ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Healthcare Cons 1 Limited

Healthcare Cons 1 Limited is an active company incorporated on 20 March 2025 with the registered office located in Dudley, West Midlands. Healthcare Cons 1 Limited was registered 7 months ago.
Status
Active
Active since incorporation
Company No
16330816
Private limited company
Age
7 months
Incorporated 20 March 2025
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 August 2025 (2 months ago)
Next confirmation dated 14 August 2026
Due by 28 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 March 2026
Due by 20 December 2026 (1 year 1 month remaining)
Address
Unit 1 Castle Court 2
Castle Gate Way
Dudley
DY1 4RH
England
Address changed on 20 Aug 2025 (2 months ago)
Previous address was Selsdon House 212-220 Addington Road South Croydon Surrey CR2 8LD United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Aug 1972
Director • British • Lives in England • Born in Mar 1988
Director • British • Lives in UK • Born in Feb 1963
Healthcare Services Consultancy Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Healthcare Cons 2 Limited
Jake Hockley Wright, David Robert Gilder, and 1 more are mutual people.
Active
AMG Healthcare Limited
David Robert Gilder and Jake Hockley Wright are mutual people.
Active
Dragon Retail Limited
David Robert Gilder and Jake Hockley Wright are mutual people.
Active
Dragon Retail 316 Limited
David Robert Gilder and Jake Hockley Wright are mutual people.
Active
Dragon Retail 513 Limited
David Robert Gilder and Jake Hockley Wright are mutual people.
Active
Welchem 3 Limited
David Robert Gilder and Jake Hockley Wright are mutual people.
Active
Dragon Retail 317 Limited
David Robert Gilder and Jake Hockley Wright are mutual people.
Active
Dragon Retail 320 Limited
Jake Hockley Wright and David Robert Gilder are mutual people.
Active
Financials
Healthcare Cons 1 Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
New Charge Registered
1 Month Ago on 9 Oct 2025
Mr Tanzil Ahmed Details Changed
2 Months Ago on 5 Sep 2025
Confirmation Submitted
2 Months Ago on 21 Aug 2025
Registered Address Changed
2 Months Ago on 20 Aug 2025
Avicenna Retail Ltd (PSC) Resigned
2 Months Ago on 14 Aug 2025
Healthcare Services Consultancy Ltd (PSC) Appointed
2 Months Ago on 14 Aug 2025
David Robert Gilder Resigned
2 Months Ago on 14 Aug 2025
Jake Hockley Wright Resigned
2 Months Ago on 14 Aug 2025
Mr Tanzil Ahmed Appointed
2 Months Ago on 14 Aug 2025
New Charge Registered
2 Months Ago on 14 Aug 2025
Name changed from Dragon Retail 566 Limited
7 Months Ago on 20 Mar 2025
Get Credit Report
Discover Healthcare Cons 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 163308160004, created on 9 October 2025
Submitted on 18 Oct 2025
Director's details changed for Mr Tanzil Ahmed on 5 September 2025
Submitted on 5 Sep 2025
Confirmation statement made on 14 August 2025 with updates
Submitted on 21 Aug 2025
Notification of Healthcare Services Consultancy Ltd as a person with significant control on 14 August 2025
Submitted on 21 Aug 2025
Cessation of Avicenna Retail Ltd as a person with significant control on 14 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Jake Hockley Wright as a director on 14 August 2025
Submitted on 20 Aug 2025
Termination of appointment of David Robert Gilder as a director on 14 August 2025
Submitted on 20 Aug 2025
Registered office address changed from Selsdon House 212-220 Addington Road South Croydon Surrey CR2 8LD United Kingdom to Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on 20 August 2025
Submitted on 20 Aug 2025
Appointment of Mr Tanzil Ahmed as a director on 14 August 2025
Submitted on 20 Aug 2025
Registration of charge 163308160003, created on 14 August 2025
Submitted on 19 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year