CHANGE HEALTHCARE UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHANGE HEALTHCARE UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08722174

Incorporation date

07/10/2013

Size

Full

Contacts

Registered address

Registered address

C/O Moorcrofts Llp Thames House, Mere Park, Dedmere Road, Marlow, Buckinghamshire SL7 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2013)
dot icon01/04/2026
Appointment of Mr Andrew James Corrigan as a director on 2026-03-30
dot icon13/02/2026
Termination of appointment of Irina Jinks as a director on 2026-02-08
dot icon19/01/2026
Termination of appointment of Nicholas Robert Shjerve as a secretary on 2026-01-08
dot icon16/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon09/10/2025
Full accounts made up to 2024-12-31
dot icon17/04/2025
Change of details for Unitedhealth Group Inc. as a person with significant control on 2025-01-16
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon11/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon15/05/2024
Appointment of Mr Jason Mctavish as a director on 2024-05-13
dot icon14/05/2024
Termination of appointment of Raymond Noel Cahill as a director on 2024-05-13
dot icon02/04/2024
Appointment of Ms Irina Jinks as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of Robin Charles Norman Sergeant as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of Robert Zachary Beasley as a director on 2024-04-01
dot icon29/01/2024
Appointment of Mr Raymond Noel Cahill as a director on 2024-01-24
dot icon15/01/2024
Full accounts made up to 2023-03-31
dot icon20/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon20/07/2023
Appointment of Mr Robin Charles Norman Sergeant as a director on 2023-07-20
dot icon20/07/2023
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2023-07-19
dot icon20/07/2023
Appointment of Mr Nicholas Robert Shjerve as a secretary on 2023-07-19
dot icon20/07/2023
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to C/O Moorcrofts Llp Thames House, Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB on 2023-07-20
dot icon20/07/2023
Register(s) moved to registered office address C/O Moorcrofts Llp Thames House, Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB
dot icon20/07/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon20/07/2023
Cessation of Change Healthcare Inc. as a person with significant control on 2022-10-03
dot icon20/07/2023
Notification of Unitedhealth Group Inc. as a person with significant control on 2022-10-03
dot icon09/03/2023
Termination of appointment of Derrick Kirkwood as a director on 2023-03-09
dot icon26/01/2023
Termination of appointment of Carrie Alyssa Ratliff as a director on 2022-01-13
dot icon26/01/2023
Termination of appointment of Richard Jon Turner as a director on 2022-09-16
dot icon26/01/2023
Appointment of Mr Robert Zachary Beasley as a director on 2022-01-26
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon09/12/2021
Full accounts made up to 2021-03-31
dot icon26/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon18/02/2021
Change of details for Change Healthcare Inc. as a person with significant control on 2017-04-03
dot icon18/02/2021
Notification of Change Healthcare Inc. as a person with significant control on 2017-04-03
dot icon18/02/2021
Change of details for a person with significant control
dot icon16/02/2021
Cessation of Mckesson Corporation as a person with significant control on 2017-04-03
dot icon04/12/2020
Full accounts made up to 2020-03-31
dot icon17/11/2020
Second filing of Confirmation Statement dated 2017-10-07
dot icon19/10/2020
Director's details changed for Mr Richard Jon Turner on 2020-03-25
dot icon19/10/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-03-25
dot icon12/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon25/03/2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 2020-03-25
dot icon20/01/2020
Full accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon14/06/2019
Appointment of Carrie Alyssa Ratliff as a director on 2019-06-12
dot icon28/03/2019
Full accounts made up to 2018-03-31
dot icon08/11/2018
Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE to 35 Great St. Helen's London EC3A 6AP on 2018-11-08
dot icon08/11/2018
Appointment of Intertrust (Uk) Limited as a secretary on 2018-11-07
dot icon01/11/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon01/11/2018
Appointment of Mr Derrick Kirkwood as a director on 2018-10-05
dot icon01/11/2018
Appointment of Mr Richard Jon Turner as a director on 2018-10-05
dot icon23/10/2018
Termination of appointment of Denise Ceule as a director on 2018-10-05
dot icon23/10/2018
Termination of appointment of Michael John Fenlon as a director on 2018-10-05
dot icon08/10/2018
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2018-09-28
dot icon05/03/2018
Confirmation statement made on 2017-10-07 with updates
dot icon12/01/2018
Appointment of Mrs Denise Ceule as a director on 2018-01-09
dot icon12/01/2018
Resolutions
dot icon12/01/2018
Termination of appointment of Warren Scott Edwards as a director on 2017-06-30
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon14/08/2017
Termination of appointment of Roger Wade Estey Jr. as a director on 2017-03-01
dot icon02/03/2017
Resolutions
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon16/11/2016
Second filing of the annual return made up to 2015-10-07
dot icon16/11/2016
Second filing of the annual return made up to 2014-10-07
dot icon21/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon01/09/2016
Director's details changed for Roger Wade Estey Jr. on 2016-08-22
dot icon11/07/2016
Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE
dot icon31/05/2016
Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE
dot icon31/05/2016
Register inspection address has been changed to 400 Capability Green Luton Bedfordshire LU1 3AE
dot icon05/02/2016
Appointment of Mr Michael John Fenlon as a director on 2016-01-01
dot icon03/02/2016
Termination of appointment of Raymond Noel Cahill as a director on 2016-01-01
dot icon07/12/2015
Full accounts made up to 2015-03-31
dot icon26/11/2015
Previous accounting period shortened from 2015-10-31 to 2015-03-31
dot icon12/11/2015
Full accounts made up to 2014-10-31
dot icon02/11/2015
Director's details changed for Roger Wade Estey Jr. on 2015-10-03
dot icon31/10/2015
Compulsory strike-off action has been discontinued
dot icon30/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon30/10/2015
Director's details changed for Roger Wade Estey Jr. on 2015-05-13
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon21/07/2015
Director's details changed for Mr Raymon Noel Cahill on 2015-04-15
dot icon25/06/2015
Appointment of Mr Warren Scott Edwards as a director on 2015-04-15
dot icon25/06/2015
Appointment of Mr Raymon Noel Cahill as a director on 2015-04-15
dot icon10/02/2015
Compulsory strike-off action has been discontinued
dot icon09/02/2015
Annual return made up to 2014-10-07 with full list of shareholders
dot icon03/02/2015
First Gazette notice for compulsory strike-off
dot icon07/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
07/11/2018 - 19/07/2023
1977
Sergeant, Robin Charles Norman
Director
20/07/2023 - 01/04/2024
4
Turner, Richard Jon
Director
04/10/2018 - 15/09/2022
1
Ratliff, Carrie Alyssa
Director
11/06/2019 - 12/01/2022
-
Beasley, Robert Zachary
Director
26/01/2022 - 01/04/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANGE HEALTHCARE UK HOLDINGS LIMITED

CHANGE HEALTHCARE UK HOLDINGS LIMITED is an(a) Active company incorporated on 07/10/2013 with the registered office located at C/O Moorcrofts Llp Thames House, Mere Park, Dedmere Road, Marlow, Buckinghamshire SL7 1PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANGE HEALTHCARE UK HOLDINGS LIMITED?

toggle

CHANGE HEALTHCARE UK HOLDINGS LIMITED is currently Active. It was registered on 07/10/2013 .

Where is CHANGE HEALTHCARE UK HOLDINGS LIMITED located?

toggle

CHANGE HEALTHCARE UK HOLDINGS LIMITED is registered at C/O Moorcrofts Llp Thames House, Mere Park, Dedmere Road, Marlow, Buckinghamshire SL7 1PB.

What does CHANGE HEALTHCARE UK HOLDINGS LIMITED do?

toggle

CHANGE HEALTHCARE UK HOLDINGS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHANGE HEALTHCARE UK HOLDINGS LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Mr Andrew James Corrigan as a director on 2026-03-30.