Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEALTHCARE CONCEPTS LIMITED
Company Information for

HEALTHCARE CONCEPTS LIMITED

54 THE MALL, THE STRATFORD CENTRE, LONDON, E15 1XE,
Company Registration Number
04109997
Private Limited Company
Active

Company Overview

About Healthcare Concepts Ltd
HEALTHCARE CONCEPTS LIMITED was founded on 2000-11-14 and has its registered office in London. The organisation's status is listed as "Active". Healthcare Concepts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HEALTHCARE CONCEPTS LIMITED
 
Legal Registered Office
54 THE MALL
THE STRATFORD CENTRE
LONDON
E15 1XE
Other companies in E16
 
Filing Information
Company Number 04109997
Company ID Number 04109997
Date formed 2000-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB108247624  GB408665479  
Last Datalog update: 2025-04-05 09:32:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTHCARE CONCEPTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HEALTHCARE CONCEPTS LIMITED
The following companies were found which have the same name as HEALTHCARE CONCEPTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEALTHCARE CONCEPTS AND SOLUTIONS, LLC 3996 NORTH HAMPTON DRIVE - POWELL OH 43065 Active Company formed on the 2006-04-06
HEALTHCARE CONCEPTS 4650 WEDEKIND RD STE 2 SPARKS NV 89431-7722 Active Company formed on the 1992-12-07
HEALTHCARE CONCEPTS MANAGEMENT, INC. 27930 US HWY 19 NORTH CLEARWATER FL 33761 Inactive Company formed on the 2001-07-31
HEALTHCARE CONCEPTS, LLC 9228 NW 2ND STREET CORAL SPRINGS FL 33071 Inactive Company formed on the 2010-06-08
HEALTHCARE CONCEPTS LLC 17675 LAKES ESTATES DR BOCA RATON FL 33496 Inactive Company formed on the 2015-06-05
HEALTHCARE CONCEPTS SOLUTIONS, INC. 100 S Orange Ave ORLANDO FL 32801 Active Company formed on the 2011-07-26
HEALTHCARE CONCEPTS, INC. 6380 EGRET DR LAKELAND FL 33809 Inactive Company formed on the 1993-01-29
HEALTHCARE CONCEPTS INC. 7402 N 56TH ST, S-575 TAMPA FL 33617 Inactive Company formed on the 1988-02-10
HEALTHCARE CONCEPTS PTE. LTD. ANSON ROAD Singapore 079903 Active Company formed on the 2017-08-02
HEALTHCARE CONCEPTS 12980 BROILI DR RENO NV 89511 Forfeited Company formed on the 2002-03-16
HEALTHCARE CONCEPTS LLC Delaware Unknown
HEALTHCARE CONCEPTS INC Georgia Unknown
HEALTHCARE CONCEPTS INC California Unknown
HEALTHCARE CONCEPTS INC California Unknown
HEALTHCARE CONCEPTS WHICH WILL DO BUSINESS IN CALIFORNIA AS HCCI California Unknown
HEALTHCARE CONCEPTS INC North Carolina Unknown
Healthcare Concepts Incorporated Maryland Unknown
HEALTHCARE CONCEPTS INC Georgia Unknown
HEALTHCARE CONCEPTS INC Tennessee Unknown

Company Officers of HEALTHCARE CONCEPTS LIMITED

Current Directors
Officer Role Date Appointed
BHARAT KANTILAL PANDYA
Director 2000-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
HAMENT NARSI CHAVDA
Company Secretary 2000-11-14 2010-10-01
HAMENT NARSI CHAVDA
Director 2000-11-14 2010-10-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-11-14 2000-11-14
COMPANY DIRECTORS LIMITED
Nominated Director 2000-11-14 2000-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BHARAT KANTILAL PANDYA SHREEJICARE LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-21CONFIRMATION STATEMENT MADE ON 21/03/25, WITH NO UPDATES
2024-05-25Unaudited abridged accounts made up to 2023-08-31
2024-03-21Notification of Farncray Limited as a person with significant control on 2024-03-21
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-05-29Unaudited abridged accounts made up to 2022-08-31
2023-05-29Unaudited abridged accounts made up to 2022-08-31
2022-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/22 FROM The Hub 123 Star Lane Canning Town London E16 4PZ
2022-06-23REGISTERED OFFICE CHANGED ON 23/06/22 FROM , the Hub, 123 Star Lane, Canning Town, London, E16 4PZ
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-10-18AA01Previous accounting period extended from 31/03/21 TO 31/08/21
2021-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 041099970009
2021-05-04PSC07CESSATION OF BHARAT KANTILAL PANDYA AS A PERSON OF SIGNIFICANT CONTROL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR BHARAT KANTILAL PANDYA
2021-05-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL OSEI-BONSU
2021-05-04AP01DIRECTOR APPOINTED MRS BENEDICTA OSEI-BONSU
2021-04-20SH06Cancellation of shares. Statement of capital on 2021-03-30 GBP 2
2021-04-20SH03Purchase of own shares
2021-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-10-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 12
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 12
2015-12-02AR0114/11/15 ANNUAL RETURN FULL LIST
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 12
2014-11-25AR0114/11/14 ANNUAL RETURN FULL LIST
2014-10-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 12
2013-11-21AR0114/11/13 ANNUAL RETURN FULL LIST
2013-10-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0114/11/12 ANNUAL RETURN FULL LIST
2012-11-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-25AR0114/11/11 ANNUAL RETURN FULL LIST
2010-11-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-26AR0114/11/10 ANNUAL RETURN FULL LIST
2010-11-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY HAMENT CHAVDA
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR HAMENT CHAVDA
2010-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-29RES01ADOPT ARTICLES 02/01/2010
2009-12-12AA31/03/09 TOTAL EXEMPTION FULL
2009-12-01AR0114/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMENT NARSI CHAVDA / 02/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BHARAT KANTILAL PANDYA / 02/10/2009
2008-11-18363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-13AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-30363sRETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-19363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2005-12-20363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-08363(287)REGISTERED OFFICE CHANGED ON 08/11/04
2004-11-08363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-10-26288cDIRECTOR'S PARTICULARS CHANGED
2004-10-26287REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 46 HERMIT ROAD CANNING TOWN LONDON E16 4LF
2004-10-26Registered office changed on 26/10/04 from:\46 hermit road, canning town, london, E16 4LF
2004-03-13123NC INC ALREADY ADJUSTED 01/02/01
2004-03-13RES04£ NC 100000/200000 01/02
2004-03-1388(2)RAD 01/02/04--------- £ SI 10@1=10 £ IC 2/12
2004-01-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-15363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2002-12-01363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-09-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-08363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-10-27225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02
2001-05-24395PARTICULARS OF MORTGAGE/CHARGE
2001-05-19395PARTICULARS OF MORTGAGE/CHARGE
2001-02-14395PARTICULARS OF MORTGAGE/CHARGE
2001-02-14395PARTICULARS OF MORTGAGE/CHARGE
2001-01-31287REGISTERED OFFICE CHANGED ON 31/01/01 FROM: TREVIOT HOUSE 186/192 HIGH ROAD ILFORD ESSEX IG1 1LR
2001-01-31Registered office changed on 31/01/01 from:\treviot house, 186/192 high road, ilford, essex IG1 1LR
2001-01-11395PARTICULARS OF MORTGAGE/CHARGE
2000-12-06288aNEW DIRECTOR APPOINTED
2000-12-06288aNEW DIRECTOR APPOINTED
2000-12-06288aNEW SECRETARY APPOINTED
2000-11-2488(2)RAD 14/11/00--------- £ SI 1@1=1 £ IC 1/2
2000-11-17288bSECRETARY RESIGNED
2000-11-17288bDIRECTOR RESIGNED
2000-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet



Licences & Regulatory approval
We could not find any licences issued to HEALTHCARE CONCEPTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEALTHCARE CONCEPTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-20 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2010-10-20 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2010-10-20 Outstanding SANTANDER UK PLC
LEGAL MORTGAGE 2001-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEALTHCARE CONCEPTS LIMITED

Intangible Assets
Patents
We have not found any records of HEALTHCARE CONCEPTS LIMITED registering or being granted any patents
Domain Names

HEALTHCARE CONCEPTS LIMITED owns 1 domain names.

lifepharmacy.co.uk  

Trademarks
We have not found any records of HEALTHCARE CONCEPTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTHCARE CONCEPTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as HEALTHCARE CONCEPTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEALTHCARE CONCEPTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEALTHCARE CONCEPTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEALTHCARE CONCEPTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.