Company NameHealthcare Finance Limited
DirectorRobin Campbell Smeaton
Company StatusActive
Company Number10625732
CategoryPrivate Limited Company
Incorporation Date17 February 2017(7 years, 2 months ago)
Previous NameTabeo Loan 1 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Robin Campbell Smeaton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed09 November 2018(1 year, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 George Street
The City Partnership (Uk) Limited
Edinburgh
Midlothian
EH2 4LH
Scotland
Secretary NameThe City Partnership (UK) Limited (Corporation)
StatusCurrent
Appointed15 November 2018(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months
Correspondence Address110 George Street
Edinburgh
EH2 4LH
Scotland
Director NamePaul Jochen Ebert
Date of BirthApril 1985 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed17 February 2017(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Secretary NameEriska Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2017(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2018)
Correspondence AddressFourth Floor 115 George Street
Edinburgh
EH2 4JN
Scotland

Location

Registered AddressC/O The City Partnership (Uk) Limited The Mending Rooms, Park Valley Mills
Meltham Road
Huddersfield
HD4 7BH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

12 April 2019Delivered on: 3 May 2019
Persons entitled: Guillaume Amblard (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

23 December 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
14 December 2020Registered office address changed from 27-28 Eastcastle Street London W1W 8DH England to C/O the City Partnership (Uk) Limited Suite 2 Park Valley Mills Meltham Road Huddersfield HD4 7BH on 14 December 2020 (1 page)
28 August 2020Satisfaction of charge 106257320001 in full (1 page)
19 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 May 2019Registration of charge 106257320001, created on 12 April 2019 (54 pages)
18 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
26 November 2018Appointment of The City Partnership (Uk) Limited as a secretary on 15 November 2018 (2 pages)
23 November 2018Termination of appointment of Eriska Secretaries Limited as a secretary on 15 November 2018 (1 page)
15 November 2018Notification of Robin Campbell Smeaton as a person with significant control on 9 November 2018 (2 pages)
15 November 2018Appointment of Mr Robin Campbell Smeaton as a director on 9 November 2018 (2 pages)
15 November 2018Cessation of Paul Jochen Ebert as a person with significant control on 9 November 2018 (1 page)
15 November 2018Termination of appointment of Paul Jochen Ebert as a director on 9 November 2018 (1 page)
6 November 2018Registered office address changed from C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF United Kingdom to 27-28 Eastcastle Street London W1W 8DH on 6 November 2018 (1 page)
3 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-03
(3 pages)
28 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
29 January 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
28 June 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF on 28 June 2017 (1 page)
28 June 2017Appointment of Eriska Secretaries Limited as a secretary on 26 June 2017 (2 pages)
28 June 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF on 28 June 2017 (1 page)
28 June 2017Appointment of Eriska Secretaries Limited as a secretary on 26 June 2017 (2 pages)
27 March 2017Registered office address changed from 51 Norland Square London W11 4PZ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 51 Norland Square London W11 4PZ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 27 March 2017 (1 page)
17 February 2017Incorporation
Statement of capital on 2017-02-17
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 February 2017Incorporation
Statement of capital on 2017-02-17
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)