Company NameLeading Health Care International Limited
DirectorBrian John Wells
Company StatusActive
Company Number04624461
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Brian John Wells
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2002(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressFlat 3 Cramer House
4 Cramer Street
London
W1U 4DZ
Secretary NameWarren Street Registrars Limited (Corporation)
StatusCurrent
Appointed23 December 2002(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websitewww.leadinghealthcare.com
Telephone020 73233191
Telephone regionLondon

Location

Registered AddressFlat 3 Cramer House
4 Cramer Street
London
W1U 4DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Dr Brian John Wells
100.00%
Ordinary

Financials

Year2014
Turnover£51,459
Gross Profit£8,649
Net Worth£20,303
Cash£9,343
Current Liabilities£4,968

Accounts

Latest Accounts30 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

5 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 30 May 2022 (7 pages)
6 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
4 January 2023Registered office address changed from 127 Harley Street London W1G 6AZ United Kingdom to Flat 3 Cramer House 4 Cramer Street London W1U 4DZ on 4 January 2023 (1 page)
23 March 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
17 March 2021Change of details for Mr Brian John Wells as a person with significant control on 16 March 2021 (2 pages)
17 March 2021Director's details changed for Mr Brian John Wells on 16 March 2021 (2 pages)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
25 November 2019Change of details for Mr Brian John Wells as a person with significant control on 22 November 2019 (2 pages)
25 November 2019Director's details changed for Mr Brian John Wells on 22 November 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
5 February 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
5 February 2019Registered office address changed from 14 Montagu Street London W1H 7EX United Kingdom to 127 Harley Street London W1G 6AZ on 5 February 2019 (1 page)
19 February 2018Registered office address changed from 47 Devonshire Street London W1G 7AW to 14 Montagu Street London W1H 7EX on 19 February 2018 (1 page)
14 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
5 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
17 October 2017Change of details for Mr Brian John Wells as a person with significant control on 13 October 2017 (2 pages)
17 October 2017Change of details for Mr Brian John Wells as a person with significant control on 13 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Brian John Wells on 13 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Brian John Wells on 13 October 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
22 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
30 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(4 pages)
30 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(4 pages)
21 February 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
21 February 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
13 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
13 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
(4 pages)
27 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 May 2009Accounting reference date shortened from 31/08/2009 to 31/05/2009 (1 page)
28 May 2009Accounting reference date shortened from 31/08/2009 to 31/05/2009 (1 page)
13 January 2009Return made up to 23/12/08; full list of members (3 pages)
13 January 2009Return made up to 23/12/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
14 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 January 2008Return made up to 23/12/07; full list of members (2 pages)
4 January 2008Return made up to 23/12/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
2 January 2007Return made up to 23/12/06; full list of members (2 pages)
2 January 2007Return made up to 23/12/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
13 February 2006Return made up to 23/12/05; full list of members (2 pages)
13 February 2006Return made up to 23/12/05; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
26 August 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
6 January 2005Return made up to 23/12/04; full list of members (6 pages)
6 January 2005Return made up to 23/12/04; full list of members (6 pages)
25 February 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
25 February 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
23 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2004Accounting reference date shortened from 31/05/04 to 31/08/03 (1 page)
23 February 2004Return made up to 23/12/03; full list of members (6 pages)
23 February 2004Return made up to 23/12/03; full list of members (6 pages)
23 February 2004Accounting reference date shortened from 31/05/04 to 31/08/03 (1 page)
5 January 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
5 January 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
11 May 2003Registered office changed on 11/05/03 from: 47 devonshire street london W1G 7AW (1 page)
11 May 2003Registered office changed on 11/05/03 from: 47 devonshire street london W1G 7AW (1 page)
6 May 2003Registered office changed on 06/05/03 from: 33 mayfield mansions 94 west hill london SW15 2YB (1 page)
6 May 2003Registered office changed on 06/05/03 from: 33 mayfield mansions 94 west hill london SW15 2YB (1 page)
25 April 2003Company name changed leading health care (internation al) LIMITED\certificate issued on 25/04/03 (2 pages)
25 April 2003Company name changed leading health care (internation al) LIMITED\certificate issued on 25/04/03 (2 pages)
23 December 2002Incorporation (16 pages)
23 December 2002Incorporation (16 pages)