Company NameHealthcare Solutions Limited
DirectorTijen Atun
Company StatusActive
Company Number03053047
CategoryPrivate Limited Company
Incorporation Date3 May 1995(28 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Tijen Atun
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(13 years, 5 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Lincoln Avenue
London
SW19 5JT
Secretary NameProf Rifat Ali Atun
NationalityBritish
StatusCurrent
Appointed01 October 2008(13 years, 5 months after company formation)
Appointment Duration15 years, 6 months
RoleDoctor/Professor
Correspondence Address28 Lincoln Avenue
London
SW19 5JT
Director NameProf Rifat Ali Atun
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleDoctor
Correspondence Address28 Lincoln Avenue
London
SW19 5JT
Secretary NameMrs Tijen Atun
NationalityBritish
StatusResigned
Appointed03 May 1996(1 year after company formation)
Appointment Duration12 years, 5 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Lincoln Avenue
London
SW19 5JT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 May 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 May 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 May 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressGeoffrey Nathan Associates
112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Dr Rifat Ali Atun
50.00%
Ordinary
1 at £1Mrs Tijen Atun
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,765
Current Liabilities£19,283

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (5 months, 4 weeks from now)

Filing History

8 December 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
6 March 2023Micro company accounts made up to 31 May 2022 (3 pages)
13 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
19 April 2022Micro company accounts made up to 31 May 2021 (3 pages)
15 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
30 November 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
27 November 2020Statement of capital following an allotment of shares on 27 November 2020
  • GBP 100
(3 pages)
15 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
17 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
16 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
31 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
13 May 2015Director's details changed for Mrs Tijen Atun on 1 January 2015 (2 pages)
13 May 2015Director's details changed for Mrs Tijen Atun on 1 January 2015 (2 pages)
13 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Director's details changed for Mrs Tijen Atun on 1 January 2015 (2 pages)
13 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
26 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
26 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
25 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 October 2012Secretary's details changed for Prof. Rifat Ali Atun on 18 October 2012 (2 pages)
18 October 2012Secretary's details changed for Prof. Rifat Ali Atun on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Mrs Tijen Atun on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Mrs Tijen Atun on 18 October 2012 (2 pages)
14 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
19 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
19 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 May 2010Director's details changed for Mrs Tijen Atun on 1 May 2010 (2 pages)
21 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
21 May 2010Registered office address changed from 28 Lincoln Avenue London SW19 5JT on 21 May 2010 (1 page)
21 May 2010Director's details changed for Mrs Tijen Atun on 1 May 2010 (2 pages)
21 May 2010Secretary's details changed for Prof. Rifat Ali Atun on 1 May 2010 (1 page)
21 May 2010Secretary's details changed for Prof. Rifat Ali Atun on 1 May 2010 (1 page)
21 May 2010Registered office address changed from 28 Lincoln Avenue London SW19 5JT on 21 May 2010 (1 page)
21 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
21 May 2010Secretary's details changed for Prof. Rifat Ali Atun on 1 May 2010 (1 page)
21 May 2010Director's details changed for Mrs Tijen Atun on 1 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 June 2009Return made up to 03/05/09; full list of members (3 pages)
27 June 2009Return made up to 03/05/09; full list of members (3 pages)
27 April 2009Appointment terminated director rifat atun (1 page)
27 April 2009Appointment terminated secretary tijen atun (1 page)
27 April 2009Appointment terminated director rifat atun (1 page)
27 April 2009Secretary appointed prof. Rifat ali atun (1 page)
27 April 2009Director appointed mrs tijen atun (1 page)
27 April 2009Secretary appointed prof. Rifat ali atun (1 page)
27 April 2009Appointment terminated secretary tijen atun (1 page)
27 April 2009Director appointed mrs tijen atun (1 page)
3 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
16 May 2008Return made up to 03/05/08; full list of members (3 pages)
16 May 2008Return made up to 03/05/08; full list of members (3 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
16 June 2007Return made up to 03/05/07; full list of members (6 pages)
16 June 2007Return made up to 03/05/07; full list of members (6 pages)
26 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
26 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
16 June 2006Return made up to 03/05/06; full list of members (6 pages)
16 June 2006Return made up to 03/05/06; full list of members (6 pages)
8 June 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
8 June 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
30 June 2005Return made up to 03/05/05; full list of members (6 pages)
30 June 2005Return made up to 03/05/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
5 May 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
15 July 2004Return made up to 03/05/04; full list of members (6 pages)
15 July 2004Return made up to 03/05/04; full list of members (6 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
20 May 2003Return made up to 03/05/03; full list of members (6 pages)
20 May 2003Return made up to 03/05/03; full list of members (6 pages)
25 April 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
25 April 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
23 January 2003Registered office changed on 23/01/03 from: richmond house broad street ely cambridgeshire CB7 4AH (1 page)
23 January 2003Registered office changed on 23/01/03 from: richmond house broad street ely cambridgeshire CB7 4AH (1 page)
29 June 2002Director's particulars changed (1 page)
29 June 2002Director's particulars changed (1 page)
25 June 2002Return made up to 03/05/02; full list of members (6 pages)
25 June 2002Return made up to 03/05/02; full list of members (6 pages)
20 June 2002Registered office changed on 20/06/02 from: 28 lincoln avenue london SW19 5JT (1 page)
20 June 2002Registered office changed on 20/06/02 from: 28 lincoln avenue london SW19 5JT (1 page)
26 March 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
26 March 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
4 June 2001Return made up to 03/05/01; full list of members (6 pages)
4 June 2001Return made up to 03/05/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (6 pages)
11 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2000Registered office changed on 21/03/00 from: 28 lincoln avenue london SW19 5JT (1 page)
21 March 2000Registered office changed on 21/03/00 from: 28 lincoln avenue london SW19 5JT (1 page)
16 December 1999Registered office changed on 16/12/99 from: 50 the drive south woodford london E18 2BJ (1 page)
16 December 1999Full accounts made up to 31 May 1999 (6 pages)
16 December 1999Full accounts made up to 31 May 1999 (6 pages)
16 December 1999Registered office changed on 16/12/99 from: 50 the drive south woodford london E18 2BJ (1 page)
12 July 1999Return made up to 03/05/99; full list of members (6 pages)
12 July 1999Return made up to 03/05/99; full list of members (6 pages)
16 February 1999Full accounts made up to 31 May 1998 (6 pages)
16 February 1999Full accounts made up to 31 May 1998 (6 pages)
4 June 1998Full accounts made up to 31 May 1997 (6 pages)
4 June 1998Full accounts made up to 31 May 1997 (6 pages)
2 June 1998Return made up to 03/05/98; no change of members (4 pages)
2 June 1998Return made up to 03/05/98; no change of members (4 pages)
7 October 1997Return made up to 03/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1997Return made up to 03/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1997Return made up to 03/05/96; full list of members (6 pages)
2 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1997Return made up to 03/05/96; full list of members (6 pages)
2 May 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
2 May 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
20 May 1996New secretary appointed (2 pages)
20 May 1996Registered office changed on 20/05/96 from: 33 crwys road cardiff CF2 4YF (1 page)
20 May 1996Director resigned (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996Registered office changed on 20/05/96 from: 33 crwys road cardiff CF2 4YF (1 page)
20 May 1996Secretary resigned;director resigned (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996Secretary resigned;director resigned (1 page)
20 May 1996New secretary appointed (2 pages)
20 May 1996Director resigned (1 page)
3 May 1995Incorporation (30 pages)
3 May 1995Incorporation (30 pages)