ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HL Healthcare Limited

HL Healthcare Limited is an active company incorporated on 17 September 2004 with the registered office located in Bracknell, Berkshire. HL Healthcare Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05234145
Private limited company
Age
21 years
Incorporated 17 September 2004
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 21 July 2025 (3 months ago)
Next confirmation dated 21 July 2026
Due by 4 August 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Apr31 Dec 2023 (9 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
12 The Courtyard Eastern Road
Bracknell
Berkshire
RG12 2XB
United Kingdom
Address changed on 21 Jul 2025 (3 months ago)
Previous address was Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA United Kingdom
Telephone
01619283998
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1964
Director • British • Lives in England • Born in May 1987
Venture Life Group Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lubatti Limited
Jeremy Anthony Philip Randall and Mufg Corporate Governance Limited are mutual people.
Active
Avi Global Trust Plc
Mufg Corporate Governance Limited is a mutual person.
Active
Manchester And London Investment Trust Public Limited Company
Mufg Corporate Governance Limited is a mutual person.
Active
Hgcapital Trust Plc
Mufg Corporate Governance Limited is a mutual person.
Active
Foxtons Limited
Mufg Corporate Governance Limited is a mutual person.
Active
Western Digital (UK) Limited
Mufg Corporate Governance Limited is a mutual person.
Active
Periproducts Limited
Mufg Corporate Governance Limited is a mutual person.
Active
RR Sea Stafford Limited
Mufg Corporate Governance Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Mar31 Dec 2023
Traded for 9 months
Cash in Bank
£798K
Decreased by £211.49K (-21%)
Turnover
£3.85M
Decreased by £1.16M (-23%)
Employees
2
Decreased by 1 (-33%)
Total Assets
£3.89M
Increased by £1.44M (+59%)
Total Liabilities
-£1.07M
Increased by £51.85K (+5%)
Net Assets
£2.82M
Increased by £1.39M (+97%)
Debt Ratio (%)
28%
Decreased by 14.11% (-34%)
Latest Activity
Mrs Louise Mccarthy Appointed
1 Month Ago on 23 Sep 2025
Mufg Corporate Governance Limited Resigned
1 Month Ago on 23 Sep 2025
Confirmation Submitted
3 Months Ago on 23 Jul 2025
Registered Address Changed
3 Months Ago on 21 Jul 2025
Mr Daniel James Wells Details Changed
4 Months Ago on 1 Jul 2025
Mr Jeremy Anthony Philip Randall Details Changed
4 Months Ago on 1 Jul 2025
Registered Address Changed
4 Months Ago on 1 Jul 2025
Link Company Matters Limited Details Changed
9 Months Ago on 20 Jan 2025
Full Accounts Submitted
1 Year Ago on 25 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 22 Jul 2024
Get Credit Report
Discover HL Healthcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Mufg Corporate Governance Limited as a secretary on 23 September 2025
Submitted on 3 Oct 2025
Appointment of Mrs Louise Mccarthy as a secretary on 23 September 2025
Submitted on 3 Oct 2025
Confirmation statement made on 21 July 2025 with no updates
Submitted on 23 Jul 2025
Registered office address changed from Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA United Kingdom to 12 the Courtyard Eastern Road Bracknell Berkshire RG12 2XB on 21 July 2025
Submitted on 21 Jul 2025
Director's details changed for Mr Jeremy Anthony Philip Randall on 1 July 2025
Submitted on 2 Jul 2025
Director's details changed for Mr Daniel James Wells on 1 July 2025
Submitted on 2 Jul 2025
Registered office address changed from Pure Offices Tachbrook Business Park Warwick Warwickshire CV34 6WE United Kingdom to Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 1 July 2025
Submitted on 1 Jul 2025
Secretary's details changed for Link Company Matters Limited on 20 January 2025
Submitted on 20 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 25 Oct 2024
Confirmation statement made on 21 July 2024 with updates
Submitted on 22 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year