CompanyTrack
H

HEALTHCARE 21 (HOLDINGS) LIMITED

Dissolved Marlow

Non-trading company

0 employees
Non-trading company
H

HEALTHCARE 21 (HOLDINGS) LIMITED

Non-trading company

Founded 5 Apr 2011 Dissolved Marlow, England 0 employees
Non-trading company
Accounts Submitted 4 Oct 2023
Confirmation Statement Submitted 15 Apr 2024
Net assets £100.00 £0.00 2022 year on year
Total assets £200.00 £0.00 2022 year on year
Total Liabilities £100.00 £0.00 2022 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Jubilee House Third Avenue Globe Park Marlow SL7 1EY England

Credit Report

Discover HEALTHCARE 21 (HOLDINGS) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2021–2022)

Cash in Bank

N/A

Net Assets

£100.00

Total Liabilities

£100.00

Turnover

N/A

Employees

N/A

Decreased by 2 (-100%)

Debt Ratio

50%

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 99 Shares £99 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
7 Jul 201699£99£1

Officers

Officers

4 active 3 resigned
Status
Dennis Simon O'brienDirectorBritishEngland505 Sept 2019Active
Gabriel Charles PlumerDirectorAmericanUnited States3728 Jul 2022Active
Paul CutlerDirectorBritishEngland4729 Feb 2024Active
Rick SannemDirectorAmericanUnited States6129 Feb 2024Active

Shareholders

Shareholders (3)

Lucid Group Communications Limited
100.0%
10027 May 2020
Clifford Wyatt
0.0%
027 May 2020
Bank Source Limited
0.0%
027 May 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Lucid Group Communications Limited

United Kingdom

Active
Notified 5 Sept 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Clifford Wyatt

Ceased 5 Sept 2019

Ceased

Group Structure

Group Structure

LUCID GROUP COMMUNICATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SHOO 803AA LIMITED united kingdom shares 75 to 100 percent
SHOO 802AA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LASER BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LASER MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LASER HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LASER TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
ICG PLC united kingdom
HEALTHCARE 21 (HOLDINGS) LIMITED Current Company
HEALTHCARE 21 COMMUNICATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HEXAGON COMMUNICATIONS 21 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MEDICAL EDUCATION GRANTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
13 Aug 2024GazetteGazette Dissolved VoluntaryView(1 page)
28 May 2024GazetteGazette Notice VoluntaryView(1 page)
24 May 2024MortgageMortgage Satisfy Charge FullView(1 page)
20 May 2024DissolutionDissolution Application Strike Off CompanyView(2 pages)
15 Apr 2024Confirmation StatementConfirmation statement made on 2024-04-05 with no updatesView(3 pages)
13 Aug 2024 Gazette

Gazette Dissolved Voluntary

28 May 2024 Gazette

Gazette Notice Voluntary

24 May 2024 Mortgage

Mortgage Satisfy Charge Full

20 May 2024 Dissolution

Dissolution Application Strike Off Company

15 Apr 2024 Confirmation Statement

Confirmation statement made on 2024-04-05 with no updates

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

1 years ago on 13 Aug 2024

Gazette Notice Voluntary

1 years ago on 28 May 2024

Mortgage Satisfy Charge Full

1 years ago on 24 May 2024

Dissolution Application Strike Off Company

1 years ago on 20 May 2024

Confirmation statement made on 2024-04-05 with no updates

1 years ago on 15 Apr 2024