Company NameHealthcare Resolutions Limited
DirectorsJudy Preston and Brian Jude
Company StatusActive
Company Number05180254
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Judy Preston
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameMr Brian Jude
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2012(8 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameMr Meir Aryeh Velenski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(2 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Dorchester Gardens
London
NW11 6BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameJODY Associates Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address923 Finchley Road
London
NW11 7PE
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.healthcareresolutions.co.uk
Email address[email protected]
Telephone020 84577553
Telephone regionLondon

Location

Registered Address923 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Judy Preston
100.00%
Ordinary

Financials

Year2014
Net Worth£12,559
Cash£10,031
Current Liabilities£29,179

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due29 April 2024 (1 week, 2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 July

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

28 June 2023Confirmation statement made on 27 June 2023 with updates (4 pages)
27 June 2023Change of details for Mrs Judith Margaret Kanar as a person with significant control on 6 June 2023 (2 pages)
26 June 2023Change of details for Mrs Judith Margaret Kanar as a person with significant control on 1 August 2022 (2 pages)
26 June 2023Notification of Yehuda Kanar as a person with significant control on 1 August 2022 (2 pages)
6 June 2023Director's details changed for Mr Brian Jude on 1 June 2023 (2 pages)
5 June 2023Change of details for Mrs Judy Preston as a person with significant control on 1 June 2023 (2 pages)
5 June 2023Director's details changed for Mrs Judy Preston on 1 June 2023 (2 pages)
23 April 2023Unaudited abridged accounts made up to 31 July 2022 (9 pages)
18 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
28 April 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
15 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
28 April 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
22 July 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
21 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
22 April 2020Previous accounting period shortened from 30 July 2019 to 29 July 2019 (1 page)
26 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
2 January 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
20 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
26 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
3 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 November 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
30 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
4 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Termination of appointment of Jody Associates Limited as a secretary (1 page)
30 April 2013Appointment of Mr Brian Jude as a director (2 pages)
30 April 2013Termination of appointment of Jody Associates Limited as a secretary (1 page)
30 April 2013Appointment of Mr Brian Jude as a director (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
14 September 2012Director's details changed for Judy Preston on 1 June 2012 (2 pages)
14 September 2012Director's details changed for Judy Preston on 1 June 2012 (2 pages)
14 September 2012Director's details changed for Judy Preston on 1 June 2012 (2 pages)
14 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 February 2012Termination of appointment of Meir Velenski as a director (1 page)
17 February 2012Termination of appointment of Meir Velenski as a director (1 page)
28 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 July 2010Secretary's details changed for Jody Associates Limited on 15 July 2010 (2 pages)
21 July 2010Director's details changed for Judy Preston on 15 July 2010 (2 pages)
21 July 2010Director's details changed for Meir Aryeh Velenski on 15 July 2010 (2 pages)
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Meir Aryeh Velenski on 15 July 2010 (2 pages)
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
21 July 2010Secretary's details changed for Jody Associates Limited on 15 July 2010 (2 pages)
21 July 2010Director's details changed for Judy Preston on 15 July 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 July 2009Return made up to 15/07/09; full list of members (3 pages)
24 July 2009Return made up to 15/07/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 August 2008Return made up to 15/07/08; full list of members (3 pages)
8 August 2008Return made up to 15/07/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 July 2007Return made up to 15/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2007Return made up to 15/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 August 2005Return made up to 15/07/05; full list of members (7 pages)
18 August 2005Return made up to 15/07/05; full list of members (7 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
6 August 2004Ad 15/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Ad 15/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Secretary resigned (1 page)
15 July 2004Incorporation (16 pages)
15 July 2004Incorporation (16 pages)