Company NameHealthcare Europe Direct Limited
DirectorShane Younger
Company StatusActive
Company Number03146993
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameShane Younger
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameSheldon Robert Kenton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Rosamund Close
South Croydon
Surrey
CR2 7EW
Secretary NameWilliam Gerard Johnson
NationalityIrish
StatusResigned
Appointed16 January 1996(same day as company formation)
RoleAccountant
Correspondence Address79 Three Bridges Road
Crawley
West Sussex
RH10 1JR
Secretary NameCaroline Mary Rice
NationalityBritish
StatusResigned
Appointed07 August 1996(6 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 09 May 1997)
RoleAccountant
Correspondence Address42 Queens Court
Queens Road
Richmond
Surrey
TW10 6LB
Secretary NameMichele Scott
NationalityBritish
StatusResigned
Appointed09 May 1997(1 year, 3 months after company formation)
Appointment Duration1 day (resigned 10 May 1997)
RoleCompany Director
Correspondence Address90 Malthouse Road
Southgate
Crawley
RH10 6BH
Secretary NameBarnaby Younger
NationalityBritish
StatusResigned
Appointed10 May 1997(1 year, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address95 Swan Court
Flood Street
London
Sw3
Secretary NameWilliam Gerald Johnson
NationalityBritish
StatusResigned
Appointed01 December 2004(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2006)
RoleAccountant
Correspondence Address4 Covert Mead
Hand Cross
London
RH17 6PP
Secretary NameMr Christopher Percival
NationalityBritish
StatusResigned
Appointed09 January 2007(10 years, 12 months after company formation)
Appointment Duration14 years, 5 months (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Park Road
Bromley
Kent
BR1 3HJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone020 75908800
Telephone regionLondon

Location

Registered AddressSuite 367 19-21 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Healthcare International Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

10 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
29 December 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
16 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
31 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
7 January 2022Termination of appointment of Christopher Percival as a secretary on 14 June 2021 (1 page)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
18 June 2021Registered office address changed from 95 Cromwell Road London SW7 4DL to Suite 367 19-21 Crawford Street London W1H 1PJ on 18 June 2021 (1 page)
21 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
7 October 2019Unaudited abridged accounts made up to 31 December 2018 (3 pages)
15 May 2019Director's details changed for Shane Younger on 1 May 2019 (2 pages)
7 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
18 September 2018Unaudited abridged accounts made up to 31 December 2017 (3 pages)
15 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
15 January 2016Director's details changed for Shane Younger on 1 January 2016 (2 pages)
15 January 2016Director's details changed for Shane Younger on 1 January 2016 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
6 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
6 January 2012Registered office address changed from 160 Brompton Road London SW3 1HW on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 160 Brompton Road London SW3 1HW on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 160 Brompton Road London SW3 1HW on 6 January 2012 (1 page)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 February 2009Return made up to 16/01/09; full list of members (3 pages)
6 February 2009Return made up to 16/01/09; full list of members (3 pages)
16 October 2008Registered office changed on 16/10/2008 from 84 brook street london W1K 5EH (1 page)
16 October 2008Registered office changed on 16/10/2008 from 84 brook street london W1K 5EH (1 page)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 April 2008Return made up to 16/01/08; full list of members (3 pages)
4 April 2008Director's change of particulars / shane younger / 01/12/2007 (1 page)
4 April 2008Director's change of particulars / shane younger / 01/12/2007 (1 page)
4 April 2008Return made up to 16/01/08; full list of members (3 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
5 February 2007Return made up to 16/01/07; full list of members (7 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007Return made up to 16/01/07; full list of members (7 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
8 February 2006Return made up to 16/01/06; full list of members (6 pages)
8 February 2006Return made up to 16/01/06; full list of members (6 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 January 2005Return made up to 16/01/05; full list of members (6 pages)
26 January 2005New secretary appointed (3 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005Return made up to 16/01/05; full list of members (6 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (3 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
5 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 2003Registered office changed on 07/10/03 from: 225 three bridges road crawley west sussex RH10 1LG (1 page)
7 October 2003Registered office changed on 07/10/03 from: 225 three bridges road crawley west sussex RH10 1LG (1 page)
23 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
18 April 2003Return made up to 16/01/03; full list of members (6 pages)
18 April 2003Return made up to 16/01/03; full list of members (6 pages)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/02
(6 pages)
22 January 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/02
(6 pages)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 March 2001Return made up to 16/01/01; full list of members (6 pages)
19 March 2001Return made up to 16/01/01; full list of members (6 pages)
30 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
30 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 April 2000Registered office changed on 26/04/00 from: 28 grosvenor street london W1X 9SG (1 page)
26 April 2000Return made up to 16/01/00; full list of members (6 pages)
26 April 2000Registered office changed on 26/04/00 from: 28 grosvenor street london W1X 9SG (1 page)
26 April 2000Return made up to 16/01/00; full list of members (6 pages)
18 February 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
18 February 1999Return made up to 16/01/99; no change of members (4 pages)
18 February 1999Return made up to 16/01/99; no change of members (4 pages)
18 February 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998Return made up to 16/01/98; no change of members (6 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Return made up to 16/01/98; no change of members (6 pages)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
30 September 1997Compulsory strike-off action has been discontinued (1 page)
30 September 1997Compulsory strike-off action has been discontinued (1 page)
29 September 1997New secretary appointed (2 pages)
29 September 1997Return made up to 16/01/97; full list of members (6 pages)
29 September 1997Return made up to 16/01/97; full list of members (6 pages)
29 September 1997New secretary appointed (2 pages)
2 September 1997First Gazette notice for compulsory strike-off (1 page)
2 September 1997First Gazette notice for compulsory strike-off (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997Director resigned (1 page)
8 October 1996Accounting reference date notified as 31/12 (1 page)
8 October 1996Accounting reference date notified as 31/12 (1 page)
19 August 1996New secretary appointed (1 page)
19 August 1996Secretary resigned (2 pages)
19 August 1996New secretary appointed (1 page)
19 August 1996Secretary resigned (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New secretary appointed (3 pages)
7 February 1996New secretary appointed (3 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
23 January 1996Secretary resigned (1 page)
23 January 1996Director resigned (1 page)
23 January 1996Secretary resigned (1 page)
23 January 1996Director resigned (1 page)
16 January 1996Incorporation (27 pages)
16 January 1996Incorporation (27 pages)