HEALTHCARE BUSINESS SOLUTIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

HEALTHCARE BUSINESS SOLUTIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07959430

Incorporation date

21/02/2012

Size

Full

Contacts

Registered address

Registered address

Pure Offices, Lake View Drive,, Annesley,, Nottingham, NG15 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2022)
dot icon01/04/2026
Registered office address changed from Pure Offices Lake View Drive Annesley Nottingham NG15 0DT England to Pure Offices, Lake View Drive, Annesley, Nottingham, NG15 0DT on 2026-04-01
dot icon23/03/2026
Registered office address changed from Pure Offices Lake View Drive Annesley Nottingham NG15 0DT England to Pure Offices Lake View Drive Annesley Nottingham NG15 0DT on 2026-03-23
dot icon23/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon19/01/2026
Appointment of Mr Edward William Adams as a director on 2026-01-15
dot icon22/12/2025
Termination of appointment of Charles James Byrne as a director on 2025-12-11
dot icon22/12/2025
Termination of appointment of Mark Edward Harvey Emerton as a director on 2025-12-11
dot icon22/12/2025
Termination of appointment of Mark Andrew Fountain as a director on 2025-12-11
dot icon10/09/2025
Full accounts made up to 2024-12-31
dot icon14/05/2025
Appointment of Mrs Karina Jane Bye as a secretary on 2025-05-14
dot icon14/05/2025
Termination of appointment of Sarah Amy O'reilly as a secretary on 2025-05-14
dot icon27/02/2025
Full accounts made up to 2024-02-29
dot icon06/02/2025
Appointment of Mr Charles James Byrne as a director on 2025-02-03
dot icon31/01/2025
Appointment of Mr Keith Misson as a director on 2025-01-31
dot icon31/01/2025
Termination of appointment of Christian Richard Hall as a director on 2025-01-31
dot icon21/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon22/08/2024
Termination of appointment of David Richard Mezher as a director on 2024-08-09
dot icon10/07/2024
Appointment of Mrs Sarah Amy O'reilly as a secretary on 2024-07-08
dot icon10/07/2024
Termination of appointment of Mark Fountain as a secretary on 2024-07-08
dot icon07/06/2024
Second filing of a statement of capital following an allotment of shares on 2024-02-16
dot icon16/05/2024
Current accounting period shortened from 2025-02-28 to 2024-12-31
dot icon28/02/2024
Appointment of Mr Khaled Yehia El Shaarany as a director on 2024-02-16
dot icon27/02/2024
Appointment of Mr Matthew Alan Vardy as a director on 2024-02-16
dot icon27/02/2024
Termination of appointment of Michael Monk as a director on 2024-02-16
dot icon27/02/2024
Termination of appointment of Charles James Byrne as a director on 2024-02-16
dot icon27/02/2024
Termination of appointment of Alexander Edward Nancekievill as a director on 2024-02-16
dot icon27/02/2024
Appointment of Mr Christian Richard Hall as a director on 2024-02-16
dot icon27/02/2024
Cessation of Mark Andrew Fountain as a person with significant control on 2024-02-16
dot icon27/02/2024
Cessation of Mark Andrew Fountain as a person with significant control on 2024-02-16
dot icon27/02/2024
Notification of Axa Ppp Healthcare Group Limited as a person with significant control on 2024-02-16
dot icon27/02/2024
Statement of capital following an allotment of shares on 2024-02-16
dot icon09/02/2024
Satisfaction of charge 079594300001 in full
dot icon07/12/2023
Appointment of Mr David Richard Mezher as a director on 2023-11-23
dot icon06/12/2023
Sub-division of shares on 2018-07-17
dot icon06/12/2023
Sub-division of shares on 2020-05-27
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/11/2023
Resolutions
dot icon20/11/2023
Memorandum and Articles of Association
dot icon09/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon87 *

* during past year

Number of employees

139
2022
change arrow icon+109.75 % *

* during past year

Cash in Bank

£1,652,798.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
822.10K
-
0.00
787.99K
-
2022
139
1.08M
-
0.00
1.65M
-
2022
139
1.08M
-
0.00
1.65M
-

Employees

2022

Employees

139 Ascended167 % *

Net Assets(GBP)

1.08M £Ascended31.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.65M £Ascended109.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About HEALTHCARE BUSINESS SOLUTIONS (UK) LIMITED

HEALTHCARE BUSINESS SOLUTIONS (UK) LIMITED is an(a) Active company incorporated on 21/02/2012 with the registered office located at Pure Offices, Lake View Drive,, Annesley,, Nottingham, NG15 0DT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 139 according to last financial statements.

Frequently Asked Questions

What is the current status of HEALTHCARE BUSINESS SOLUTIONS (UK) LIMITED?

toggle

HEALTHCARE BUSINESS SOLUTIONS (UK) LIMITED is currently Active. It was registered on 21/02/2012 .

Where is HEALTHCARE BUSINESS SOLUTIONS (UK) LIMITED located?

toggle

HEALTHCARE BUSINESS SOLUTIONS (UK) LIMITED is registered at Pure Offices, Lake View Drive,, Annesley,, Nottingham, NG15 0DT.

What does HEALTHCARE BUSINESS SOLUTIONS (UK) LIMITED do?

toggle

HEALTHCARE BUSINESS SOLUTIONS (UK) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does HEALTHCARE BUSINESS SOLUTIONS (UK) LIMITED have?

toggle

HEALTHCARE BUSINESS SOLUTIONS (UK) LIMITED had 139 employees in 2022.

What is the latest filing for HEALTHCARE BUSINESS SOLUTIONS (UK) LIMITED?

toggle

The latest filing was on 01/04/2026: Registered office address changed from Pure Offices Lake View Drive Annesley Nottingham NG15 0DT England to Pure Offices, Lake View Drive, Annesley, Nottingham, NG15 0DT on 2026-04-01.