ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Healthcare International Holdings Limited

Healthcare International Holdings Limited is an active company incorporated on 18 December 2012 with the registered office located in Brighton, East Sussex. Healthcare International Holdings Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08334714
Private limited company
Age
12 years
Incorporated 18 December 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 December 2024 (10 months ago)
Next confirmation dated 18 December 2025
Due by 1 January 2026 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
83 Queens Road
Brighton
BN1 3XE
England
Address changed on 5 May 2022 (3 years ago)
Previous address was Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England
Telephone
020 75908800
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1967
Director • British • Lives in United States • Born in Jan 1962
Prefequity Holdings 2018 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Healthcare International Global Network Limited
Ian Mark David Wood is a mutual person.
Active
Drevo Consulting Ltd
Ian Mark David Wood is a mutual person.
Active
Prefequity Holdings 2018 Limited
Ian Mark David Wood is a mutual person.
Active
Wrap Business And Leisure Ltd
Ian Mark David Wood is a mutual person.
Active
Hci Group Global (UK) Limited
Ian Mark David Wood is a mutual person.
Active
Healthcare International Europe GMBH - UK Branch
Ian Mark David Wood is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.39M
Same as previous period
Total Liabilities
-£1.75M
Decreased by £1K (-0%)
Net Assets
-£359.5K
Increased by £1K (-0%)
Debt Ratio (%)
126%
Decreased by 0.07% (-0%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 3 Oct 2025
Confirmation Submitted
9 Months Ago on 19 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 25 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 15 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 11 Oct 2023
Confirmation Submitted
2 Years 10 Months Ago on 23 Dec 2022
Full Accounts Submitted
3 Years Ago on 28 Sep 2022
Prefequity Holdings 2018 Limited (PSC) Details Changed
3 Years Ago on 5 May 2022
Registered Address Changed
3 Years Ago on 5 May 2022
Andrew Michael James Kirby Resigned
3 Years Ago on 29 Apr 2022
Get Credit Report
Discover Healthcare International Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 3 Oct 2025
Confirmation statement made on 18 December 2024 with no updates
Submitted on 19 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Confirmation statement made on 18 December 2023 with no updates
Submitted on 15 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 11 Oct 2023
Change of details for Prefequity Holdings 2018 Limited as a person with significant control on 5 May 2022
Submitted on 23 Dec 2022
Confirmation statement made on 18 December 2022 with no updates
Submitted on 23 Dec 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 28 Sep 2022
Termination of appointment of Andrew Michael James Kirby as a director on 29 April 2022
Submitted on 30 May 2022
Registered office address changed from Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to 83 Queens Road Brighton BN1 3XE on 5 May 2022
Submitted on 5 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year