UKBizDB.co.uk

HEALTHCARE CONCEPTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Healthcare Concepts Limited. The company was founded 23 years ago and was given the registration number 04109997. The firm's registered office is in CANNING TOWN. You can find them at The Hub, 123 Star Lane, Canning Town, London. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:HEALTHCARE CONCEPTS LIMITED
Company Number:04109997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:The Hub, 123 Star Lane, Canning Town, London, E16 4PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 The Mall, The Stratford Centre, London, England, E15 1XE

Director01 May 2021Active
54 The Mall, The Stratford Centre, London, England, E15 1XE

Director01 May 2021Active
117 Elgin Road, Seven Kings, Ilford, IG3 8LW

Secretary14 November 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 November 2000Active
117 Elgin Road, Seven Kings, Ilford, IG3 8LW

Director14 November 2000Active
92 Park Way, Gidea Park, Romford, RM2 5PL

Director14 November 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 November 2000Active

People with Significant Control

Farncray Limited
Notified on:21 March 2024
Status:Active
Country of residence:England
Address:54 The Mall, The Stratford Centre, London, England, E15 1XE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Osei-Bonsu
Notified on:01 May 2021
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:54 The Mall, The Stratford Centre, London, England, E15 1XE
Nature of control:
  • Significant influence or control
Bharat Pandya
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:The Hub, Canning Town, E16 4PZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Address

Change registered office address company with date old address new address.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-18Accounts

Change account reference date company previous extended.

Download
2021-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-20Capital

Capital cancellation shares.

Download
2021-04-20Capital

Capital return purchase own shares.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2020-11-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.