Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Healthcare-2-U Limited
Healthcare-2-U Limited is an active company incorporated on 12 June 2012 with the registered office located in Tranent, East Lothian. Healthcare-2-U Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC426051
Private limited company
Scottish Company
Age
13 years
Incorporated
12 June 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
12 March 2025
(6 months ago)
Next confirmation dated
12 March 2026
Due by
26 March 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Jul
⟶
31 Dec 2024
(1 year 6 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Healthcare-2-U Limited
Contact
Address
8 Gavins Lee
Tranent
EH33 2AP
Scotland
Address changed on
23 Jan 2025
(7 months ago)
Previous address was
Abercorn School Newton Broxburn EH52 6PZ
Companies in EH33 2AP
Telephone
Unreported
Email
Unreported
Website
Healthcare2you.com.au
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Steven William Ward
Director • Secretary • British • Lives in Scotland • Born in Jul 1962
Janine Dale Ward
Director • British • Lives in UK • Born in Jul 1965
Winifred Ebanehita Ikhide
Director • Chemist • British • Lives in Scotland • Born in Jan 1981
Winning Pharm Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Stoneyburn Healthcare Limited
Winifred Ebanehita Ikhide is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
1 Jul
⟶
31 Dec 2024
Traded for
18 months
Cash in Bank
£53.67K
Decreased by £262 (-0%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£268.91K
Decreased by £8.44K (-3%)
Total Liabilities
-£194.67K
Decreased by £79.48K (-29%)
Net Assets
£74.24K
Increased by £71.04K (+2219%)
Debt Ratio (%)
72%
Decreased by 26.45% (-27%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 11 Aug 2025
Accounting Period Extended
5 Months Ago on 19 Mar 2025
Confirmation Submitted
6 Months Ago on 13 Mar 2025
Registered Address Changed
7 Months Ago on 23 Jan 2025
Winning Pharm Limited (PSC) Appointed
8 Months Ago on 17 Jan 2025
Winifred Ebanehita Ikhide (PSC) Resigned
8 Months Ago on 17 Jan 2025
New Charge Registered
8 Months Ago on 17 Jan 2025
Janine Dale Ward Resigned
8 Months Ago on 17 Jan 2025
Steven William Ward Resigned
8 Months Ago on 17 Jan 2025
Steven William Ward Resigned
8 Months Ago on 17 Jan 2025
Get Alerts
Get Credit Report
Discover Healthcare-2-U Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 11 Aug 2025
Previous accounting period extended from 30 June 2024 to 31 December 2024
Submitted on 19 Mar 2025
Confirmation statement made on 12 March 2025 with updates
Submitted on 13 Mar 2025
Notification of Winning Pharm Limited as a person with significant control on 17 January 2025
Submitted on 3 Mar 2025
Cessation of Winifred Ebanehita Ikhide as a person with significant control on 17 January 2025
Submitted on 2 Mar 2025
Registration of charge SC4260510002, created on 17 January 2025
Submitted on 27 Jan 2025
Cessation of Janine Ward as a person with significant control on 17 January 2025
Submitted on 23 Jan 2025
Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ to 8 Gavins Lee Tranent EH33 2AP on 23 January 2025
Submitted on 23 Jan 2025
Appointment of Mrs Winifred Ebanehita Ikhide as a director on 17 January 2025
Submitted on 23 Jan 2025
Cessation of Steven William Ward as a person with significant control on 17 January 2025
Submitted on 23 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs