Company NameHealthcare Media Holdings Limited
Company StatusActive
Company Number10808632
CategoryPrivate Limited Company
Incorporation Date8 June 2017(6 years, 11 months ago)
Previous NameAghoco 1537 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Francis Brown
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(1 week, 4 days after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinley House Dickinson Street
Manchester
M1 4LF
Secretary NameJohn Francis Brown
StatusCurrent
Appointed19 June 2017(1 week, 4 days after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressLinley House Dickinson Street
Manchester
M1 4LF
Director NameMr Christian Briggs
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinley House Dickinson Street
Manchester
M1 4LF
Director NameMr Mark Andrew Ludlam
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(1 month after company formation)
Appointment Duration6 years, 9 months
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLinley House Dickinson Street
Manchester
M1 4LF
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameNigel Fisher
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 10 August 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Universal Square Devonshire Street
Manchester
M12 6JH
Director NameNeil Bolton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 24 June 2020)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Universal Square Devonshire Street
Manchester
M12 6JH
Director NameMr Daniel Smith
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Universal Square Devonshire Street
Manchester
M12 6JH
Director NameProf Adrian James Wilson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 24 June 2020)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressNo 1 Universal Square Devonshire Street
Manchester
M12 6JH
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed08 June 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered AddressLinley House
Dickinson Street
Manchester
M1 4LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
15 December 2023Registered office address changed from No 1 Universal Square Devonshire Street Manchester M12 6JH United Kingdom to Linley House Dickinson Street Manchester M1 4LF on 15 December 2023 (1 page)
10 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
7 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
6 July 2020Withdrawal of a person with significant control statement on 6 July 2020 (2 pages)
6 July 2020Notification of John Francis Brown as a person with significant control on 24 June 2020 (2 pages)
6 July 2020Notification of Christian Briggs as a person with significant control on 24 June 2020 (2 pages)
6 July 2020Notification of Mark Andrew Ludlam as a person with significant control on 24 June 2020 (2 pages)
6 July 2020Confirmation statement made on 2 July 2020 with updates (5 pages)
2 July 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
1 July 2020Termination of appointment of Neil Bolton as a director on 24 June 2020 (1 page)
1 July 2020Termination of appointment of Adrian James Wilson as a director on 24 June 2020 (1 page)
1 July 2020Termination of appointment of Daniel Smith as a director on 24 June 2020 (1 page)
29 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
10 November 2017Termination of appointment of Nigel Fisher as a director on 10 August 2017 (2 pages)
10 November 2017Termination of appointment of Nigel Fisher as a director on 10 August 2017 (2 pages)
6 November 2017Solvency Statement dated 03/11/17 (1 page)
6 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 November 2017Statement of capital on 6 November 2017
  • GBP 90.00
(3 pages)
6 November 2017Solvency Statement dated 03/11/17 (1 page)
6 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 November 2017Statement by Directors (1 page)
6 November 2017Statement of capital on 6 November 2017
  • GBP 90.00
(3 pages)
6 November 2017Statement by Directors (1 page)
30 August 2017Cessation of John Francis Brown as a person with significant control on 12 July 2017 (1 page)
30 August 2017Notification of John Francis Brown as a person with significant control on 4 July 2017 (2 pages)
30 August 2017Notification of John Francis Brown as a person with significant control on 4 July 2017 (2 pages)
30 August 2017Notification of a person with significant control statement (2 pages)
30 August 2017Cessation of Inhoco Formations Limited as a person with significant control on 4 July 2017 (1 page)
30 August 2017Cessation of John Francis Brown as a person with significant control on 12 July 2017 (1 page)
30 August 2017Cessation of Inhoco Formations Limited as a person with significant control on 4 July 2017 (1 page)
30 August 2017Notification of a person with significant control statement (2 pages)
24 August 2017Sub-division of shares on 12 July 2017 (4 pages)
24 August 2017Sub-division of shares on 12 July 2017 (4 pages)
24 August 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 100
(4 pages)
24 August 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 100
(4 pages)
23 August 2017Change of share class name or designation (2 pages)
23 August 2017Change of share class name or designation (2 pages)
22 August 2017Resolutions
  • RES13 ‐ Sub division 12/07/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
22 August 2017Resolutions
  • RES13 ‐ Sub division 12/07/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 August 2017Appointment of Nigel Fisher as a director on 12 July 2017 (2 pages)
2 August 2017Appointment of Neil Bolton as a director on 12 July 2017 (2 pages)
2 August 2017Appointment of Mr Mark Andrew Ludlam as a director on 12 July 2017 (2 pages)
2 August 2017Appointment of Neil Bolton as a director on 12 July 2017 (2 pages)
2 August 2017Appointment of Nigel Fisher as a director on 12 July 2017 (2 pages)
2 August 2017Appointment of Mr Adrian James Wilson as a director on 12 July 2017 (2 pages)
2 August 2017Appointment of Christian Briggs as a director on 12 July 2017 (2 pages)
2 August 2017Appointment of Mr Mark Andrew Ludlam as a director on 12 July 2017 (2 pages)
2 August 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
2 August 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
2 August 2017Appointment of Christian Briggs as a director on 12 July 2017 (2 pages)
2 August 2017Appointment of Mr Adrian James Wilson as a director on 12 July 2017 (2 pages)
2 August 2017Appointment of Daniel Smith as a director on 12 July 2017 (2 pages)
2 August 2017Appointment of Daniel Smith as a director on 12 July 2017 (2 pages)
6 July 2017Appointment of John Francis Brown as a secretary on 19 June 2017 (2 pages)
6 July 2017Appointment of John Francis Brown as a secretary on 19 June 2017 (2 pages)
4 July 2017Termination of appointment of a G Secretarial Limited as a director on 19 June 2017 (1 page)
4 July 2017Termination of appointment of a G Secretarial Limited as a secretary on 19 June 2017 (1 page)
4 July 2017Termination of appointment of Roger Hart as a director on 19 June 2017 (1 page)
4 July 2017Termination of appointment of Inhoco Formations Limited as a director on 19 June 2017 (1 page)
4 July 2017Termination of appointment of Inhoco Formations Limited as a director on 19 June 2017 (1 page)
4 July 2017Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to No 1 Universal Square Devonshire Street Manchester M12 6JH on 4 July 2017 (1 page)
4 July 2017Appointment of Mr John Francis Brown as a director on 19 June 2017 (2 pages)
4 July 2017Termination of appointment of a G Secretarial Limited as a secretary on 19 June 2017 (1 page)
4 July 2017Termination of appointment of Roger Hart as a director on 19 June 2017 (1 page)
4 July 2017Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to No 1 Universal Square Devonshire Street Manchester M12 6JH on 4 July 2017 (1 page)
4 July 2017Appointment of Mr John Francis Brown as a director on 19 June 2017 (2 pages)
4 July 2017Termination of appointment of a G Secretarial Limited as a director on 19 June 2017 (1 page)
15 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
15 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
8 June 2017Incorporation
Statement of capital on 2017-06-08
  • GBP 1
(24 pages)
8 June 2017Incorporation
Statement of capital on 2017-06-08
  • GBP 1
(24 pages)