Get an alert when YOUR HEALTHCARE COMMUNITY INTEREST COMPANY 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-09-17 (in 4mo)

Last made up 2025-09-03

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. YOUR HEALTHCARE COMMUNITY INTEREST COMPANY 2010-04-01 → present
  2. YOUR HEALTHCARE LIMITED 2008-12-01 → 2010-04-01

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
MHA
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Despite the pressures outlined above, the Directors remain confident that the Company has adequate resources to continue operating for the foreseeable future. The strength of its governance, quality of leadership, embedded partnerships, and sound financial stewardship all contribute to this position. For these reasons, the Directors continue to adopt the going concern basis in preparing the financial statements.”

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

People

10 active · 17 resigned

Name Role Appointed Born Nationality
TAIT, Iscelyn Monique Secretary 2022-03-31
AYIOS, Nicholas Director 2023-05-01 May 1967 British
BARRETT, Kevin Richard Director 2012-11-29 Mar 1970 British
BHATTA, Devaki, Dr. Director 2024-09-12 Aug 1979 British
BILLIALD, Sarah Margaret Director 2023-05-01 Oct 1974 British
HENDERSON, Grant Director 2019-06-22 May 1966 British
MONTGOMERY, Edward William Director 2010-03-15 Aug 1979 British
SHERLOCK, Julie Director 2010-03-15 Mar 1961 British
SIVA KUMARAN, Kanapathy Pillai Siva Samboo Director 2010-03-15 Jun 1957 British
YOUNG, Charles William Russel Director 2024-09-12 Jul 1969 British
Show 17 resigned officers
Name Role Appointed Resigned
SHERLOCK, Julie Secretary 2017-09-05 2022-03-31
WILMSHURST, Claire Susan Secretary 2010-07-27 2014-04-02
WOOD, Maggie Jean Secretary 2014-05-29 2017-09-05
C & M REGISTRARS LIMITED Corporate Secretary 2009-02-26 2010-07-27
BRENNAN, Shane Director 2010-07-27 2023-09-13
BUDD, Jeremy David Director 2010-07-27 2025-03-31
CLARKE, Siobhan Elizabeth Director 2009-02-26 2019-04-10
CORRADO, Elizabeth Frances Director 2016-11-15 2022-03-31
CUTLER, Peter, Dr Director 2010-07-27 2012-08-31
FORD, Moira Director 2010-03-15 2017-04-28
GAGLIANI, Lisa Elisabeth Director 2010-07-27 2014-09-30
HEGARTY, Fiona Clare Director 2010-03-15 2014-12-31
HOBSON, Brenda Joyce Director 2010-03-15 2015-02-24
HUGHES, Lynn Director 2008-12-01 2009-02-26
NAZEMETZ, Anne Director 2017-08-23 2022-03-31
POWER, James Director 2010-03-15 2013-03-31
TATE, William John Director 2010-07-27 2014-02-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ms Siobhan Elizabeth Clarke Individual Shares 25–50% 2016-04-06 Ceased 2019-04-10
Mr Edward William Montgomery Individual Shares 25–50%, Voting 25–50% 2016-04-06 Active
Mr Kanapathy Pillai Siva Samboo Sivakumaran Individual Shares 25–50%, Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 121 total filings

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

  • 2025-10-10 MA Memorandum articles
  • 2025-10-10 RESOLUTIONS Resolution
Date Type Category Description
2025-10-13 AA accounts Accounts with accounts type full
2025-10-10 MA incorporation Memorandum articles
2025-10-10 RESOLUTIONS resolution Resolution
2025-09-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-08 TM01 officers Termination director company with name termination date PDF
2024-12-23 AA accounts Accounts with accounts type full
2024-09-25 AP01 officers Appoint person director company with name date PDF
2024-09-25 AP01 officers Appoint person director company with name date PDF
2024-09-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-13 AA accounts Accounts with accounts type full
2023-10-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-10 TM01 officers Termination director company with name termination date PDF
2023-05-09 AP01 officers Appoint person director company with name date PDF
2023-05-09 AP01 officers Appoint person director company with name date PDF
2022-12-07 AA accounts Accounts with accounts type full
2022-10-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-12 AP03 officers Appoint person secretary company with name date PDF
2022-04-12 TM02 officers Termination secretary company with name termination date PDF
2022-04-12 TM01 officers Termination director company with name termination date PDF
2022-04-12 TM01 officers Termination director company with name termination date 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