Get an alert when HEALTHHERO INTEGRATED CARE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-06 (in 3mo)

Last made up 2025-07-23

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation — the current trading name was adopted 2025-06-10

  1. HEALTHHERO INTEGRATED CARE LIMITED 2025-06-10 → present
  2. MEDVIVO GROUP LIMITED 2013-02-25 → 2025-06-10
  3. WILTSHIRE MEDICAL SERVICES LIMITED 2004-06-07 → 2013-02-25

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The company's ability to continue as a going concern is dependent upon the ability of those group companies to meet their obligations under the Bonds. To meet the above scheduled repayments, the Group requires additional funding to meet its liabilities during the going concern period. While the directors have received Heads of Terms for a proposed refinancing facility expected to close in April 2026 and have plans for cost mitigation and liquidity management, there is no assurance that the additional financing will be obtained on acceptable terms. These conditions, along with the other matters explained in note 1.2 to the financial statements, indicate the existence of a material uncertainty which may cast significant doubt about the company's ability to continue as a going concern.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 20 resigned

Name Role Appointed Born Nationality
COLE, Brian Roy Director 2020-10-28 Jan 1969 British
RADKIEWICZ, Edward Edmund Jan Director 2020-10-28 Dec 1961 British
SINGH, Ranjan Kumar Director 2020-10-28 Nov 1973 British
Show 20 resigned officers
Name Role Appointed Resigned
JENKINS, Alun Gwyn Secretary 2005-07-01 2013-01-02
SEARLE, Martin Anthony Secretary 2004-06-07 2005-06-30
EIGHT ROADS SERVICES (UK) LIMITED Corporate Secretary 2017-03-03 2020-10-28
FIL ADMINISTRATION LIMITED Corporate Secretary 2013-01-02 2016-09-26
BEHRENDT, John Bernard Director 2015-04-13 2019-12-31
BROSCH, James Anthony, Dr Director 2004-06-07 2017-06-12
CARTWRIGHT, James Peter Director 2020-03-13 2020-10-28
CLOVER, Tomothy James Director 2013-01-02 2013-04-30
COWIE, Andrew Simon, Dr Director 2004-06-07 2016-08-24
DYSON, John Howard Director 2013-01-02 2014-02-12
GARDNER, Andrew Philip Director 2015-11-02 2020-03-13
GERMINARIO, Luciana Director 2014-02-05 2019-01-28
JENKINS, Alun Gwyn Director 2005-01-01 2015-04-22
LLOYD, Benjamin Mark Director 2017-07-26 2018-03-31
MCALEAVEY, John Andrew, Mr. Director 2013-04-30 2015-04-13
MCCABE, Nicola Joanne Director 2013-01-02 2014-02-05
PAGE, Stephen Robert Director 2015-07-27 2016-12-09
PATEL, Paresh Kumar Director 2013-01-02 2015-10-16
RUGG, Elizabeth Charlotte Director 2018-03-13 2020-10-28
VEGH, Attila Peter, Dr Director 2019-09-12 2020-03-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Medtop Medvivo Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-10-28 Active

Filing timeline

Last 20 of 138 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-06-10 CERTNM Certificate change of name company PDF
  • 2023-12-29 RESOLUTIONS Resolution
  • 2023-12-13 RESOLUTIONS Resolution
Date Type Category Description
2026-03-13 AA accounts Accounts with accounts type full
2025-10-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-10 CERTNM change-of-name Certificate change of name company PDF
2025-02-25 MR01 mortgage Mortgage create with deed with charge number charge creation date
2024-07-22 AA accounts Accounts with accounts type full
2024-07-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-29 RESOLUTIONS resolution Resolution
2023-12-13 RESOLUTIONS resolution Resolution
2023-12-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-11-22 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-08-22 AA accounts Accounts with accounts type full
2023-06-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-24 AA accounts Accounts with accounts type full
2022-07-14 CS01 confirmation-statement Confirmation statement with updates PDF
2022-07-14 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-07-14 AD04 address Move registers to registered office company with new address PDF
2021-07-16 CS01 confirmation-statement Confirmation statement with updates PDF
2020-11-25 AD01 address Change registered office address company with date old address new address PDF
2020-11-25 AD01 address Change registered office address company with date old address new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page