
    Oakhill House
    Kent
    United Kingdom
    UkBritishDirector158094730001
    RUGG, Elizabeth Charlotte
    Bellinger Close
    Greenways Business Park
    SN15 1BN Chippenham
    Fox Talbot House
    Wiltshire
    United Kingdom
    Director
    Bellinger Close
    Greenways Business Park
    SN15 1BN Chippenham
    Fox Talbot House
    Wiltshire
    United Kingdom
    EnglandBritishManaging Director244221140001
    VEGH, Attila Peter, Dr
    130 Tonbridge Road
    Hildenborough
    TN11 9DZ Tonbridge
    Oakhill House
    Kent
    Director
    130 Tonbridge Road
    Hildenborough
    TN11 9DZ Tonbridge
    Oakhill House
    Kent
    HungaryHungarianDirector259455260001

    Who are the persons with significant control of HEALTHHERO INTEGRATED CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Medtop Medvivo Limited
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    Oct 28, 2020
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredRegister Of Companies (England And Wales)
    Registration Number12901678
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for HEALTHHERO INTEGRATED CARE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 2016Oct 28, 2020The 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