UKBizDB.co.uk

OCTOPUS HEALTHCARE MANAGEMENT LTD

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

This company is commonly known as Octopus Healthcare Management Ltd. The company was founded 19 years ago and was given the registration number 05258639. The firm's registered office is in LONDON. You can find them at 6th Floor, 33 Holborn, London, England. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OCTOPUS HEALTHCARE MANAGEMENT LTD
Company Number:05258639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2004
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 33 Holborn, London, England, EC1N 2HT

Corporate Secretary08 May 2019Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director15 March 2019Active
6th Floor, 33 Holborn, London, EC1N 2HT

Director28 February 2023Active
97 High Street, Odiham, RG29 1LA

Secretary18 October 2004Active
5 Godalming Business Centre, Woolsack Way, Godalming, GU7 1XW

Secretary11 February 2005Active
24 Onslow House, Flat 8, London, SW7 3NS

Secretary13 October 2004Active
Flat 8, 24 Onslow Square, London, SW7 3NS

Secretary13 October 2004Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary01 October 2014Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary01 May 2015Active
6th Floor, 33 Holborn, London, EC1N 2HT

Secretary28 February 2017Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director19 October 2005Active
97 High Street, Odiham, RG29 1LA

Director18 October 2004Active
6th Floor, 33 Holborn, London, EC1N 2HT

Director24 May 2018Active
5 Godalming Business Centre, Woolsack Way, Godalming, GU7 1XW

Director13 October 2004Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director30 November 2010Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director01 July 2005Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director15 March 2019Active

People with Significant Control

Octopus Healthcare Sub Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Change corporate secretary company with change date.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-04-28Dissolution

Dissolution application strike off company.

Download
2021-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Change person director company with change date.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type full.

Download
2019-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-09Officers

Termination secretary company with name termination date.

Download
2019-05-09Officers

Appoint corporate secretary company with name date.

Download
2019-03-16Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Accounts

Accounts with accounts type full.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Accounts

Accounts with accounts type full.

Download
2017-03-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.