Company NameHealthhero Group Limited
Company StatusActive
Company Number10675063
CategoryPrivate Limited Company
Incorporation Date16 March 2017(7 years, 1 month ago)
Previous NamesMh Medtop Limited and Medtop Healthcare Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Roy Cole
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleGroup Cfo
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Edward Edmund Jan Radkiewicz
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Ranjan Kumar Singh
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

29 December 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Tranfer of shares 07/12/2023
(3 pages)
13 December 2023Resolutions
  • RES13 ‐ Subscription agreement/ restriction on transfer be disapplied 01/12/2023
(3 pages)
8 December 2023Registration of charge 106750630001, created on 7 December 2023 (41 pages)
22 November 2023Change of details for Medtop Intermediate Limited as a person with significant control on 22 November 2023 (2 pages)
16 November 2023Statement of capital following an allotment of shares on 31 October 2023
  • GBP 106
(3 pages)
16 November 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 105
(3 pages)
20 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
20 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (61 pages)
20 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
20 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
30 June 2023Confirmation statement made on 30 June 2023 with updates (5 pages)
30 June 2023Statement of capital following an allotment of shares on 30 September 2022
  • GBP 103
(3 pages)
30 June 2023Statement of capital following an allotment of shares on 31 December 2022
  • GBP 104
(3 pages)
1 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages)
1 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
6 September 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 102
(3 pages)
28 June 2022Confirmation statement made on 28 June 2022 with updates (5 pages)
2 April 2022Resolutions
  • RES13 ‐ Article 9.3 disapplied 31/12/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 March 2022Second filing of Confirmation Statement dated 15 March 2021 (3 pages)
31 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
31 March 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 101
(3 pages)
31 March 2022Second filing of Confirmation Statement dated 15 March 2020 (3 pages)
16 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
16 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages)
16 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
16 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
26 May 2021Termination of appointment of Mark Neil Steinberg as a director on 21 May 2021 (1 page)
26 May 2021Appointment of Mr Edward Edmund Jan Radkiewicz as a director on 21 May 2021 (2 pages)
26 May 2021Termination of appointment of Terence Shelby Cole as a director on 21 May 2021 (1 page)
26 May 2021Appointment of Mr Brian Roy Cole as a director on 21 May 2021 (2 pages)
26 May 2021Appointment of Mr Ranjan Kumar Singh as a director on 21 May 2021 (2 pages)
30 April 2021Confirmation statement made on 15 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 31/03/2022
(6 pages)
30 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-25
(3 pages)
18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 03/04/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
23 April 2020Memorandum and Articles of Association (39 pages)
21 April 2020Sub-division of shares on 3 April 2020 (4 pages)
21 April 2020Statement of capital following an allotment of shares on 3 April 2020
  • GBP 100
(4 pages)
20 April 2020Change of share class name or designation (2 pages)
16 April 2020Particulars of variation of rights attached to shares (2 pages)
3 April 2020Cessation of Mark Neil Steinberg as a person with significant control on 2 April 2020 (1 page)
3 April 2020Notification of Medtop Intermediate Limited as a person with significant control on 3 April 2020 (2 pages)
3 April 2020Cessation of Terence Shelby Cole as a person with significant control on 2 April 2020 (1 page)
30 March 2020Confirmation statement made on 15 March 2020 with updates (5 pages)
30 March 2020Confirmation statement made on 15 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 31/03/2022
(6 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
17 July 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
17 July 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
6 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-06
(3 pages)
6 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-06
(3 pages)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 2
(52 pages)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 2
(52 pages)