HEALTHHERO INTEGRATED CARE LIMITED
Overview
Company Name | HEALTHHERO INTEGRATED CARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05146354 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HEALTHHERO INTEGRATED CARE LIMITED?
Company Name | From | Until |
---|---|---|
MEDVIVO GROUP LIMITED | Feb 25, 2013 | Feb 25, 2013 |
WILTSHIRE MEDICAL SERVICES LIMITED | Jun 07, 2004 | Jun 07, 2004 |
What are the latest accounts for HEALTHHERO INTEGRATED CARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HEALTHHERO INTEGRATED CARE LIMITED?
Last Confirmation Statement Made Up To | Jul 23, 2026 |
---|---|
Next Confirmation Statement Due | Aug 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 23, 2025 |
Overdue | No |
What are the latest filings for HEALTHHERO INTEGRATED CARE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed medvivo group LIMITED\certificate issued on 10/06/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 051463540002, created on Feb 13, 2025 | 44 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 051463540001, created on Dec 07, 2023 | 41 pages | MR01 | ||||||||||
Change of details for Medtop Medvivo Limited as a person with significant control on Nov 22, 2023 | 3 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2022 with updates | 5 pages | CS01 | ||||||||||
Change of details for Medtop Dolphin Limited as a person with significant control on Jul 14, 2022 | 3 pages | PSC05 | ||||||||||
Register(s) moved to registered office address Fox Talbot House Bellinger Close Chippenham Wiltshire SN15 1BN | 1 pages | AD04 | ||||||||||
Confirmation statement made on Jun 30, 2021 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Edward Edmund Jan Radkiewicz as a director on Oct 28, 2020 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Jun 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Notification of Medtop Dolphin Limited as a person with significant control on Oct 28, 2020 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Nov 23, 2020 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Elizabeth Charlotte Rugg as a director on Oct 28, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eight Roads Services (Uk) Limited as a secretary on Oct 28, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of James Peter Cartwright as a director on Oct 28, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of HEALTHHERO INTEGRATED CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COLE, Brian Roy | Director | Bellinger Close SN15 1BN Chippenham Fox Talbot House Wiltshire England | England | British | Cfo | 174237830001 | ||||||||
RADKIEWICZ, Edward Edmund Jan | Director | Upper Berkeley Street W1H 7PE London 10 England | England | British | Managing Director | 274564750001 | ||||||||
SINGH, Ranjan Kumar | Director | Bellinger Close SN15 1BN Chippenham Fox Talbot House Wiltshire England | United Kingdom | British | Ceo | 110070200002 | ||||||||
JENKINS, Alun Gwyn | Secretary | 30 Logan Road Bishopston BS7 8DT Bristol | British | Medical Services | 89645980002 | |||||||||
SEARLE, Martin Anthony | Secretary | 37 Bremhill SN11 9LD Calne | British | 98156340001 | ||||||||||
EIGHT ROADS SERVICES (UK) LIMITED | Secretary | Millfield Lane Lower Kingswood KT20 6RP Tadworth Beech Gate Surrey United Kingdom |
| 208356870001 | ||||||||||
FIL ADMINISTRATION LIMITED | Secretary | 130 Tonbridge Road Hildenborough TN11 9DZ Tonbridge Oakhill House Kent |
| 79426960004 | ||||||||||
BEHRENDT, John Bernard | Director | Cannon Street EC4M 5TA London 25 England | England | British | Consultant | 93324350001 | ||||||||
BROSCH, James Anthony, Dr | Director | Pinnigers House, East Tytherton SN15 4LT Chippenham | United Kingdom | British | Director | 98156330001 | ||||||||
CARTWRIGHT, James Peter | Director | Bellinger Close Greenways Business Park SN15 1BN Chippenham Fox Talbot House Wiltshire United Kingdom | United Kingdom | British,South African | Investor | 267598580001 | ||||||||
CLOVER, Tomothy James | Director | 130 Tonbridge Road Hildenborough TN11 9DZ Tonbridge Oakhill House Kent United Kingdom | Uk | British | Chief Executive Officer - Mmonray Healthcare | 174969400001 | ||||||||
COWIE, Andrew Simon, Dr | Director | Gatesgarth Lacock Road SN13 9HS Corsham Wiltshire | United Kingdom | British | Director | 61379160001 | ||||||||
DYSON, John Howard | Director | 130 Tonbridge Road Hildenborough TN11 9DZ Tonbridge Oakhill House Kent United Kingdom | United Kingdom | British | Director | 11256330004 | ||||||||
GARDNER, Andrew Philip | Director | 130 Tonbridge Road Hildenborough TN11 9DZ Tonbridge Oakhill House Kent | United Kingdom | British | Company Manager | 183472930001 | ||||||||
GERMINARIO, Luciana | Director | Kingwood Place Millfield Lane, Lower Kingswood KT20 6RP Tadworth Fil Investments International United Kingdom | England | English | Chief Financial Officer | 185027950001 | ||||||||
JENKINS, Alun Gwyn | Director | 30 Logan Road Bishopston BS7 8DT Bristol | United Kingdom | British | Medical Services | 89645980002 | ||||||||
LLOYD, Benjamin Mark | Director | 130 Tonbridge Road Hildenborough TN11 9DZ Tonbridge Oakhill House Kent | England | British | Managing Director | 3573130004 | ||||||||
MCALEAVEY, John Andrew, Mr. | Director | Edgeley Road SW4 6ES London 45 United Kingdom | United Kingdom | British | Chief Financial Officer | 179667060001 | ||||||||
MCCABE, Nicola Joanne | Director | 130 Tonbridge Road Hildenborough TN11 9DZ Tonbridge Oakhill House Kent United Kingdom | United Kingdom | British | Executive Director Moonray Investors | 102044640002 | ||||||||
PAGE, Stephen Robert | Director | 130 Tonbridge Road Hildenborough TN11 9DZ Tonbridge Oakhill House Kent United Kingdom | England | British | Non Executive Director | 257896700001 | ||||||||
PATEL, Paresh Kumar | Director | 130 Tonbridge Road Hildenborough TN11 9DZ Tonbridge Oakhill House Kent United Kingdom | Uk | British | Director | 158094730001 | ||||||||
RUGG, Elizabeth Charlotte | Director | Bellinger Close Greenways Business Park SN15 1BN Chippenham Fox Talbot House Wiltshire United Kingdom | England | British | Managing Director | 244221140001 | ||||||||
VEGH, Attila Peter, Dr | Director | 130 Tonbridge Road Hildenborough TN11 9DZ Tonbridge Oakhill House Kent | Hungary | Hungarian | Director | 259455260001 |
Who are the persons with significant control of HEALTHHERO INTEGRATED CARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Medtop Medvivo Limited | Oct 28, 2020 | Upper Berkeley Street W1H 7PE London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for HEALTHHERO INTEGRATED CARE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 30, 2016 | Oct 28, 2020 | The 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