UKBizDB.co.uk

OCTOPUS HEALTHCARE SUB HOLDINGS LTD

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

This company is commonly known as Octopus Healthcare Sub Holdings Ltd. The company was founded 19 years ago and was given the registration number 05208926. 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 70100 - Activities of head offices.

Company Information

Name:OCTOPUS HEALTHCARE SUB HOLDINGS LTD
Company Number:05208926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
6th Floor, 33 Holborn, London, EC1N 2HT

Director03 February 2022Active
97 High Street, Odiham, RG29 1LA

Secretary18 October 2004Active
Level 1 Exchange House, Primrose Stret, London, EC2A 2HS

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

Secretary11 February 2005Active
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
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 August 2004Active
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

Director18 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
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Nominee Director18 August 2004Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director01 October 2014Active

People with Significant Control

Octopus Capital Limited
Notified on:27 April 2021
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 33 Holborn, London, United Kingdom, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Octopus Capital Healthcare Bidco Limited
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

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-27Other

Legacy.

Download
2024-02-05Accounts

Legacy.

Download
2024-02-05Other

Legacy.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-02-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-06Accounts

Legacy.

Download
2023-02-06Other

Legacy.

Download
2023-02-06Other

Legacy.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Change corporate secretary company with change date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Mortgage

Mortgage satisfy charge full.

Download
2021-04-27Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Accounts

Accounts with accounts type group.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.