The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Webster, Rory
    Director born in September 1965
    Individual (13 offsprings)
    Officer
    2024-10-29 ~ now
    OF - Director → CIF 0
  • 2
    Murray, James William Masterson
    Company Director born in July 1976
    Individual (16 offsprings)
    Officer
    2024-11-04 ~ now
    OF - Director → CIF 0
  • 3
    42, Dingwall Road, Croydon, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,967,570 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2022-08-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 20
  • 1
    Oliver, Owen Roland
    Director born in July 1965
    Individual
    Officer
    2003-09-29 ~ 2004-05-20
    OF - Director → CIF 0
  • 2
    Barnes, Tim
    Director born in September 1963
    Individual
    Officer
    2021-06-14 ~ 2023-11-22
    OF - Director → CIF 0
  • 3
    Nattrass, Paul
    Director born in April 1968
    Individual (1 offspring)
    Officer
    2021-03-08 ~ 2022-04-08
    OF - Director → CIF 0
  • 4
    Gellatly, Alan Hamilton
    Director born in January 1948
    Individual (3 offsprings)
    Officer
    2000-05-09 ~ 2003-09-08
    OF - Director → CIF 0
    2017-10-25 ~ 2023-11-22
    OF - Director → CIF 0
    Gellatly, Alan Hamilton
    Individual (3 offsprings)
    Officer
    2000-05-09 ~ 2004-01-16
    OF - Secretary → CIF 0
    Alan Hamilton Gellatly
    Born in January 1948
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-08-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Marston, Jonathan Thomas
    Individual (2 offsprings)
    Officer
    2004-11-04 ~ 2018-04-30
    OF - Secretary → CIF 0
  • 6
    Moore, Colin George
    Business Consultant born in July 1945
    Individual (2 offsprings)
    Officer
    2003-12-17 ~ 2004-11-04
    OF - Director → CIF 0
    Moore, Colin George
    Business Consultant
    Individual (2 offsprings)
    Officer
    2003-12-17 ~ 2004-11-04
    OF - Secretary → CIF 0
  • 7
    Evans, Jamie
    Accountant born in May 1975
    Individual (1 offspring)
    Officer
    2017-10-25 ~ 2023-11-22
    OF - Director → CIF 0
  • 8
    Hamilton, Adam
    Health & Wellbeing Consultant born in July 1987
    Individual (1 offspring)
    Officer
    2014-11-27 ~ 2023-11-22
    OF - Director → CIF 0
  • 9
    Delaney, Nick
    Company Director born in October 1967
    Individual (1 offspring)
    Officer
    2022-08-05 ~ 2024-10-29
    OF - Director → CIF 0
  • 10
    Flowers, Louise
    Business Development Director born in September 1961
    Individual (9 offsprings)
    Officer
    2017-10-25 ~ 2019-10-31
    OF - Director → CIF 0
  • 11
    Morley, Sarah Jayne
    Individual (1 offspring)
    Officer
    2018-09-11 ~ 2019-05-31
    OF - Secretary → CIF 0
  • 12
    Marston, Dawn Irene
    Accountant born in June 1967
    Individual
    Officer
    2014-11-27 ~ 2015-06-16
    OF - Director → CIF 0
  • 13
    Pountney, Brian
    Director born in September 1936
    Individual
    Officer
    2002-12-17 ~ 2016-03-31
    OF - Director → CIF 0
  • 14
    Howell, Christopher
    Operations Director born in November 1984
    Individual (1 offspring)
    Officer
    2015-11-25 ~ 2023-11-22
    OF - Director → CIF 0
  • 15
    Laupmeimer, Markus Wilhelm, Dr
    Director born in April 1975
    Individual
    Officer
    2019-01-01 ~ 2023-11-22
    OF - Director → CIF 0
  • 16
    Barnes, Timothy Michael
    Sales Director born in September 1963
    Individual
    Officer
    2015-11-25 ~ 2017-08-29
    OF - Director → CIF 0
  • 17
    Brown, Graham John, Dr
    Doctor born in February 1955
    Individual
    Officer
    2005-03-01 ~ 2015-02-05
    OF - Director → CIF 0
  • 18
    Gellatly, Pamela Ann
    Director born in February 1955
    Individual (5 offsprings)
    Officer
    2000-05-09 ~ 2003-09-08
    OF - Director → CIF 0
    Gellatly, Pamela
    Director born in February 1955
    Individual (5 offsprings)
    Officer
    2012-02-16 ~ 2023-11-22
    OF - Director → CIF 0
    Pamela Gellatly
    Born in February 1955
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-08-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 19
    72 New Bond Street, London
    Dissolved Corporate (1 parent, 211 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-05-09 ~ 2000-05-09
    PE - Nominee Secretary → CIF 0
  • 20
    72 New Bond Street, London
    Dissolved Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-05-09 ~ 2000-05-09
    PE - Nominee Director → CIF 0
parent relation
Company in focus

HEALTHCARE RM LIMITED

Previous name
HEALTH CORPORATION UK LTD - 2019-06-20
Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Property, Plant & Equipment
182,815 GBP2022-06-30
187,804 GBP2021-06-30
Fixed Assets - Investments
1 GBP2022-06-30
1 GBP2021-06-30
Fixed Assets
182,816 GBP2022-06-30
187,805 GBP2021-06-30
Debtors
Current
1,058,373 GBP2022-06-30
854,232 GBP2021-06-30
Cash at bank and in hand
2,896,535 GBP2022-06-30
1,951,180 GBP2021-06-30
Current Assets
3,954,908 GBP2022-06-30
2,805,412 GBP2021-06-30
Net Current Assets/Liabilities
3,043,705 GBP2022-06-30
2,039,342 GBP2021-06-30
Total Assets Less Current Liabilities
3,226,521 GBP2022-06-30
2,227,147 GBP2021-06-30
Net Assets/Liabilities
3,199,807 GBP2022-06-30
2,227,147 GBP2021-06-30
Average Number of Employees
842021-07-01 ~ 2022-06-30
842020-07-01 ~ 2021-06-30
Intangible Assets - Gross Cost
Goodwill
31,110 GBP2021-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
31,110 GBP2021-06-30
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
1,027,051 GBP2022-06-30
1,151,160 GBP2021-06-30
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-241,940 GBP2021-07-01 ~ 2022-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
844,236 GBP2022-06-30
963,356 GBP2021-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
119,870 GBP2021-07-01 ~ 2022-06-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-238,990 GBP2021-07-01 ~ 2022-06-30
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
182,815 GBP2022-06-30
187,804 GBP2021-06-30
Investments in Subsidiaries
1 GBP2022-06-30
1 GBP2021-06-30
Cost valuation
1 GBP2021-06-30
Trade Debtors/Trade Receivables
289,164 GBP2022-06-30
117,586 GBP2021-06-30
Other Debtors
553,313 GBP2022-06-30
470,545 GBP2021-06-30
Prepayments
215,896 GBP2022-06-30
230,444 GBP2021-06-30
Debtors
1,058,373 GBP2022-06-30
854,232 GBP2021-06-30
Trade Creditors/Trade Payables
324,832 GBP2022-06-30
215,601 GBP2021-06-30
Taxation/Social Security Payable
308,209 GBP2022-06-30
324,139 GBP2021-06-30
Other Creditors
3,922 GBP2022-06-30
1,335 GBP2021-06-30
Corporation Tax Payable
5,776 GBP2022-06-30
94,917 GBP2021-06-30

Related profiles found in government register
  • HEALTHCARE RM LIMITED
    Info
    HEALTH CORPORATION UK LTD - 2019-06-20
    Registered number 03991287
    Ashvale 2 Ashchurch Business Centre, Alexandra Way, Tewkesbury, Gloucestershire GL20 8NB
    Private Limited Company incorporated on 2000-05-09 (25 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-25
    CIF 0
  • HEALTHCARE RM LIMITED
    S
    Registered number 03991287
    Ashvale 2 Ashchurch Business Centre, Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, England, GL20 8NB
    Ltd in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • Ashvale 2 Ashchurch Business Centre, Alexandra Way, Tewkesbury, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.