This company is commonly known as Operose Health (group) Limited. The company was founded 18 years ago and was given the registration number 05685937. The firm's registered office is in AMERSHAM. You can find them at Rose House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | OPEROSE HEALTH (GROUP) LIMITED |
---|---|---|
Company Number | : | 05685937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rose House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, England, HP6 6FA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, United Kingdom, HP6 6FA | Director | 27 September 2019 | Active |
Rose House, Bell Lane, Amersham, England, HP6 6FA | Director | 24 January 2023 | Active |
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA | Secretary | 24 April 2012 | Active |
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA | Secretary | 04 November 2014 | Active |
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA | Secretary | 28 November 2011 | Active |
Anglo House, Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, United Kingdom, HP6 6FA | Secretary | 07 September 2010 | Active |
Anglo House, Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, United Kingdom, HP6 6FA | Secretary | 12 August 2011 | Active |
14, The Lagger, Chalfont St. Giles, HP8 4DG | Secretary | 30 October 2007 | Active |
16 Balaclava Road, Surbiton, KT6 5PN | Secretary | 24 January 2006 | Active |
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA | Director | 24 January 2019 | Active |
Primerosalud, Plaza De Colon No 2, Torre 1 Floor 11, Madrid, Spain, 28046 | Director | 31 March 2015 | Active |
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA | Director | 24 April 2012 | Active |
7700, Forsyth Blvd, St Louis, Usa, | Director | 27 November 2014 | Active |
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA | Director | 18 January 2016 | Active |
7700, Forsyth Blvd, St Louis, Usa, | Director | 27 November 2014 | Active |
Flat X 12-18 Bloomsbury Street, London, WC1B 3QA | Director | 28 August 2007 | Active |
Netherby, 79 Green End Road, Boxmoor, Hemel Hempstead, HP1 1QW | Director | 31 January 2006 | Active |
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA | Director | 29 January 2013 | Active |
Hilltop Fox Road, Wigginton, Tring, HP23 6EE | Director | 27 May 2008 | Active |
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA | Director | 24 April 2012 | Active |
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA | Director | 06 May 2014 | Active |
Anglo House, Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, United Kingdom, HP6 6FA | Director | 27 May 2010 | Active |
119, Coningham Road, London, W12 8BU | Director | 27 January 2009 | Active |
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA | Director | 13 December 2011 | Active |
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA | Director | 24 January 2019 | Active |
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA | Director | 05 December 2011 | Active |
Presnor, Windsor Lane, Little Kingshill, HP16 0DZ | Director | 24 January 2006 | Active |
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA | Director | 28 March 2017 | Active |
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA | Director | 22 April 2014 | Active |
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA | Director | 04 July 2013 | Active |
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA | Director | 16 November 2012 | Active |
Thie Ny Strooan, Hillberry Green, Douglas, IM2 6DE | Director | 14 November 2006 | Active |
Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, England, HP6 6FA | Director | 29 March 2021 | Active |
Old Stocks, Lewins Road, Chalfont St. Peter, Gerrards Cross, United Kingdom, SL9 8SA | Director | 27 May 2008 | Active |
29 Lakes Lane, Beaconsfield, HP9 2LA | Director | 10 October 2006 | Active |
Operose Health Ltd | ||
Notified on | : | 17 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 77, New Cavendish Street, London, England, W1W 6XB |
Nature of control | : |
|
Mh Services International (Uk) Limited | ||
Notified on | : | 16 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11-13, Cavendish Square, London, England, W1G 0AN |
Nature of control | : |
|
Centene Uk Limited | ||
Notified on | : | 27 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rose House, Bell Lane, Amersham, England, HP6 6FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-03-20 | Incorporation | Memorandum articles. | Download |
2024-03-20 | Resolution | Resolution. | Download |
2024-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Resolution | Resolution. | Download |
2023-12-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-13 | Accounts | Legacy. | Download |
2023-12-13 | Other | Legacy. | Download |
2023-12-13 | Other | Legacy. | Download |
2023-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Resolution | Resolution. | Download |
2022-12-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-30 | Accounts | Legacy. | Download |
2022-12-30 | Other | Legacy. | Download |
2022-12-30 | Other | Legacy. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.