Healthera Ltd CAMBRIDGE


Healthera started in year 2015 as Private Limited Company with registration number 09609198. The Healthera company has been functioning successfully for nine years now and its status is active. The firm's office is based in Cambridge at St John's Innovation Centre. Postal code: CB4 0WS. Since May 27, 2016 Healthera Ltd is no longer carrying the name Serket Technology.

The company has 2 directors, namely Tiannan H., Sichen L.. Of them, Tiannan H., Sichen L. have been with the company the longest, being appointed on 27 August 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Tiannan H. who worked with the the company until 26 March 2021.

Healthera Ltd Address / Contact

Office Address St John's Innovation Centre
Office Address2 Cowley Road
Town Cambridge
Post code CB4 0WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09609198
Date of Incorporation Wed, 27th May 2015
Industry Web portals
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Tiannan H.

Position: Director

Appointed: 27 August 2015

Sichen L.

Position: Director

Appointed: 27 August 2015

Christopher D.

Position: Director

Appointed: 23 July 2020

Resigned: 13 June 2023

Brendan F.

Position: Director

Appointed: 01 October 2018

Resigned: 22 May 2019

Tiannan H.

Position: Secretary

Appointed: 28 November 2016

Resigned: 26 March 2021

Tania B.

Position: Director

Appointed: 16 May 2016

Resigned: 16 July 2020

Martijn V.

Position: Director

Appointed: 25 February 2016

Resigned: 21 November 2019

Jin D.

Position: Director

Appointed: 27 August 2015

Resigned: 17 February 2020

Yin W.

Position: Director

Appointed: 27 May 2015

Resigned: 20 November 2015

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we found, there is Sichen L. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Jin D. This PSC has significiant influence or control over the company,. Moving on, there is Tiannan H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Sichen L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jin D.

Notified on 6 April 2016
Ceased on 17 February 2020
Nature of control: significiant influence or control

Tiannan H.

Notified on 6 April 2016
Ceased on 15 August 2018
Nature of control: significiant influence or control

Company previous names

Serket Technology May 27, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312016-08-312017-08-31
Net Worth79 469  
Balance Sheet
Current Assets93 87897 84396 132
Net Assets Liabilities 114 28965 217
Cash Bank In Hand93 878  
Intangible Fixed Assets4 381  
Net Assets Liabilities Including Pension Asset Liability79 469  
Tangible Fixed Assets1 245  
Reserves/Capital
Called Up Share Capital12  
Profit Loss Account Reserve-95 525  
Shareholder Funds79 469  
Other
Creditors 6 5156 515
Fixed Assets5 6266 2956 428
Net Current Assets Liabilities73 843114 50965 304
Total Assets Less Current Liabilities79 469120 80471 732
Creditors Due Within One Year20 035  
Intangible Fixed Assets Additions4 612  
Intangible Fixed Assets Aggregate Amortisation Impairment231  
Intangible Fixed Assets Amortisation Charged In Period231  
Intangible Fixed Assets Cost Or Valuation4 612  
Share Capital Allotted Called Up Paid12  
Share Premium Account174 982  
Tangible Fixed Assets Additions1 556  
Tangible Fixed Assets Cost Or Valuation1 556  
Tangible Fixed Assets Depreciation311  
Tangible Fixed Assets Depreciation Charged In Period311  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: June 13, 2023
filed on: 13th, June 2023
Free Download (1 page)

Company search

Advertisements