UKBizDB.co.uk

OCTAGON HEALTHCARE FUNDING PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Octagon Healthcare Funding Plc. The company was founded 21 years ago and was given the registration number 04870001. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OCTAGON HEALTHCARE FUNDING PLC
Company Number:04870001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary29 June 2012Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director20 September 2021Active
Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director03 July 2012Active
Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director18 December 2018Active
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Director09 March 2023Active
The Gables, The Green, Howe, NR15 1HD

Secretary22 October 2003Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary18 August 2003Active
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Corporate Secretary28 February 2009Active
Infrastructure Managers Limited, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director17 November 2015Active
33 Curtis Wood Park Road, Herne Bay, CT6 7TY

Director12 September 2006Active
39, West Hill Park, London, N6 6ND

Director21 February 2007Active
60 Beaufort Road, London, W5 3EA

Director22 October 2003Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director31 January 2013Active
3i, 16 Palace Street, London, England, SW1E 5JD

Director23 January 2015Active
Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director21 January 2014Active
Post Box House, Abinger Road, Coldharbour, RH5 6HD

Director15 September 2009Active
Post Box House, Abinger Road, Coldharbour, RH5 6HD

Director31 December 2009Active
3i, 16 Palace Street, London, England, SW1E 5JD

Director20 May 2014Active
St Martins House, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Director31 March 2012Active
10 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QJ

Director23 December 2005Active
8 Lansdowne Circus, Leamington Spa, CV32 4SW

Director01 November 2005Active
Dades Farm, Barnham Broom, Norwich, NR9 4BT

Director22 October 2003Active
Annables Manor, Annables Lane, Herpenden, AL5 3PR

Director28 June 2007Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director18 August 2003Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director13 April 2017Active
18 Willoughby Way, Piddington, Northamptonshire, NN7 2EH

Director01 August 2004Active
14 Church Road East, Farnborough, GU14 6QJ

Director22 October 2003Active
The Cottage, 198 High Molewood, Hertford, SG14 2PJ

Director22 October 2003Active
Barn Cottage, Long Road West, Dedham, CO7 6EH

Director01 December 2005Active
Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ

Director26 June 2019Active
Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ

Director20 July 2010Active
56 Glenluce Road, London, SE3 7SB

Director22 October 2003Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director22 March 2017Active
10 Upper Bank Street, London, E14 5JJ

Director18 August 2003Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director19 January 2010Active

People with Significant Control

Octagon Healthcare Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, Broad Quay House, Bristol, England, BS1 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.